About

Registered Number: SC211604
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 28 Bryce Road, Currie, Edinburgh, Midlothian, EH14 5LW

 

Founded in 2000, Ac & H 41 Ltd are based in Midlothian, it has a status of "Active". The companies directors are listed as Mccallum, Dennis Andrew, Mccallum, Joyce Louise, Mcnally, Stephen Anthony, Brown, Winifred Frances, Brown, Douglas, Davidson, John David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCALLUM, Dennis Andrew 07 July 2002 - 1
MCCALLUM, Joyce Louise 07 July 2002 - 1
MCNALLY, Stephen Anthony 06 June 2018 - 1
BROWN, Douglas 27 October 2000 04 September 2002 1
DAVIDSON, John David 27 October 2000 16 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Winifred Frances 27 October 2000 04 September 2002 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 November 2018
CS01 - N/A 05 October 2018
PSC04 - N/A 05 October 2018
PSC01 - N/A 05 October 2018
AA - Annual Accounts 24 June 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 07 August 2003
CERTNM - Change of name certificate 04 November 2002
363s - Annual Return 02 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
RESOLUTIONS - N/A 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.