ACS CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ACS CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC122829

Incorporation date

08/02/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Cornerstone, 107 West Regent Street, Glasgow G2 2BACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1990)
dot icon10/03/2015
Final Gazette dissolved following liquidation
dot icon10/12/2014
Notice of final meeting of creditors
dot icon30/04/2013
Court order notice of winding up
dot icon30/04/2013
Notice of winding up order
dot icon30/04/2013
Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Lanarkshire G75 0PZ on 2013-04-30
dot icon27/06/2012
Accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Alexander Melville Bisset as a secretary on 2012-03-18
dot icon02/08/2011
Accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/06/2009
Return made up to 18/03/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2008
Return made up to 18/03/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/03/2007
Return made up to 18/03/07; full list of members
dot icon30/11/2006
Resolutions
dot icon05/07/2006
Certificate of change of name
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon20/05/2006
Partic of mort/charge *
dot icon12/05/2006
Registered office changed on 12/05/06 from: hanger 22A prestwick airport prestwick KA9 2PQ
dot icon03/05/2006
Return made up to 18/03/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/04/2005
Return made up to 18/03/05; full list of members
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Registered office changed on 28/09/04 from: eastfield avenue edinburgh airport edinburgh EH12 9DN
dot icon28/09/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon28/09/2004
Secretary resigned
dot icon02/07/2004
Dec mort/charge *
dot icon02/07/2004
Dec mort/charge *
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon01/06/2004
Director resigned
dot icon15/03/2004
Return made up to 18/03/04; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon21/03/2003
Return made up to 18/03/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon21/03/2002
Return made up to 18/03/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon27/06/2001
Partic of mort/charge *
dot icon18/06/2001
Certificate of change of name
dot icon14/06/2001
Return made up to 03/04/01; full list of members
dot icon01/06/2001
Secretary resigned
dot icon24/05/2001
Dec mort/charge *
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: eastfield avenue edinburgh airport edinburgh EH12 9DN
dot icon17/05/2001
Registered office changed on 17/05/01 from: 19 ainslie place edinburgh EH3 6AU
dot icon16/05/2001
Partic of mort/charge *
dot icon28/02/2001
-
dot icon10/07/2000
Return made up to 03/04/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-04-30
dot icon26/01/2000
Partic of mort/charge *
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon14/09/1999
New director appointed
dot icon15/04/1999
Return made up to 03/04/99; no change of members
dot icon13/10/1998
-
dot icon15/07/1998
Director's particulars changed
dot icon15/07/1998
Return made up to 03/04/98; no change of members
dot icon16/02/1998
-
dot icon11/07/1997
New secretary appointed
dot icon11/07/1997
Registered office changed on 11/07/97 from: 66 cammo road edinburgh EH12 0AR
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Secretary resigned
dot icon12/05/1997
Return made up to 03/04/97; full list of members
dot icon12/07/1996
Full accounts made up to 1996-04-30
dot icon03/05/1996
Return made up to 03/04/96; no change of members
dot icon25/01/1996
Accounting reference date extended from 31/01 to 30/04
dot icon20/06/1995
Return made up to 03/04/95; no change of members
dot icon19/04/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
-
dot icon06/04/1994
Return made up to 03/04/94; full list of members
dot icon21/04/1993
Full accounts made up to 1993-01-31
dot icon14/04/1993
Return made up to 03/04/93; no change of members
dot icon27/04/1992
Full accounts made up to 1992-01-31
dot icon10/04/1992
Return made up to 03/04/92; no change of members
dot icon28/04/1991
Return made up to 03/04/91; full list of members
dot icon28/04/1991
Full accounts made up to 1991-01-31
dot icon26/07/1990
Resolutions
dot icon14/05/1990
Ad 23/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon04/05/1990
Certificate of change of name
dot icon01/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1990
Registered office changed on 01/05/90 from: 142 queen street glasgow G1 3BU
dot icon01/05/1990
Accounting reference date notified as 31/01
dot icon08/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJGW SECRETARIAL LIMITED
Corporate Secretary
30/06/1997 - 10/05/2001
184
BRECHIN TINDAL OATTS, SOLICITORS
Corporate Secretary
21/05/2004 - 10/09/2004
6
Mr Carl Ross Tweedie
Director
23/04/1990 - 31/10/1995
2
Mcfarlane, George Edward
Director
21/05/2004 - Present
15
Easson, John Robertson
Director
01/05/1998 - 03/09/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACS CONTRACTS LIMITED

ACS CONTRACTS LIMITED is an(a) Dissolved company incorporated on 08/02/1990 with the registered office located at C/O ZOLFO COOPER, Cornerstone, 107 West Regent Street, Glasgow G2 2BA. 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 ACS CONTRACTS LIMITED?

toggle

ACS CONTRACTS LIMITED is currently Dissolved. It was registered on 08/02/1990 and dissolved on 10/03/2015.

Where is ACS CONTRACTS LIMITED located?

toggle

ACS CONTRACTS LIMITED is registered at C/O ZOLFO COOPER, Cornerstone, 107 West Regent Street, Glasgow G2 2BA.

What does ACS CONTRACTS LIMITED do?

toggle

ACS CONTRACTS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for ACS CONTRACTS LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved following liquidation.