Glasgow
G12 9UF
Scotland
Secretary Name | Catherine McKenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1989(30 years after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 40 Hughenden Road Glasgow G12 9UF Scotland |
Director Name | Mr John Foster Fitzgerald McKenzie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Milnbank Street Glasgow G31 3AL Scotland |
Director Name | Mr Kevin Colin McKenzie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96 Milnbank Street Glasgow G31 3AL Scotland |
Director Name | James Collins McKenzie |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(30 years after company formation) |
Appointment Duration | 29 years, 3 months (resigned 04 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 40 Hughenden Road Glasgow G12 9UF Scotland |
Website | acerefrigeration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5567691 |
Telephone region | Glasgow |
Registered Address | 96 Milnbank Street Glasgow G31 3AL Scotland |
---|---|
Constituency | Glasgow North East |
Ward | East Centre |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Catherine Mckenzie 50.00% Ordinary |
---|---|
50 at £1 | James Collins Mckenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,788 |
Cash | £392,263 |
Current Liabilities | £362,954 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (11 months, 1 week from now) |
20 November 1985 | Delivered on: 26 November 1985 Persons entitled: Hill Samuel & Co LTD Classification: Assignation Secured details: £78,000. Particulars: Whole rights title and interest. Outstanding |
---|---|
17 May 1979 | Delivered on: 30 May 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
6 September 2017 | Notification of Kevin Colin Mckenzie as a person with significant control on 1 September 2016 (2 pages) |
6 September 2017 | Notification of John Foster Fitzgerald Mckenzie as a person with significant control on 1 September 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Appointment of Mr Kevin Colin Mckenzie as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr John Foster Fitzgerald Mckenzie as a director on 1 September 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 April 2015 | Director's details changed for Catherine Mckenzie on 12 December 2014 (2 pages) |
29 April 2015 | Director's details changed for James Collins Mckenzie on 12 December 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Catherine Mckenzie on 12 December 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Catherine Mckenzie on 1 August 2014 (1 page) |
29 September 2014 | Secretary's details changed for Catherine Mckenzie on 1 August 2014 (1 page) |
29 September 2014 | Director's details changed for Catherine Mckenzie on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for James Collins Mckenzie on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for James Collins Mckenzie on 1 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Catherine Mckenzie on 1 August 2014 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 September 2010 | Director's details changed for Catherine Mckenzie on 1 January 2010 (2 pages) |
12 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Director's details changed for Catherine Mckenzie on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for James Collins Mckenzie on 1 January 2010 (2 pages) |
12 September 2010 | Director's details changed for James Collins Mckenzie on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Return made up to 22/08/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
28 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |
9 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
11 November 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
20 June 1983 | Accounts made up to 31 March 1982 (10 pages) |