ACI INTEGRATED SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ACI INTEGRATED SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC103713

Incorporation date

18/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit W8, 141 Charles Street, Glasgow, G21 2QACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon30/01/2026
Termination of appointment of Alan Alexander Davidson as a secretary on 2026-01-30
dot icon30/01/2026
Termination of appointment of Alan Alexander Davidson as a director on 2026-01-30
dot icon30/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/08/2025
Annual return made up to 2003-04-30 with full list of shareholders
dot icon18/08/2025
Annual return made up to 2004-04-30 with full list of shareholders
dot icon18/08/2025
Annual return made up to 2005-04-30 with full list of shareholders
dot icon18/08/2025
Annual return made up to 2006-04-30 with full list of shareholders
dot icon18/08/2025
Annual return made up to 2007-04-30 with full list of shareholders
dot icon18/08/2025
Annual return made up to 2008-04-30 with full list of shareholders
dot icon18/08/2025
Annual return made up to 2009-04-30 with full list of shareholders
dot icon14/08/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/08/2025
Second filing of the annual return made up to 2010-04-30
dot icon14/08/2025
Second filing of the annual return made up to 2011-04-30
dot icon14/08/2025
Second filing of the annual return made up to 2012-04-30
dot icon14/08/2025
Second filing of the annual return made up to 2013-04-30
dot icon14/08/2025
Second filing of the annual return made up to 2014-04-30
dot icon14/08/2025
Second filing of the annual return made up to 2015-04-30
dot icon14/08/2025
Second filing of the annual return made up to 2016-04-30
dot icon28/07/2025
Second filing of Confirmation Statement dated 2017-04-30
dot icon03/07/2025
Notification of Aci Holdings Limited as a person with significant control on 2016-04-06
dot icon02/07/2025
Cessation of Alan Alexander Davidson as a person with significant control on 2016-04-06
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/04/2012
Director's details changed for Alan Alexander Davidson on 2012-04-30
dot icon24/11/2011
Certificate of change of name
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon25/09/2006
Registered office changed on 25/09/06 from:\unit 1, inner city trading estate, kyle street, glasgow G4 0DL
dot icon02/06/2006
Return made up to 30/04/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/04/2004
Return made up to 30/04/04; full list of members
dot icon23/10/2003
Full accounts made up to 2003-06-30
dot icon14/07/2003
Full accounts made up to 2002-06-30
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon27/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon07/02/2003
Registered office changed on 07/02/03 from:\11 fullarton court, drumhead place, cambuslang, G32 8EY
dot icon06/02/2003
New director appointed
dot icon04/02/2003
New secretary appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon02/10/2002
Director resigned
dot icon16/08/2002
Registered office changed on 16/08/02 from:\unit 1, inner city trading estate, kyle street, glasgow G4 0DL
dot icon16/08/2002
New director appointed
dot icon09/08/2002
Partic of mort/charge *
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon25/04/2002
Full accounts made up to 2001-06-30
dot icon06/08/2001
Director resigned
dot icon03/05/2001
Return made up to 30/04/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon20/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon11/08/2000
Return made up to 30/04/00; full list of members
dot icon10/07/2000
Director resigned
dot icon26/04/2000
Declaration of assistance for shares acquisition
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon25/04/2000
Auditor's resignation
dot icon06/04/2000
Director resigned
dot icon03/04/2000
Director resigned
dot icon27/03/2000
Partic of mort/charge *
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon22/03/2000
Dec mort/charge *
dot icon22/03/2000
Dec mort/charge *
dot icon26/09/1999
Secretary's particulars changed
dot icon26/09/1999
Secretary's particulars changed
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon12/08/1999
Secretary resigned
dot icon12/08/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon12/08/1999
New director appointed
dot icon05/08/1999
Memorandum and Articles of Association
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Auditor's resignation
dot icon26/06/1999
Accounts for a medium company made up to 1999-04-30
dot icon24/06/1999
Return made up to 30/04/99; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1998-04-30
dot icon22/06/1998
Return made up to 30/04/98; no change of members
dot icon09/10/1997
Accounts for a small company made up to 1997-04-30
dot icon19/06/1997
Return made up to 30/04/97; no change of members
dot icon12/07/1996
Accounts for a small company made up to 1996-04-30
dot icon21/05/1996
Return made up to 30/04/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-04-30
dot icon29/11/1995
New director appointed
dot icon04/08/1995
Return made up to 30/04/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Ad 05/12/94--------- £ si 90000@1=90000 £ ic 100/90100
dot icon15/12/1994
Nc inc already adjusted 05/12/94
dot icon15/12/1994
Resolutions
dot icon15/12/1994
Resolutions
dot icon05/08/1994
Dec mort/charge *
dot icon09/06/1994
New director appointed
dot icon09/06/1994
Return made up to 30/04/94; no change of members
dot icon31/03/1994
Partic of mort/charge *
dot icon25/02/1994
Accounts for a small company made up to 1993-04-30
dot icon11/02/1994
Director resigned
dot icon26/04/1993
Return made up to 30/04/93; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1992-04-30
dot icon08/10/1992
Return made up to 30/04/92; no change of members
dot icon02/03/1992
Accounts for a small company made up to 1991-04-30
dot icon13/06/1991
Return made up to 30/04/91; no change of members
dot icon25/07/1990
Return made up to 30/04/90; full list of members
dot icon10/07/1990
Accounts for a small company made up to 1990-04-30
dot icon26/03/1990
Partic of mort/charge 3325
dot icon21/01/1990
Accounts for a small company made up to 1989-04-30
dot icon21/01/1990
Return made up to 14/07/89; full list of members
dot icon20/06/1989
Partic of mort/charge 7050
dot icon03/02/1989
Return made up to 16/08/88; full list of members
dot icon24/08/1988
Registered office changed on 24/08/88 from:\craigton works, craigton, milngavie, G82 7HE
dot icon24/08/1988
Accounts for a small company made up to 1988-03-31
dot icon24/08/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon06/08/1987
Secretary resigned;director resigned
dot icon14/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1987
Miscellaneous
dot icon12/05/1987
Accounting reference date notified as 31/03
dot icon18/03/1987
Incorporation
dot icon13/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-84 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
1.37M
-
0.00
303.32K
-
2022
84
1.21M
-
0.00
22.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, David Fraser
Director
07/08/2002 - 31/01/2003
157
Smith, Michael Andrew
Director
12/03/2001 - 07/08/2002
18
Fraser, George Gabriel
Director
07/08/2002 - 31/01/2003
106
Avery, Stephen John
Director
03/08/1999 - 20/06/2000
20
Hegarty, Eamon James
Director
11/09/2002 - 31/01/2003
8

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ACI INTEGRATED SOLUTIONS LTD

ACI INTEGRATED SOLUTIONS LTD is an(a) Active company incorporated on 18/03/1987 with the registered office located at Unit W8, 141 Charles Street, Glasgow, G21 2QA. 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 ACI INTEGRATED SOLUTIONS LTD?

toggle

ACI INTEGRATED SOLUTIONS LTD is currently Active. It was registered on 18/03/1987 .

Where is ACI INTEGRATED SOLUTIONS LTD located?

toggle

ACI INTEGRATED SOLUTIONS LTD is registered at Unit W8, 141 Charles Street, Glasgow, G21 2QA.

What does ACI INTEGRATED SOLUTIONS LTD do?

toggle

ACI INTEGRATED SOLUTIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACI INTEGRATED SOLUTIONS LTD?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Alan Alexander Davidson as a secretary on 2026-01-30.