AC&H 40 LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 15 MAVISBANK PLACE LASSWADE EH18 1DQ SCOTLAND

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MUHAMMAD SOHAIB BUTT / 03/02/2019

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAYYABA SOHAIB / 03/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SOHAIB BUTT / 03/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 CESSATION OF IAN COLQUHOUN HARRIS AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SOHAIB BUTT

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SOHAIB BUTT / 30/08/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SOHAIB BUTT / 30/08/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED TAYYABA SOHAIB

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 136 BODEN STREET GLASGOW G40 3PX

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANINE GREEN

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DYCE

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES DYCE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MUHAMMAD SOHAIB BUTT

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 2 POLTONBANK TERRACE LASSWADE MIDLOTHIAN

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR IAN COLQUHOUN HARRIS

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLAIR

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR JAMES DAVIDSON DYCE

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN BLAIR

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN BLAIR

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLAIR

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 17 CURRIEVALE DRIVE CURRIE EDINBURGH EH14 5RN

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR THOMAS RAMSAY BLAIR

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS JANINE GREEN

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JAMES DAVIDSON DYCE

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BLAIR

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/01/1412 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAMSAY BLAIR / 12/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BLAIR / 12/01/2012

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/01/1127 January 2011 12/01/11 NO CHANGES

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 28 BRYCE ROAD CURRIE MIDLOTHIAN EH14 5LW

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 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