AC&H 58 LIMITED: Filings
Overview
| Company Name | AC&H 58 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC198183 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for AC&H 58 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with updates | 4 pages | CS01 | ||
Notification of David Alexander Grant as a person with significant control on Oct 12, 2022 | 2 pages | PSC01 | ||
Termination of appointment of David Munro Brand as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Margaret Anne Brand as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Brand as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Cessation of David Brand as a person with significant control on Oct 12, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Maria Julie Grant as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Appointment of David Alexander Grant as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Registered office address changed from 15 Starbank Road Edinburgh EH5 3BX Scotland to 33 Cameron Way Prestonpans EH32 9FH on Sep 23, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 8 Grant Road Prestonpans East Lothian EH32 9FE to 15 Starbank Road Edinburgh EH5 3BX on Aug 07, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2019 with updates | 4 pages | CS01 | ||
Cessation of Alan Wilson as a person with significant control on Aug 22, 2018 | 1 pages | PSC07 | ||
Notification of David Brand as a person with significant control on Aug 22, 2018 | 2 pages | PSC01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0