ACHLIP LIMITED

Register to unlock more data on OkredoRegister

ACHLIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC058771

Incorporation date

14/10/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Registered office address changed from 24a Ainslie Place Edinburgh Lothian EH3 6AJ Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2025-11-12
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon03/03/2020
Registered office address changed from C/O Helen Lowe & Co 17-21 East Mayfield Edinburgh EH9 1SE to 24a Ainslie Place Edinburgh Lothian EH3 6AJ on 2020-03-03
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Notification of Jessica Mary Pearson as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Colin Mackintosh Robertson as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Satisfaction of charge 5 in full
dot icon17/08/2016
Satisfaction of charge 4 in full
dot icon17/08/2016
Satisfaction of charge 2 in full
dot icon17/08/2016
Satisfaction of charge 1 in full
dot icon17/08/2016
Satisfaction of charge 3 in full
dot icon09/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Registered office address changed from 43B Watson Crescent Edinburgh EH11 1ER on 2013-09-04
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Colin Mackintosh Robertson on 2009-10-01
dot icon06/07/2010
Director's details changed for Jessica Mary Pearson on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 21/06/09; full list of members
dot icon07/07/2009
Director's change of particulars / colin robertson / 01/03/2009
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Return made up to 21/06/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 21/06/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon18/01/2007
Particulars of contract relating to shares
dot icon18/01/2007
Ad 26/09/06--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 21/06/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 21/06/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 21/06/04; full list of members
dot icon27/01/2004
Amended accounts made up to 2003-03-31
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 21/06/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 21/06/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/08/2001
Return made up to 21/06/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Return made up to 21/06/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Return made up to 21/06/99; full list of members
dot icon26/02/1999
Registered office changed on 26/02/99 from: 49 west bryson road edinburgh EH11 1EH
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 21/06/98; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1997-03-31
dot icon30/06/1997
Return made up to 21/06/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/07/1996
Return made up to 21/06/96; full list of members
dot icon08/08/1995
Ad 14/07/95--------- £ si 994@1=994 £ ic 6/1000
dot icon08/08/1995
Nc inc already adjusted 14/07/95
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 21/06/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 21/06/94; no change of members
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon07/07/1993
Return made up to 21/06/93; full list of members
dot icon07/01/1993
Partic of mort/charge *
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 21/06/92; no change of members
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon03/09/1991
Full accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 21/06/91; no change of members
dot icon08/10/1990
New secretary appointed
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Return made up to 21/06/90; full list of members
dot icon24/09/1990
Registered office changed on 24/09/90 from: 57 queen street edinburgh EH2 3NS
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 01/12/89; full list of members
dot icon21/12/1989
Partic of mort/charge 14336
dot icon13/03/1989
Full accounts made up to 1988-03-31
dot icon13/03/1989
Return made up to 29/12/88; full list of members
dot icon17/02/1989
Partic of mort/charge 1998
dot icon06/05/1988
Return made up to 28/12/87; full list of members
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon04/03/1987
Full accounts made up to 1986-03-31
dot icon04/03/1987
Return made up to 25/10/85; full list of members
dot icon04/03/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 25/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+66.33 % *

* during past year

Cash in Bank

£223,734.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.44M
-
0.00
146.75K
-
2022
2
2.53M
-
0.00
134.51K
-
2023
2
2.51M
-
0.00
223.73K
-
2023
2
2.51M
-
0.00
223.73K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.51M £Descended-0.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.73K £Ascended66.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ACHLIP LIMITED

ACHLIP LIMITED is an(a) Liquidation company incorporated on 14/10/1975 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACHLIP LIMITED?

toggle

ACHLIP LIMITED is currently Liquidation. It was registered on 14/10/1975 .

Where is ACHLIP LIMITED located?

toggle

ACHLIP LIMITED is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does ACHLIP LIMITED do?

toggle

ACHLIP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ACHLIP LIMITED have?

toggle

ACHLIP LIMITED had 2 employees in 2023.

What is the latest filing for ACHLIP LIMITED?

toggle

The latest filing was on 12/11/2025: Resolutions.