Company NameAC&H 36 Limited
Company StatusActive
Company NumberSC192433
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Ian Stobie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address11 Fillyside Avenue
Edinburgh
Midlothian
EH7 6QU
Scotland
Secretary NameMs Sharon Henderson
NationalityBritish
StatusCurrent
Appointed10 February 2004(5 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fillyside Avenue
Edinburgh
Midlothian
EH7 6QU
Scotland
Director NameMs Sharon Henderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(7 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fillyside Avenue
Edinburgh
Midlothian
EH7 6QU
Scotland
Director NameShivas Irons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2024(25 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressFlat 5,7 Craws Close
South Queensferry
EH30 9BD
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameKeith Mavor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2000)
RoleTaxi Driver
Correspondence Address24 East Kilngate Rigg
Edinburgh
Midlothian
EH17 8UA
Scotland
Director NameMr Jamie Alan Frederick Bowes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1999(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 10 February 2004)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address38 Arnott Gardens
Edinburgh
Midlothian
EH14 2LB
Scotland
Secretary NamePamela Kennedy
NationalityBritish
StatusResigned
Appointed28 April 2003(4 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Arnott Gardens
Edinburgh
Midlothian
EH14 2LB
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressFlat 5, 7
Craws Close
South Queensferry
EH30 9BD
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Stobie
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
28 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Secretary's change of particulars / sharon henderson / 07/01/2009 (1 page)
7 January 2009Secretary's change of particulars / sharon henderson / 07/01/2009 (1 page)
6 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
6 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 January 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
9 January 2007Return made up to 07/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
17 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 5/1 dryden gait edinburgh EH7 4QR (1 page)
15 July 2005Registered office changed on 15/07/05 from: 5/1 dryden gait edinburgh EH7 4QR (1 page)
10 March 2005Return made up to 07/01/05; full list of members (6 pages)
10 March 2005Return made up to 07/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
10 March 2004Registered office changed on 10/03/04 from: 1 inverleith gardens edinburgh EH3 5PU (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 1 inverleith gardens edinburgh EH3 5PU (1 page)
10 March 2004Secretary resigned (1 page)
23 January 2004Return made up to 07/01/04; full list of members (7 pages)
23 January 2004Return made up to 07/01/04; full list of members (7 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
27 February 2003Return made up to 07/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2003Return made up to 07/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 37 queen street edinburgh EH2 1JX (1 page)
21 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 37 queen street edinburgh EH2 1JX (1 page)
16 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
5 February 2002Return made up to 07/01/02; full list of members (6 pages)
5 February 2002Return made up to 07/01/02; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 August 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
11 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
23 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
7 January 1999Incorporation (13 pages)
7 January 1999Incorporation (13 pages)