About

Registered Number: SC138554
Date of Incorporation: 28/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: C/O Henry Technologies Lid,, Block 76, Mossland Road, Hillington Park, Glasgow, G52 4XZ

 

A.C. & R. Components Ltd was founded on 28 May 1992 with its registered office in Hillington Park, Glasgow, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 02 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 29 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 25 April 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
225 - Change of Accounting Reference Date 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 12 January 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 29 May 1996
288 - N/A 07 September 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 04 July 1995
288 - N/A 06 August 1994
363s - Annual Return 29 July 1994
RESOLUTIONS - N/A 09 June 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 22 July 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1993
287 - Change in situation or address of Registered Office 11 January 1993
CERTNM - Change of name certificate 08 January 1993
NEWINC - New incorporation documents 28 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.