ACL TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ACL TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313427

Incorporation date

13/12/2006

Size

Dormant

Contacts

Registered address

Registered address

239 St Vincent Street, Glasgow, G2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-11-30
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon18/07/2024
Director's details changed for Mr Stuart Dunbar on 2024-07-18
dot icon23/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon01/03/2023
Director's details changed for Mr Stuart Dunbar on 2006-12-13
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/11/2016
Termination of appointment of Graeme Davie Bell as a secretary on 2016-11-10
dot icon01/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon19/01/2015
Total exemption full accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/05/2013
Termination of appointment of Robert Mcghee as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon17/05/2012
Director's details changed for Robert Mcghee on 2012-05-17
dot icon17/05/2012
Director's details changed for Stuart Dunbar on 2012-05-17
dot icon17/05/2012
Secretary's details changed for Mr Graeme Davie Bell on 2012-05-17
dot icon28/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Robert Mcghee on 2009-12-31
dot icon17/01/2010
Director's details changed for Stuart Dunbar on 2009-12-31
dot icon17/01/2010
Termination of appointment of Robert Mcghee as a secretary
dot icon07/07/2009
Secretary appointed mr graeme davie bell
dot icon05/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon18/12/2008
Return made up to 13/12/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon25/01/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed;new director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Secretary resigned
dot icon13/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/11/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunbar, Stuart
Director
13/12/2006 - Present
3
BRIAN REID LTD.
Nominee Secretary
13/12/2006 - 13/12/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
13/12/2006 - 13/12/2006
6626
Mcghee, Robert
Secretary
13/12/2006 - 07/07/2009
3
Bell, Graeme Davie
Secretary
07/07/2009 - 10/11/2016
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACL TRUSTEES LIMITED

ACL TRUSTEES LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at 239 St Vincent Street, Glasgow, G2 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACL TRUSTEES LIMITED?

toggle

ACL TRUSTEES LIMITED is currently Active. It was registered on 13/12/2006 .

Where is ACL TRUSTEES LIMITED located?

toggle

ACL TRUSTEES LIMITED is registered at 239 St Vincent Street, Glasgow, G2 5QY.

What does ACL TRUSTEES LIMITED do?

toggle

ACL TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for ACL TRUSTEES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.