AC&H 253 LIMITED

Register to unlock more data on OkredoRegister

AC&H 253 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC347970

Incorporation date

02/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 29 Bothwell Road, Hamilton, South Lanarkshire ML3 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon24/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon02/08/2022
Resolutions
dot icon01/08/2022
Micro company accounts made up to 2021-09-30
dot icon01/08/2022
Confirmation statement made on 2021-09-02 with no updates
dot icon01/08/2022
Administrative restoration application
dot icon08/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/04/2020
Cessation of William Richard Milligan Prosser as a person with significant control on 2017-08-24
dot icon15/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/11/2018
Compulsory strike-off action has been discontinued
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon10/10/2017
Termination of appointment of William Richard Milligan Prosser as a director on 2017-09-29
dot icon06/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/11/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon26/11/2013
Compulsory strike-off action has been discontinued
dot icon25/11/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon21/03/2012
Annual return made up to 2011-09-02 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr William Richard Milligan Prosser on 2012-03-21
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2009-09-02 with full list of shareholders
dot icon18/02/2010
Appointment of Douglas Gray Burt as a secretary
dot icon18/02/2010
Termination of appointment of 1924 Nominees Ltd as a secretary
dot icon18/02/2010
Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2010-02-18
dot icon31/10/2008
Director appointed william richard milligan prosser
dot icon31/10/2008
Director appointed douglas gray burt
dot icon31/10/2008
Appointment terminated director 1924 directors LIMITED
dot icon30/10/2008
Ad 29/10/08\gbp si 49@1=49\gbp ic 1/50\
dot icon02/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
202.09K
-
0.00
-
-
2022
3
202.09K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

202.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1924 DIRECTORS LIMITED
Corporate Director
02/09/2008 - 01/10/2008
48
1924 NOMINEES LTD
Corporate Secretary
02/09/2008 - 01/02/2010
45
Prosser, William Richard Milligan
Director
01/10/2008 - 29/09/2017
2
Burt, Douglas Gray
Director
01/10/2008 - Present
6
Burt, Douglas Gray
Secretary
01/02/2010 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AC&H 253 LIMITED

AC&H 253 LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at First Floor, 29 Bothwell Road, Hamilton, South Lanarkshire ML3 0AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AC&H 253 LIMITED?

toggle

AC&H 253 LIMITED is currently Active. It was registered on 02/09/2008 .

Where is AC&H 253 LIMITED located?

toggle

AC&H 253 LIMITED is registered at First Floor, 29 Bothwell Road, Hamilton, South Lanarkshire ML3 0AS.

What does AC&H 253 LIMITED do?

toggle

AC&H 253 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AC&H 253 LIMITED have?

toggle

AC&H 253 LIMITED had 3 employees in 2022.

What is the latest filing for AC&H 253 LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-02 with no updates.