Company NameACL Hire Limited
DirectorsPaul Leslie Ford and Alan Christopher Olivier-Smith
Company StatusActive
Company NumberSC185801
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NameArmadale Commercials Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr Inderpal Lall
StatusCurrent
Appointed03 February 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Director NameMr Paul Leslie Ford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
RG12 2EW
Director NameMr Alan Christopher Olivier-Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameJames William Richard Harris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 09 November 2017)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address10 Mains Place
East Whitburn
Bathgate
West Lothian
EH47 8RB
Scotland
Director NameMr William Harris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 09 November 2017)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address40 Kettil'Stoun Mains
Linlithgow
EH49 6SL
Scotland
Director NameMr Mark John Kightley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Director NameMrs Nina Anne Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Secretary NameGail Marion Jones
StatusResigned
Appointed09 November 2017(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Secretary NameMr Thomas Matthew Mannion
StatusResigned
Appointed20 July 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2020)
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr Jason Christopher Godsell Turner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.aclhire.com
Email address[email protected]
Telephone01501 730563
Telephone regionHarthill

Location

Registered Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1J & W Harris Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£431,050
Cash£3,000
Current Liabilities£1,430,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

20 May 2022Delivered on: 26 May 2022
Persons entitled: Lombard North Central Public Limited Company (As Security Trustee)

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 24 January 2019
Persons entitled: Lombard North Central PLC as Security Trustee

Classification: A registered charge
Outstanding
2 November 2016Delivered on: 16 November 2016
Persons entitled: Lhe Finance LTD

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 22 January 2016
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2010Delivered on: 23 January 2010
Satisfied on: 3 December 2015
Persons entitled: Aib Bank (Ci) Limited

Classification: Security asignment
Secured details: All sums due or to become due.
Particulars: Over cash assets held in an account.
Fully Satisfied

