About

Registered Number: SC185902
Date of Incorporation: 19/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 37 Redhall Place, Edinburgh, Midlothian, EH14 2DL

 

Based in Midlothian, Ac & H 22 Ltd was founded on 19 May 1998, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Boyle, David, Boyle, Graham William, Boyle, Pauline, Cousland, Michael, Cousland, Tracey, Frost, George Edward, Paget, Robert for Ac & H 22 Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, David 14 September 1998 27 May 2008 1
BOYLE, Graham William 11 December 2007 27 May 2008 1
BOYLE, Pauline 16 May 2007 27 May 2008 1
COUSLAND, Michael 14 February 2008 06 June 2014 1
COUSLAND, Tracey 14 February 2008 06 June 2014 1
FROST, George Edward 14 September 1998 26 September 1999 1
PAGET, Robert 14 September 1998 26 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 05 June 2009
363s - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 14 February 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 29 March 2004
287 - Change in situation or address of Registered Office 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 19 June 2000
RESOLUTIONS - N/A 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.