A AND C AUDIO VISUAL LIMITED

Register to unlock more data on OkredoRegister

A AND C AUDIO VISUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC259661

Incorporation date

24/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Midfield Drive, Dunnikier Business Park, Kirkcaldy, Fife KY1 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon29/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon09/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon29/11/2017
Change of details for Mr Andrew William Borthwick as a person with significant control on 2017-11-24
dot icon29/11/2017
Notification of Audrey Anne Maxwell Borthwick as a person with significant control on 2017-11-24
dot icon29/11/2017
Cessation of Alexander Dickson Borthwick as a person with significant control on 2017-11-27
dot icon29/11/2017
Termination of appointment of Alexander Dickson Borthwick as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of Catherine Kemp Borthwick as a secretary on 2017-11-27
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/12/2014
Director's details changed for Alexander Dickson Borthwick on 2014-11-01
dot icon11/12/2014
Director's details changed for Andrew William Borthwick on 2014-11-01
dot icon11/12/2014
Secretary's details changed for Catherine Kemp Borthwick on 2014-11-01
dot icon10/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon10/12/2014
Director's details changed for Alexander Dickson Borthwick on 2014-11-01
dot icon10/12/2014
Secretary's details changed for Catherine Kemp Borthwick on 2014-11-01
dot icon10/12/2014
Director's details changed for Andrew William Borthwick on 2014-11-01
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/09/2011
Registered office address changed from Unit 1a, Dickson Court Elgin Industrial Estate Dunfermline Fife KY12 7SG on 2011-09-14
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon22/12/2009
Director's details changed for Andrew William Borthwick on 2009-11-30
dot icon22/12/2009
Director's details changed for Alexander Dickson Borthwick on 2009-11-30
dot icon14/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Return made up to 24/11/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/12/2007
Return made up to 24/11/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 24/11/06; full list of members
dot icon28/06/2006
Registered office changed on 28/06/06 from: 98 goremire road carluke lanarkshire ML8 4PF
dot icon16/01/2006
Return made up to 24/11/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/12/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon01/12/2004
Director resigned
dot icon26/11/2004
Return made up to 24/11/04; full list of members
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 98 goremire road carluke lanarkshire ML8 4PF
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon24/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
92.01K
-
0.00
-
-
2023
3
56.21K
-
0.00
-
-
2023
3
56.21K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

56.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
24/11/2003 - 25/11/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/11/2003 - 25/11/2003
15849
Borthwick, Catherine Kemp
Secretary
25/11/2003 - 27/11/2017
-
Borthwick, Alistair John
Director
05/08/2004 - 28/11/2004
17
Mr Andrew William Borthwick
Director
05/08/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A AND C AUDIO VISUAL LIMITED

A AND C AUDIO VISUAL LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at Unit 7 Midfield Drive, Dunnikier Business Park, Kirkcaldy, Fife KY1 3LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A AND C AUDIO VISUAL LIMITED?

toggle

A AND C AUDIO VISUAL LIMITED is currently Active. It was registered on 24/11/2003 .

Where is A AND C AUDIO VISUAL LIMITED located?

toggle

A AND C AUDIO VISUAL LIMITED is registered at Unit 7 Midfield Drive, Dunnikier Business Park, Kirkcaldy, Fife KY1 3LW.

What does A AND C AUDIO VISUAL LIMITED do?

toggle

A AND C AUDIO VISUAL LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does A AND C AUDIO VISUAL LIMITED have?

toggle

A AND C AUDIO VISUAL LIMITED had 3 employees in 2023.

What is the latest filing for A AND C AUDIO VISUAL LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-11-19 with no updates.