AC&H 212 LIMITED

Register to unlock more data on OkredoRegister

AC&H 212 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279097

Incorporation date

29/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Memus Office, East Memus, Forfar, Angus DD8 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2005)
dot icon25/02/2026
Termination of appointment of James William Mckinnon Manclark as a director on 2025-02-10
dot icon31/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon21/11/2022
Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to East Memus Office East Memus Forfar Angus DD8 3TY on 2022-11-21
dot icon26/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/02/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon05/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Continental Farmers (Scotland) Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon10/07/2017
Notification of James William Mackinnon Manclark as a person with significant control on 2016-04-06
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon02/01/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/01/2014
Compulsory strike-off action has been discontinued
dot icon03/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon05/04/2013
Termination of appointment of 1924 Nominees Ltd as a secretary
dot icon02/04/2013
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2013-04-02
dot icon05/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/01/2012
Compulsory strike-off action has been discontinued
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/07/2010
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mark Charles Laird on 2010-04-30
dot icon18/05/2010
Secretary's details changed for 1924 Nominees Ltd on 2010-04-30
dot icon03/12/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon26/05/2009
Total exemption full accounts made up to 2008-01-31
dot icon01/07/2008
Return made up to 30/04/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-01-31
dot icon03/05/2007
Return made up to 30/04/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-01-31
dot icon09/02/2007
Return made up to 29/01/07; full list of members
dot icon27/02/2006
Return made up to 29/01/06; full list of members
dot icon04/03/2005
Director resigned
dot icon17/02/2005
Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon29/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1924 NOMINEES LTD
Corporate Secretary
29/01/2005 - 03/04/2013
28
1924 DIRECTORS LIMITED
Corporate Director
29/01/2005 - 09/02/2005
48
Mr James William Mckinnon Manclark
Director
09/02/2005 - 10/02/2025
112
Laird, Mark Charles
Director
09/02/2005 - Present
26

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 212 LIMITED

AC&H 212 LIMITED is an(a) Active company incorporated on 29/01/2005 with the registered office located at East Memus Office, East Memus, Forfar, Angus DD8 3TY. There is currently 1 active director 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 212 LIMITED?

toggle

AC&H 212 LIMITED is currently Active. It was registered on 29/01/2005 .

Where is AC&H 212 LIMITED located?

toggle

AC&H 212 LIMITED is registered at East Memus Office, East Memus, Forfar, Angus DD8 3TY.

What does AC&H 212 LIMITED do?

toggle

AC&H 212 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AC&H 212 LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of James William Mckinnon Manclark as a director on 2025-02-10.