AC&H 40 LIMITED

Register to unlock more data on OkredoRegister

AC&H 40 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192481

Incorporation date

12/01/1999

Size

Dormant

Contacts

Registered address

Registered address

17 Lindsay Row, Rosewell EH24 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon02/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon27/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon13/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon13/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon13/02/2019
Director's details changed for Tayyaba Sohaib on 2019-02-03
dot icon13/02/2019
Director's details changed for Muhammad Sohaib Butt on 2019-02-03
dot icon13/02/2019
Change of details for Muhammad Sohaib Butt as a person with significant control on 2019-02-03
dot icon13/02/2019
Registered office address changed from 15 Mavisbank Place Lasswade EH18 1DQ Scotland to 17 Lindsay Row Rosewell EH24 9EJ on 2019-02-13
dot icon31/01/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon27/09/2017
Notification of Muhammad Sohaib Butt as a person with significant control on 2017-08-30
dot icon27/09/2017
Cessation of Ian Colquhoun Harris as a person with significant control on 2017-08-30
dot icon26/09/2017
Director's details changed for Muhammad Sohaib Butt on 2017-08-30
dot icon26/09/2017
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 15 Mavisbank Place Lasswade EH18 1DQ on 2017-09-26
dot icon26/09/2017
Director's details changed for Muhammad Sohaib Butt on 2017-08-30
dot icon26/09/2017
Appointment of Tayyaba Sohaib as a director on 2017-08-30
dot icon26/09/2017
Termination of appointment of Ian Colquhoun Harris as a director on 2017-08-30
dot icon26/09/2017
Termination of appointment of Elizabeth Gibson Harris as a director on 2017-08-30
dot icon26/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon01/02/2016
Termination of appointment of Janine Green as a director on 2015-11-26
dot icon01/02/2016
Termination of appointment of James Davidson Dyce as a director on 2015-11-26
dot icon01/02/2016
Termination of appointment of James Davidson Dyce as a secretary on 2015-11-26
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/10/2015
Appointment of Muhammad Sohaib Butt as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr Ian Colquhoun Harris as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mrs Elizabeth Gibson Harris as a director on 2015-10-30
dot icon30/10/2015
Registered office address changed from 2 Poltonbank Terrace Lasswade Midlothian to 136 Boden Street Glasgow G40 3PX on 2015-10-30
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/08/2014
Termination of appointment of Thomas Ramsay Blair as a director on 2014-08-28
dot icon09/06/2014
Appointment of Mr Thomas Ramsay Blair as a director
dot icon09/06/2014
Appointment of Mrs Janine Green as a director
dot icon09/06/2014
Registered office address changed from 17 Currievale Drive Currie Edinburgh EH14 5RN on 2014-06-09
dot icon09/06/2014
Appointment of Mr James Davidson Dyce as a secretary
dot icon09/06/2014
Termination of appointment of Thomas Blair as a director
dot icon09/06/2014
Termination of appointment of Joan Blair as a director
dot icon09/06/2014
Termination of appointment of Joan Blair as a director
dot icon09/06/2014
Termination of appointment of Thomas Blair as a secretary
dot icon09/06/2014
Appointment of Mr James Davidson Dyce as a director
dot icon12/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon13/01/2012
Director's details changed for Thomas Ramsay Blair on 2012-01-12
dot icon13/01/2012
Director's details changed for Joan Blair on 2012-01-12
dot icon12/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-12
dot icon18/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/01/2009
Return made up to 12/01/09; full list of members
dot icon18/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/03/2008
Return made up to 12/01/08; no change of members
dot icon26/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/01/2007
Return made up to 12/01/07; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/02/2006
Return made up to 12/01/06; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon04/11/2004
Registered office changed on 04/11/04 from: 28 bryce road currie midlothian EH14 5LW
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon29/01/2004
Return made up to 12/01/04; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon26/06/2003
Registered office changed on 26/06/03 from: 37 queen street edinburgh EH2 1JX
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned
dot icon26/02/2003
Return made up to 12/01/03; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon30/01/2002
Return made up to 12/01/02; full list of members
dot icon13/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon15/02/2001
Return made up to 12/01/01; full list of members
dot icon15/02/2001
Director resigned
dot icon17/10/2000
Accounts for a dormant company made up to 2000-01-31
dot icon24/02/2000
Return made up to 12/01/00; full list of members
dot icon24/05/1999
New director appointed
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon12/01/1999
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

£1.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
12/01/2027
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
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Harris, Elizabeth Gibson
Director
30/10/2015 - 30/08/2017
255
Mccallum, Dennis Andrew
Director
23/03/1999 - 23/08/2004
17
Mccallum, Joyce Louise
Director
23/03/1999 - 23/08/2004
18
Butt, Muhammad Sohaib
Director
30/10/2015 - Present
2
Mccallum, Dennis Andrew
Secretary
06/06/2003 - 23/08/2004
-

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 40 LIMITED

AC&H 40 LIMITED is an(a) Active company incorporated on 12/01/1999 with the registered office located at 17 Lindsay Row, Rosewell EH24 9EJ. 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 40 LIMITED?

toggle

AC&H 40 LIMITED is currently Active. It was registered on 12/01/1999 .

Where is AC&H 40 LIMITED located?

toggle

AC&H 40 LIMITED is registered at 17 Lindsay Row, Rosewell EH24 9EJ.

What does AC&H 40 LIMITED do?

toggle

AC&H 40 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AC&H 40 LIMITED?

toggle

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