Inverness
IV1 1TR
Scotland
Director Name | Mr Alan Campbell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1995(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Secretary Name | Mrs Shona Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1995(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mrs Shona Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 August 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
Director Name | Mrs Shona Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Drummond Road Inverness Inverness Shire IV2 4NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | acplantsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 237478 |
Telephone region | Inverness |
Registered Address | 17b Henderson Drive Inverness IV1 1TR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 8 other UK companies use this postal address |
250 at £1 | Mr Alan Campbell 50.00% Ordinary |
---|---|
200 at £1 | Mrs Shona Campbell 40.00% Ordinary |
50 at £1 | Mrs Jill Sutherland Lloyd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,173,136 |
Cash | £208,450 |
Current Liabilities | £731,161 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 109 miller street, inverness. Outstanding |
---|---|
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 44 hilton crescent, inverness. Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 grove terrace, inverness. Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 66 argyle street, inverness. Outstanding |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6A dunnet way east mains industrial estate broxburn WLN41737. Outstanding |
14 March 1997 | Delivered on: 1 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4,54 telford street,inverness. Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 20 harris raod, inverness. Outstanding |
14 September 1995 | Delivered on: 2 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 September 2007 | Delivered on: 27 September 2007 Satisfied on: 30 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 bankhead terrace, edinburgh MID107899. Fully Satisfied |
14 March 1997 | Delivered on: 2 April 1997 Satisfied on: 8 July 2015 Persons entitled: Culloden Builders Limited Classification: Standard security Secured details: £5,000 and further sums. Particulars: Flat 4,54 telford street,inverness. Fully Satisfied |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
19 February 2019 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 February 2019 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
19 December 2016 | Company name changed A.C. plant sales LIMITED\certificate issued on 19/12/16
|
19 December 2016 | Company name changed A.C. plant sales LIMITED\certificate issued on 19/12/16
|
10 June 2016 | Director's details changed for Mrs Shona Campbell on 25 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mrs Jill Sutherland Lloyd on 25 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mrs Jill Sutherland Lloyd on 25 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Alan Campbell on 25 May 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Mrs Shona Campbell on 25 May 2016 (1 page) |
10 June 2016 | Director's details changed for Mrs Shona Campbell on 25 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Alan Campbell on 25 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Mrs Shona Campbell on 25 May 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Satisfaction of charge 3 in full (4 pages) |
8 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 June 2015 | Satisfaction of charge 4 in full (4 pages) |
30 June 2015 | Satisfaction of charge 4 in full (4 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 March 2015 | Registration of charge SC1581280010, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280006, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280009, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280007, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280007, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280008, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280006, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280010, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280008, created on 13 March 2015 (8 pages) |
20 March 2015 | Registration of charge SC1581280009, created on 13 March 2015 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 September 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 16 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of Mrs Shona Campbell as a director (2 pages) |
27 May 2010 | Appointment of Mrs Shona Campbell as a director (2 pages) |
24 February 2010 | Termination of appointment of Shona Campbell as a director (2 pages) |
24 February 2010 | Termination of appointment of Shona Campbell as a director (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
1 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 June 2008 | Return made up to 18/05/08; no change of members (7 pages) |
23 June 2008 | Return made up to 18/05/08; no change of members (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members
|
25 May 2000 | Return made up to 18/05/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 April 1997 | Partic of mort/charge * (9 pages) |
2 April 1997 | Partic of mort/charge * (9 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
2 October 1995 | Partic of mort/charge * (3 pages) |
2 October 1995 | Partic of mort/charge * (3 pages) |
20 June 1995 | Ad 30/05/95--------- £ si 498@1=498 £ ic 2/500 (4 pages) |
20 June 1995 | Ad 30/05/95--------- £ si 498@1=498 £ ic 2/500 (4 pages) |
20 June 1995 | Accounting reference date notified as 31/05 (1 page) |
20 June 1995 | Accounting reference date notified as 31/05 (1 page) |
14 June 1995 | Memorandum and Articles of Association (12 pages) |
14 June 1995 | Memorandum and Articles of Association (12 pages) |
9 June 1995 | Company name changed deltacoast LIMITED\certificate issued on 12/06/95 (4 pages) |
9 June 1995 | Company name changed deltacoast LIMITED\certificate issued on 12/06/95 (4 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Incorporation (12 pages) |
18 May 1995 | Incorporation (12 pages) |