Filing History

7 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
7 March 2024Registration of charge SC1858010007, created on 1 March 2024 (19 pages)
7 July 2023Full accounts made up to 31 December 2022 (30 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (3 pages)
16 February 2023Appointment of Mr Matthew Henry Loveday as a director on 16 February 2023 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (30 pages)
26 May 2022Registration of charge SC1858010006, created on 20 May 2022 (20 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Jason Christopher Godsell Turner as a director on 31 December 2021 (1 page)
13 January 2022Appointment of Mr Alan Christopher Olivier-Smith as a director on 31 December 2021 (2 pages)
13 January 2022Termination of appointment of Nina Anne Bell as a director on 31 December 2021 (1 page)
15 October 2021Appointment of Mr Paul Leslie Ford as a director on 15 October 2021 (2 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
27 August 2020Cessation of J & W Harris Holdings Limited as a person with significant control on 24 August 2020 (1 page)
27 August 2020Notification of Avis Budget Uk Limited as a person with significant control on 24 August 2020 (2 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Inderpal Lall as a secretary on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Thomas Matthew Mannion as a secretary on 3 February 2020 (1 page)
31 January 2020Accounts for a small company made up to 31 December 2018 (21 pages)
21 August 2019Termination of appointment of Mark John Kightley as a director on 14 August 2019 (1 page)
21 August 2019Appointment of Mr Jason Christopher Godsell Turner as a director on 14 August 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 April 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
15 March 2019Accounts for a small company made up to 31 May 2018 (21 pages)
24 January 2019Registration of charge SC1858010005, created on 18 January 2019 (19 pages)
21 January 2019Satisfaction of charge SC1858010002 in full (1 page)
21 January 2019Satisfaction of charge SC1858010003 in full (1 page)
18 January 2019All of the property or undertaking has been released and no longer forms part of charge SC1858010003 (1 page)
18 January 2019All of the property or undertaking has been released and no longer forms part of charge SC1858010002 (1 page)
18 January 2019All of the property or undertaking has been released and no longer forms part of charge SC1858010003 (1 page)
26 July 2018Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018 (1 page)
26 July 2018Appointment of Mr Thomas Matthew Mannion as a secretary on 20 July 2018 (2 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 November 2017Termination of appointment of James William Richard Harris as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of William Harris as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages)
21 November 2017Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages)
21 November 2017Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages)
21 November 2017Termination of appointment of James William Richard Harris as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages)
21 November 2017Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages)
21 November 2017Termination of appointment of William Harris as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 November 2016Registration of charge SC1858010004, created on 2 November 2016 (12 pages)
16 November 2016Registration of charge SC1858010004, created on 2 November 2016 (12 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
4 February 2016Company name changed armadale commercials LIMITED\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-28
(1 page)
4 February 2016Company name changed armadale commercials LIMITED\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-28
  • RES15 ‐ Change company name resolution on 2016-01-28
(1 page)
22 January 2016Registration of charge SC1858010003, created on 15 January 2016 (8 pages)
22 January 2016Registration of charge SC1858010003, created on 15 January 2016 (8 pages)
22 December 2015Registration of charge SC1858010002, created on 16 December 2015 (8 pages)
22 December 2015Registration of charge SC1858010002, created on 16 December 2015 (8 pages)
21 December 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
21 December 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Amended total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Director's details changed for James William Richard Harris on 21 May 2015 (2 pages)
30 June 2015Director's details changed for James William Richard Harris on 21 May 2015 (2 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 October 2012Registered office address changed from West End Garage West Main Street Armadale West Lothian EH48 3LT on 22 October 2012 (1 page)
22 October 2012Registered office address changed from West End Garage West Main Street Armadale West Lothian EH48 3LT on 22 October 2012 (1 page)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
13 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 September 2011Register inspection address has been changed from 100 Union Street Aberdeen AB10 1QR Scotland (1 page)
13 September 2011Register inspection address has been changed from 100 Union Street Aberdeen AB10 1QR Scotland (1 page)
11 August 2011Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
11 August 2011Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Amended accounts made up to 31 May 2007 (5 pages)
28 May 2008Amended accounts made up to 31 May 2007 (5 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
16 May 2008Return made up to 14/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Return made up to 14/05/06; full list of members (2 pages)
16 June 2006Return made up to 14/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 14/05/05; full list of members (2 pages)
16 May 2005Return made up to 14/05/05; full list of members (2 pages)
13 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 14/05/04; full list of members (5 pages)
18 May 2004Return made up to 14/05/04; full list of members (5 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 14/05/03; full list of members (5 pages)
15 May 2003Return made up to 14/05/03; full list of members (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Return made up to 14/05/02; full list of members (5 pages)
23 May 2002Return made up to 14/05/02; full list of members (5 pages)
23 May 2002Director's particulars changed (1 page)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 November 2001Auditor's resignation (1 page)
2 November 2001Auditor's resignation (1 page)
25 May 2001Return made up to 14/05/01; full list of members (5 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Return made up to 14/05/01; full list of members (5 pages)
1 May 2001Full accounts made up to 31 May 2000 (12 pages)
1 May 2001Full accounts made up to 31 May 2000 (12 pages)
30 May 2000Return made up to 14/05/00; full list of members (5 pages)
30 May 2000Return made up to 14/05/00; full list of members (5 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Return made up to 14/05/99; full list of members (5 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 227 sauchiehall street glasgow G2 3EX (1 page)
28 June 1999Return made up to 14/05/99; full list of members (5 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 227 sauchiehall street glasgow G2 3EX (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
10 June 1998Registered office changed on 10/06/98 from: 100 union street aberdeen AB10 1QR (1 page)
10 June 1998Memorandum and Articles of Association (7 pages)
10 June 1998Registered office changed on 10/06/98 from: 100 union street aberdeen AB10 1QR (1 page)
10 June 1998Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1998Memorandum and Articles of Association (7 pages)
10 June 1998Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1998Company name changed place d'or 476 LIMITED\certificate issued on 10/06/98 (2 pages)
9 June 1998Company name changed place d'or 476 LIMITED\certificate issued on 10/06/98 (2 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)