AC&H 231 LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-06-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-06-30

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROSSER

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/04/1311 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/09/123 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/124 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

11/06/1211 June 2012 ARTICLES OF ASSOCIATION

View Document

11/06/1211 June 2012 ALTER ARTICLES 01/06/2012

View Document

17/05/1217 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GRAY BURT / 13/02/2011

View Document

28/04/1128 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD MILLIGAN PROSSER / 13/02/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN PEARCE / 13/02/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MUNRO BATER CASELEY / 13/02/2011

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 AUDITOR'S RESIGNATION

View Document

14/06/1014 June 2010 AUDITOR'S RESIGNATION

View Document

15/04/1015 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/06/099 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

08/08/078 August 2007 PARTIC OF MORT/CHARGE *****

View Document

04/08/074 August 2007 PARTIC OF MORT/CHARGE *****

View Document

03/08/073 August 2007 PARTIC OF MORT/CHARGE *****

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company