About

Registered Number: SC259661
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Midfield Drive, Dunnikier Business Park, Kirkcaldy, Fife, KY1 3LW

 

Founded in 2003, A & C Audio Visual Ltd have registered office in Kirkcaldy, it has a status of "Active". A & C Audio Visual Ltd has 4 directors listed as Borthwick, Andrew William, Borthwick, Catherine Kemp, Borthwick, Alexander Dickson, Borthwick, Alistair John in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORTHWICK, Andrew William 05 August 2004 - 1
BORTHWICK, Alexander Dickson 25 November 2003 27 November 2017 1
BORTHWICK, Alistair John 05 August 2004 28 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BORTHWICK, Catherine Kemp 25 November 2003 27 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 09 December 2017
PSC04 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 January 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 14 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 04 December 2006
287 - Change in situation or address of Registered Office 28 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 21 September 2005
225 - Change of Accounting Reference Date 16 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.