AC&H 159 LIMITED

Register to unlock more data on OkredoRegister

AC&H 159 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239274

Incorporation date

07/11/2002

Size

Dormant

Contacts

Registered address

Registered address

92 Silverknowes Eastway, Edinburgh EH4 5NECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-11-07
dot icon21/05/2024
Director's details changed for Satish Kumar on 2024-05-21
dot icon21/05/2024
Change of details for Mr Satish Kumar as a person with significant control on 2024-05-21
dot icon21/05/2024
Director's details changed for Ambalika Rana on 2024-05-21
dot icon14/05/2024
Registered office address changed from 16/2 Wardie Dell Edinburgh EH5 1AE Scotland to 92 Silverknowes Eastway Edinburgh EH4 5NE on 2024-05-14
dot icon14/05/2024
Change of details for Mr Satish Kumar as a person with significant control on 2024-05-14
dot icon06/11/2023
Accounts for a dormant company made up to 2023-11-06
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon07/11/2022
Accounts for a dormant company made up to 2022-11-07
dot icon17/11/2021
Accounts for a dormant company made up to 2021-11-07
dot icon17/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-11-07
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon08/11/2019
Accounts for a dormant company made up to 2019-11-07
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-11-07
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-11-07
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-11-07
dot icon07/11/2016
Registered office address changed from 71/2 Trafalgar Lane Edinburgh Midlothian EH6 4DQ to 16/2 Wardie Dell Edinburgh EH5 1AE on 2016-11-07
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon10/11/2015
Accounts for a dormant company made up to 2015-11-07
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-11-07
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/11/2014
Register inspection address has been changed from 28 Granton Mill Park Edinburgh EH4 4UU Scotland to 71/2 Trafalgar Lane Edinburgh EH6 4DQ
dot icon19/08/2014
Termination of appointment of John Paget as a director on 2014-07-30
dot icon19/08/2014
Termination of appointment of Heather Mcginley as a director on 2014-07-30
dot icon19/08/2014
Termination of appointment of John Paget as a secretary on 2014-07-30
dot icon03/06/2014
Appointment of Ambalika Rana as a director
dot icon03/06/2014
Appointment of Satish Kumar as a director
dot icon03/06/2014
Registered office address changed from 28 Granton Mill Park Edinburgh EH4 4UU on 2014-06-03
dot icon12/11/2013
Accounts for a dormant company made up to 2013-11-07
dot icon12/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon09/11/2012
Accounts for a dormant company made up to 2012-11-07
dot icon09/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-11-07
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-11-07
dot icon11/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon18/11/2009
Accounts for a dormant company made up to 2009-11-07
dot icon18/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/11/2009
Previous accounting period shortened from 2009-11-30 to 2009-11-07
dot icon18/11/2009
Director's details changed for Heather Mcginley on 2009-11-07
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for Mr John Paget on 2009-11-07
dot icon18/11/2009
Secretary's details changed for John Paget on 2009-11-07
dot icon27/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon04/06/2009
Director appointed heather mcginley
dot icon04/06/2009
Appointment terminated director michael mcguiness
dot icon02/02/2009
Director appointed john paget
dot icon02/02/2009
Appointment terminated secretary W.A. accountancy
dot icon02/02/2009
Appointment terminated director carol mcguiness
dot icon02/02/2009
Secretary appointed john paget
dot icon02/02/2009
Registered office changed on 02/02/2009 from 19 hutchison place edinburgh EH14 1QR
dot icon02/02/2009
Appointment terminated director claudine mcginness
dot icon01/12/2008
Return made up to 07/11/08; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/12/2007
Return made up to 07/11/07; full list of members
dot icon21/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon30/11/2006
Return made up to 07/11/06; full list of members
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Registered office changed on 08/03/06 from: 5 granton mill park edinburgh lothian EH4 4UU
dot icon20/12/2005
Director resigned
dot icon15/12/2005
Return made up to 07/11/05; full list of members
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Secretary resigned;director resigned
dot icon04/10/2005
Secretary resigned;director resigned
dot icon04/10/2005
Registered office changed on 04/10/05 from: 68 nicol road broxburn EH52 6JN
dot icon04/10/2005
New director appointed
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
New director appointed
dot icon14/04/2005
Secretary resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon02/12/2004
Return made up to 07/11/04; full list of members
dot icon18/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: 37 queen street edinburgh midlothian EH2 1JX
dot icon15/12/2003
Return made up to 07/11/03; full list of members
dot icon23/01/2003
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon07/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/11/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
07/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/11/2024
dot iconNext account date
07/11/2025
dot iconNext due on
07/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Satish
Director
02/06/2014 - Present
-
Rana, Ambalika
Director
02/06/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC&H 159 LIMITED

AC&H 159 LIMITED is an(a) Active company incorporated on 07/11/2002 with the registered office located at 92 Silverknowes Eastway, Edinburgh EH4 5NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC&H 159 LIMITED?

toggle

AC&H 159 LIMITED is currently Active. It was registered on 07/11/2002 .

Where is AC&H 159 LIMITED located?

toggle

AC&H 159 LIMITED is registered at 92 Silverknowes Eastway, Edinburgh EH4 5NE.

What does AC&H 159 LIMITED do?

toggle

AC&H 159 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AC&H 159 LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.