ACTS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ACTS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149886

Incorporation date

25/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Woodside Crescent, Glasgow, G3 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon27/03/2026
Change of details for Acts Partnership Holdings Limited as a person with significant control on 2026-03-25
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Director's details changed for Mr Michael Gerard Walsh on 2018-11-01
dot icon14/11/2018
Director's details changed for Mr Thomas Mcculloch on 2018-11-01
dot icon14/11/2018
Secretary's details changed for Mr Douglas Fraser Mcdonald on 2018-11-01
dot icon14/11/2018
Director's details changed for Mr John Cameron on 2018-11-01
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Appointment of Mr Thomas Mcculloch as a director on 2016-06-14
dot icon19/07/2016
Termination of appointment of Charles Breckenridge Patterson as a director on 2016-06-14
dot icon19/07/2016
Termination of appointment of Douglas Alan Thompson as a director on 2016-06-14
dot icon26/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Termination of appointment of Gerard Walsh as a director
dot icon04/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon03/05/2010
Director's details changed for John Cameron on 2010-04-22
dot icon03/05/2010
Director's details changed for Gerard Walsh on 2010-04-22
dot icon03/05/2010
Director's details changed for Charles Breckenridge Patterson on 2010-04-22
dot icon03/05/2010
Director's details changed for Douglas Alan Thompson on 2010-04-22
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 25/03/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 25/03/08; full list of members
dot icon06/03/2008
Director appointed john cameron
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/10/2007
Memorandum and Articles of Association
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon08/10/2007
Declaration of shares redemption:auditor's report
dot icon04/10/2007
£ ic 1000/918 31/08/07 £ sr 82@1=82
dot icon23/04/2007
Return made up to 25/03/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/10/2006
Director resigned
dot icon04/04/2006
Return made up to 25/03/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 25/03/04; no change of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/07/2003
Registered office changed on 22/07/03 from: suite 1 phoenix house south avenue clydebank business park glasgow G81 2LG
dot icon15/04/2003
Return made up to 25/03/03; no change of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 25/03/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/11/2001
Partic of mort/charge *
dot icon04/05/2001
Return made up to 25/03/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-04-30
dot icon23/03/2000
Return made up to 25/03/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-04-30
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon14/07/1999
New secretary appointed
dot icon05/07/1999
Secretary resigned;director resigned
dot icon30/03/1999
Return made up to 25/03/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon18/03/1998
Return made up to 25/03/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon21/03/1997
Return made up to 25/03/97; no change of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: erskine house 1 north avenue clydebank G81 2DR
dot icon09/12/1996
Accounts for a small company made up to 1996-04-30
dot icon21/03/1996
Return made up to 25/03/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-04-30
dot icon28/03/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Location of register of members
dot icon10/11/1994
Registered office changed on 10/11/94 from: erskine house clydebank business park kilbowie road clydebank G81 2DR
dot icon19/10/1994
Ad 10/10/94--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/1994
Accounting reference date notified as 30/04
dot icon19/10/1994
Memorandum and Articles of Association
dot icon19/10/1994
Memorandum and Articles of Association
dot icon19/10/1994
Resolutions
dot icon03/05/1994
New director appointed
dot icon03/05/1994
New director appointed
dot icon28/04/1994
Memorandum and Articles of Association
dot icon26/04/1994
Certificate of change of name
dot icon19/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon19/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: 24 great king street edinburgh EH3 6QN
dot icon25/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Mcculloch
Director
14/06/2016 - Present
2
Mr Douglas Alan Thompson
Director
06/04/1994 - 14/06/2016
3
Fletcher, Gilbert Walter
Director
01/11/1999 - 17/09/2006
3
Mr Michael Gerard Walsh
Director
06/04/1994 - Present
9
JORDANS (SCOTLAND) LIMITED
Nominee Director
25/03/1994 - 06/04/1994
3784

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACTS PARTNERSHIP LIMITED

ACTS PARTNERSHIP LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at 15 Woodside Crescent, Glasgow, G3 7UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTS PARTNERSHIP LIMITED?

toggle

ACTS PARTNERSHIP LIMITED is currently Active. It was registered on 25/03/1994 .

Where is ACTS PARTNERSHIP LIMITED located?

toggle

ACTS PARTNERSHIP LIMITED is registered at 15 Woodside Crescent, Glasgow, G3 7UL.

What does ACTS PARTNERSHIP LIMITED do?

toggle

ACTS PARTNERSHIP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACTS PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/03/2026: Change of details for Acts Partnership Holdings Limited as a person with significant control on 2026-03-25.