AC&H 36 LIMITED

Register to unlock more data on OkredoRegister

AC&H 36 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192433

Incorporation date

07/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Flat 5, 7 Craws Close, South Queensferry EH30 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1999)
dot icon02/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon21/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/12/2024
Confirmation statement made on 2024-12-28 with updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/08/2024
Termination of appointment of Gary Ian Stobie as a director on 2024-07-11
dot icon15/08/2024
Termination of appointment of Sharon Henderson as a secretary on 2024-07-11
dot icon15/08/2024
Termination of appointment of Sharon Henderson as a director on 2024-07-11
dot icon15/08/2024
Notification of Shivas Irons as a person with significant control on 2024-07-11
dot icon15/08/2024
Cessation of Gary Ian Stobie as a person with significant control on 2024-07-11
dot icon31/03/2024
Registered office address changed from 11 Fillyside Avenue Edinburgh EH7 6QU to Flat 5, 7 Craws Close South Queensferry EH30 9BD on 2024-03-31
dot icon31/03/2024
Appointment of Shivas Irons as a director on 2024-03-10
dot icon29/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon09/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon28/12/2019
Confirmation statement made on 2019-12-28 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon24/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon16/03/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon01/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Secretary's change of particulars / sharon henderson / 07/01/2009
dot icon06/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/01/2008
Return made up to 07/01/08; full list of members
dot icon14/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/01/2007
Return made up to 07/01/07; full list of members
dot icon02/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon17/01/2006
Return made up to 07/01/06; full list of members
dot icon10/01/2006
New director appointed
dot icon14/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon15/07/2005
Registered office changed on 15/07/05 from: 5/1 dryden gait edinburgh EH7 4QR
dot icon10/03/2005
Return made up to 07/01/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: 1 inverleith gardens edinburgh EH3 5PU
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon23/01/2004
Return made up to 07/01/04; full list of members
dot icon17/12/2003
New director appointed
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon27/02/2003
Return made up to 07/01/03; full list of members
dot icon21/02/2003
Accounts for a dormant company made up to 2003-01-31
dot icon21/02/2003
Registered office changed on 21/02/03 from: 37 queen street edinburgh EH2 1JX
dot icon16/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon05/02/2002
Return made up to 07/01/02; full list of members
dot icon17/08/2001
Accounts for a dormant company made up to 2001-01-31
dot icon16/01/2001
Return made up to 07/01/01; full list of members
dot icon11/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon31/08/2000
Director resigned
dot icon23/02/2000
Return made up to 07/01/00; full list of members
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon07/01/1999
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
31/01/2026
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Sharon
Director
05/01/2006 - 11/07/2024
2
Stobie, Gary Ian
Director
15/12/2003 - 11/07/2024
2
Shivas Irons
Director
10/03/2024 - Present
1
Henderson, Sharon
Secretary
10/02/2004 - 11/07/2024
-

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+
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 36 LIMITED

AC&H 36 LIMITED is an(a) Active company incorporated on 07/01/1999 with the registered office located at Flat 5, 7 Craws Close, South Queensferry EH30 9BD. 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 36 LIMITED?

toggle

AC&H 36 LIMITED is currently Active. It was registered on 07/01/1999 .

Where is AC&H 36 LIMITED located?

toggle

AC&H 36 LIMITED is registered at Flat 5, 7 Craws Close, South Queensferry EH30 9BD.

What does AC&H 36 LIMITED do?

toggle

AC&H 36 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AC&H 36 LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2026-01-31.