About

Registered Number: SC286338
Date of Incorporation: 17/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 3 months ago)
Registered Address: 8 Rutland Square, Edinburgh, EH1 2AS

 

Established in 2005, Ac & H 219 Ltd are based in Edinburgh, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Bonar-campbell, Tanya Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONAR-CAMPBELL, Tanya Lynne 16 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 19 April 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 24 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 03 July 2006
410(Scot) - N/A 22 October 2005
410(Scot) - N/A 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 14 October 2005 Outstanding

N/A

Floating charge 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.