About

Registered Number: SC188971
Date of Incorporation: 02/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 9 Swanston Loan, Edinburgh, Midlothian, EH10 7EH

 

Based in Midlothian, Ac & H 23 Ltd was setup in 1998. We don't know the number of employees at Ac & H 23 Ltd. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Colin James 02 September 1998 - 1
MURRAY, Stuart Ritchie 02 September 1998 02 September 1998 1
SIMPSON, Ronald 02 September 1998 23 October 1998 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Sharon 26 August 2004 - 1
MCKENZIE, George Thomas 02 September 2003 26 April 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 11 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 30 June 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 03 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
DISS40 - Notice of striking-off action discontinued 24 March 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
GAZ1 - First notification of strike-off action in London Gazette 27 February 2004
363s - Annual Return 03 September 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 17 August 2000
RESOLUTIONS - N/A 10 August 2000
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.