AC&H 21 LIMITED

Register to unlock more data on OkredoRegister

AC&H 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185901

Incorporation date

19/05/1998

Size

Dormant

Contacts

Registered address

Registered address

70 Tylers Acre Gardens, Edinburgh EH12 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon08/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon08/02/2026
Director's details changed for Mr Jack Murray Downie on 2022-10-01
dot icon08/02/2026
Director's details changed for Mr Matthew David Downie on 2025-05-31
dot icon22/09/2025
Director's details changed for Mr Jack Murray Downie on 2022-10-01
dot icon22/09/2025
Director's details changed for Mr Matthew David Downie on 2025-05-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon20/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon07/02/2021
Appointment of Mr Christopher James Downie as a director on 2021-02-01
dot icon07/02/2021
Appointment of Miss Sophie Catherine Downie as a director on 2021-02-01
dot icon07/02/2021
Appointment of Mr Matthew David Downie as a director on 2021-02-01
dot icon07/02/2021
Appointment of Mr Jack Murray Downie as a director on 2021-02-01
dot icon07/02/2021
Termination of appointment of Robert Douglas Murray as a director on 2021-01-31
dot icon07/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon07/02/2021
Termination of appointment of Annette Catherine Murray as a director on 2020-01-31
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon27/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon14/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon14/06/2010
Director's details changed for Annette Catherine Murray on 2010-05-19
dot icon14/06/2010
Director's details changed for Robert Douglas Murray on 2010-05-19
dot icon14/06/2010
Director's details changed for James Downie on 2010-05-19
dot icon14/06/2010
Director's details changed for Carole Barbara Downie on 2010-05-19
dot icon08/09/2009
Appointment terminated director and secretary helen smith
dot icon08/09/2009
Appointment terminated director douglas smith
dot icon08/09/2009
Appointment terminated director beverley lees
dot icon14/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon10/08/2009
Director appointed annette catherine murray
dot icon10/08/2009
Director appointed robert douglas murray
dot icon10/08/2009
Director appointed carole barbara downie
dot icon10/08/2009
Director appointed james downie
dot icon10/08/2009
Registered office changed on 10/08/2009 from 3 observatory green edinburgh EH9 3HL
dot icon21/05/2009
Return made up to 19/05/09; full list of members
dot icon18/06/2008
Return made up to 19/05/08; no change of members
dot icon06/06/2008
Director appointed beverley lees
dot icon06/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon16/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon11/06/2007
Return made up to 19/05/07; no change of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/05/2006
Return made up to 19/05/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon01/07/2004
Return made up to 19/05/04; no change of members
dot icon02/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/06/2003
Return made up to 19/05/03; full list of members
dot icon13/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon02/06/2002
Return made up to 19/05/02; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon15/06/2001
Return made up to 19/05/01; full list of members
dot icon15/06/2001
Ad 19/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon01/06/2000
Return made up to 19/05/00; full list of members
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon10/06/1999
Return made up to 19/05/99; full list of members
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New secretary appointed;new director appointed
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon19/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Downie, James
Director
06/08/2009 - Present
1
Downie, Carole Barbara
Director
06/08/2009 - Present
-
Downie, Jack Murray
Director
01/02/2021 - Present
-
Downie, Matthew David
Director
01/02/2021 - Present
-
Downie, Christopher James
Director
01/02/2021 - Present
-

Persons with Significant Control

2
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 21 LIMITED

AC&H 21 LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at 70 Tylers Acre Gardens, Edinburgh EH12 7JH. There are currently 6 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 21 LIMITED?

toggle

AC&H 21 LIMITED is currently Active. It was registered on 19/05/1998 .

Where is AC&H 21 LIMITED located?

toggle

AC&H 21 LIMITED is registered at 70 Tylers Acre Gardens, Edinburgh EH12 7JH.

What does AC&H 21 LIMITED do?

toggle

AC&H 21 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AC&H 21 LIMITED?

toggle

The latest filing was on 08/02/2026: Accounts for a dormant company made up to 2025-05-31.