ACM CONTRACTS LTD.

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT UNITED KINGDOM

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW RENFREWSHIRE PA4 8WF

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MACWILLIAM

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

25/05/1625 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE HENDRICKS

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/05/1525 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HENDRICKS / 01/03/2015

View Document

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MACWILLIAM / 01/03/2015

View Document

25/05/1525 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HENDRICKS / 01/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MACWILLIAM / 17/05/2010

View Document

03/06/103 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/08/0826 August 2008 SECRETARY APPOINTED JOANNE OONAGH HENDRICKS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY CRAIG MACWILLIAM

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/08/042 August 2004 COMPANY NAME CHANGED MACWILLIAM DEMOLITION LTD. CERTIFICATE ISSUED ON 02/08/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 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