ACTIVE AIR CONDITIONING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

02/05/252 May 2025 Director's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Thomas Edward Evans on 2025-05-02

View Document

11/03/2511 March 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

26/02/2526 February 2025 Appointment of Mr Dylan Fletcher as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Michael Andrew Tweed as a director on 2025-02-24

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-08-31

View Document

03/12/243 December 2024 Notification of Ocs Group Uk Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Duncan Kirk Fletcher as a director on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Duncan Struthers Fletcher as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mr Thomas Edward Evans as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mrs Laura Clare Ryan as a director on 2024-11-29

View Document

03/12/243 December 2024 Appointment of Mrs Laura Clare Ryan as a secretary on 2024-11-29

View Document

03/12/243 December 2024 Cessation of Forth Holdco Limited as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Termination of appointment of Craig Alexander Thomson as a secretary on 2024-11-29

View Document

07/11/247 November 2024 Satisfaction of charge SC1986460008 in full

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-08-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Kevin Paterson Fletcher as a director on 2022-08-31

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-08-31

View Document

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / FORTH HOLDINGS LIMITED / 20/12/2018

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1986460007

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1986460008

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR CRAIG ALEXANDER THOMSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY RONALD JACK

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW TWEED

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN NICOL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

04/10/134 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

04/10/134 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

04/10/134 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1986460007

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATTERSON FLETCHER / 07/08/2012

View Document

26/07/1226 July 2012 CURRSHO FROM 28/02/2013 TO 31/08/2012

View Document

15/06/1215 June 2012 AUDITOR'S RESIGNATION

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR MAURICE MCBRIDE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR DUNCAN KIRK FLETCHER

View Document

27/04/1227 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 13434

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED KEVIN PATTERSON FLETCHER

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR DUNCAN STRUTHERS FLETCHER

View Document

19/04/1219 April 2012 SECRETARY APPOINTED ARCHIBALD PETER MENZIES WALLS

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT NICOL / 03/04/2012

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICOL / 24/04/2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DEC MORT/CHARGE *****

View Document

01/03/051 March 2005 PARTIC OF MORT/CHARGE *****

View Document

04/02/054 February 2005 £ IC 20000/13334 31/12/04 £ SR 6666@1=6666

View Document

04/02/054 February 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: WINDSOR HOUSE 12 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 PARTIC OF MORT/CHARGE *****

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED SCOTIA AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

26/08/9926 August 1999 £ NC 10000/500000 23/08/99

View Document

26/08/9926 August 1999 CONVE 23/08/99

View Document

26/08/9926 August 1999 ADOPT MEM AND ARTS 23/08/99

View Document

26/08/9926 August 1999 SHARE RECLASSIFICATION 23/08/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 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