AC&H 41 LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/11/184 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCNALLY

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR DENNIS ANDREW MCCALLUM / 06/06/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCNALLY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/10/117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/10/1017 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ANDREW MCCALLUM / 03/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LOUISE MCCALLUM / 03/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/11/024 November 2002 COMPANY NAME CHANGED MUIRDAWN LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 17 BELFORD AVENUE EDINBURGH EH4 3EH

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ALTER MEMORANDUM 27/10/00

View Document

03/10/003 October 2000 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