AC&H 22 LIMITED

Register to unlock more data on OkredoRegister

AC&H 22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185902

Incorporation date

19/05/1998

Size

Dormant

Contacts

Registered address

Registered address

6 Drum Brae South, Edinburgh EH12 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon29/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon16/10/2024
Cessation of Frank Hill Russell as a person with significant control on 2024-09-17
dot icon16/10/2024
Notification of Farooq Hussain as a person with significant control on 2024-09-17
dot icon16/10/2024
Notification of Gulnargas Hussain as a person with significant control on 2024-09-17
dot icon30/09/2024
Termination of appointment of Frank Hill Russell as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Kathleen Russell as a director on 2024-09-30
dot icon18/07/2024
Appointment of Mr Farooq Hussain as a director on 2024-07-17
dot icon18/07/2024
Registered office address changed from 18 Hermiston Currie EH14 4AQ Scotland to 6 Drum Brae South Edinburgh EH12 8SJ on 2024-07-18
dot icon18/07/2024
Appointment of Mrs Gulnargas Hussain as a director on 2024-07-17
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon27/11/2022
Director's details changed for Mrs Kathleen Anne Russell on 2020-09-25
dot icon27/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon27/11/2022
Director's details changed for Mr Frank Hill Russell on 2020-09-25
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/07/2021
Accounts for a dormant company made up to 2021-05-31
dot icon12/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/10/2020
Registered office address changed from 37 Redhall Place Edinburgh Midlothian EH14 2DL to 18 Hermiston Currie EH14 4AQ on 2020-10-09
dot icon30/07/2020
Accounts for a dormant company made up to 2020-05-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon20/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Tracey Cousland as a director on 2014-06-06
dot icon15/07/2014
Termination of appointment of Michael Cousland as a director on 2014-06-06
dot icon15/07/2014
Termination of appointment of Michael Cousland as a secretary on 2014-06-06
dot icon02/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon08/05/2014
Appointment of Mrs Kathleen Anne Russell as a director
dot icon08/05/2014
Appointment of Mr Frank Hill Russell as a director
dot icon08/05/2014
Registered office address changed from 24 Dawsons Place Boness West Lothian EH51 0NP on 2014-05-08
dot icon28/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon28/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon28/06/2013
Termination of appointment of John Cowe as a director
dot icon28/06/2013
Termination of appointment of Damian Farrell as a director
dot icon01/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon07/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/06/2010
Director's details changed for Tracey Cousland on 2010-05-19
dot icon02/06/2010
Director's details changed for Michael Cousland on 2010-05-19
dot icon05/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon05/06/2009
Return made up to 19/05/09; full list of members
dot icon10/07/2008
Return made up to 19/05/08; full list of members
dot icon07/07/2008
Appointment terminated director and secretary pauline boyle
dot icon09/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon05/06/2008
Appointment terminated secretary george mckenzie
dot icon05/06/2008
Appointment terminated director david boyle
dot icon05/06/2008
Appointment terminated director graham boyle
dot icon14/02/2008
Ad 14/02/08--------- £ si 3@1=3 £ ic 2/5
dot icon14/02/2008
Ad 20/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New secretary appointed;new director appointed
dot icon14/02/2008
Registered office changed on 14/02/08 from: 23 oldwood place eliburn livingston EH54 6UJ
dot icon14/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon11/06/2007
Return made up to 19/05/07; full list of members
dot icon11/06/2007
New secretary appointed
dot icon12/03/2007
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 icon25/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/06/2005
Return made up to 19/05/05; full list of members
dot icon01/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon17/06/2004
Return made up to 19/05/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon26/09/2003
Registered office changed on 26/09/03 from: 54 the murrays edinburgh EH17 8UE
dot icon26/09/2003
Director's particulars changed
dot icon18/06/2003
Return made up to 19/05/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon23/05/2002
Return made up to 19/05/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon05/09/2001
Return made up to 19/05/01; full list of members
dot icon05/09/2001
Registered office changed on 05/09/01 from: 37 queen street edinburgh EH2 1JX
dot icon30/08/2001
New secretary appointed
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon19/06/2000
Return made up to 19/05/00; full list of members
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon07/06/1999
Return made up to 19/05/99; full list of members
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
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
17/02/2027
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)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frank Hill Russell
Director
07/05/2014 - 30/09/2024
1
Russell, Kathleen
Director
07/05/2014 - 30/09/2024
-
Mr Farooq Hussain
Director
17/07/2024 - Present
10
Hussain, Gulnargas
Director
17/07/2024 - Present
7

Persons with Significant Control

4
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 22 LIMITED

AC&H 22 LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at 6 Drum Brae South, Edinburgh EH12 8SJ. 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 22 LIMITED?

toggle

AC&H 22 LIMITED is currently Active. It was registered on 19/05/1998 .

Where is AC&H 22 LIMITED located?

toggle

AC&H 22 LIMITED is registered at 6 Drum Brae South, Edinburgh EH12 8SJ.

What does AC&H 22 LIMITED do?

toggle

AC&H 22 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AC&H 22 LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.