About

Registered Number: SC207234
Date of Incorporation: 17/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: CAMPBELL DALLAS LLP, Titanium 1 Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

Based in Renfrewshire, Acm Contracts Ltd was registered on 17 May 2000, it's status at Companies House is "Active". Acm Contracts Ltd has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 07 June 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 25 May 2015
CH03 - Change of particulars for secretary 25 May 2015
CH01 - Change of particulars for director 25 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 29 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 10 March 2005
CERTNM - Change of name certificate 02 August 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.