ACM CONTRACTS LTD.

Register to unlock more data on OkredoRegister

ACM CONTRACTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207234

Incorporation date

17/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow G3 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon26/11/2025
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-05-31
dot icon15/01/2021
Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT United Kingdom to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-01-15
dot icon01/11/2020
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF to Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 2020-11-01
dot icon22/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon29/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon18/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon19/03/2018
Notification of Craig Macwilliam as a person with significant control on 2016-04-07
dot icon13/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon28/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Joanne Hendricks as a secretary on 2016-03-01
dot icon07/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon25/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon25/05/2015
Secretary's details changed for Mrs Joanne Hendricks on 2015-03-01
dot icon25/05/2015
Director's details changed for Mr Craig Macwilliam on 2015-03-01
dot icon04/09/2014
Accounts for a dormant company made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon27/05/2014
Secretary's details changed for Mrs Joanne Hendricks on 2014-05-01
dot icon30/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/07/2012
Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 2012-07-19
dot icon17/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Director's details changed for Mr Craig Macwilliam on 2010-05-17
dot icon03/06/2010
Register inspection address has been changed
dot icon08/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon29/05/2009
Return made up to 17/05/09; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon26/08/2008
Appointment terminated secretary craig macwilliam
dot icon26/08/2008
Secretary appointed joanne oonagh hendricks
dot icon10/06/2008
Return made up to 17/05/08; full list of members
dot icon12/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon17/05/2007
Return made up to 17/05/07; full list of members
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Secretary resigned
dot icon31/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon28/07/2006
Return made up to 17/05/06; full list of members
dot icon31/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon24/06/2005
Registered office changed on 24/06/05 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS
dot icon24/06/2005
Return made up to 17/05/05; full list of members
dot icon10/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon02/08/2004
Certificate of change of name
dot icon25/05/2004
Return made up to 17/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon22/05/2003
Return made up to 17/05/03; full list of members
dot icon18/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon16/05/2002
Return made up to 17/05/02; full list of members
dot icon15/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/06/2001
Return made up to 17/05/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon23/05/2001
Ad 17/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/2001
Registered office changed on 23/05/01 from: 11 woodside crescent glasgow lanarkshire G3 7UL
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Secretary resigned
dot icon17/05/2000
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
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macwilliam, Craig
Director
17/05/2000 - Present
8
BRIAN REID LTD.
Nominee Secretary
17/05/2000 - 17/05/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
17/05/2000 - 17/05/2000
6626
Hendricks, Joanne
Secretary
20/08/2008 - 01/03/2016
2
Macwilliam, John Grahame
Director
17/05/2000 - 02/01/2007
1

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+
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 ACM CONTRACTS LTD.

ACM CONTRACTS LTD. is an(a) Active company incorporated on 17/05/2000 with the registered office located at Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow G3 8AU. 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 ACM CONTRACTS LTD.?

toggle

ACM CONTRACTS LTD. is currently Active. It was registered on 17/05/2000 .

Where is ACM CONTRACTS LTD. located?

toggle

ACM CONTRACTS LTD. is registered at Pavilion 2 Finnieston Business Park, Minerva Way, Glasgow G3 8AU.

What does ACM CONTRACTS LTD. do?

toggle

ACM CONTRACTS LTD. operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for ACM CONTRACTS LTD.?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-05-31.