Company NameAC&H 58 Limited
Company StatusActive
Company NumberSC198183
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMargaret Anne Brand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
EH5 3BX
Scotland
Director NameDavid Munro Brand
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
EH5 3BX
Scotland
Director NameDavid Brand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Starbank Road
Edinburgh
EH5 3BX
Scotland
Director NameDavid Alexander Grant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Cameron Way
Prestonpans
EH32 9FH
Scotland
Director NameMaria Julie Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Cameron Way
Prestonpans
EH32 9FH
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameDerek Graeme Carroll
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 November 1999)
RoleTaxi Driver
Correspondence Address7c Laverockbank Avenue
Edinburgh
EH5 3BP
Scotland
Director NameMr Alan Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months after company formation)
Appointment Duration17 years (resigned 16 September 2016)
RoleComputer Software Tester
Country of ResidenceScotland
Correspondence Address31 Flat1
31 Newhaven Main Street
Edinburgh
EH6 4NQ
Scotland
Secretary NameMr George Thomas McKenzie
NationalityBritish
StatusResigned
Appointed03 August 2000(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Secretary NameDouglas Richard Gibb
NationalityBritish
StatusResigned
Appointed30 June 2004(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 August 2018)
RoleChartered Accountant
Correspondence Address8 Grant Road
Prestonpans
East Lothian
EH32 9FE
Scotland
Director NameMr Christopher Andrew King
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2018)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address22 Wardie Crescent
Edinburgh
EH5 1AG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address33 Cameron Way
Prestonpans
EH32 9FH
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

100 at £1Alan Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
31 October 2022Termination of appointment of David Brand as a director on 12 October 2022 (1 page)
31 October 2022Termination of appointment of Margaret Anne Brand as a director on 12 October 2022 (1 page)
31 October 2022Notification of David Alexander Grant as a person with significant control on 12 October 2022 (2 pages)
31 October 2022Termination of appointment of David Munro Brand as a director on 12 October 2022 (1 page)
31 October 2022Cessation of David Brand as a person with significant control on 12 October 2022 (1 page)
1 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
23 September 2021Appointment of Maria Julie Grant as a director on 22 September 2021 (2 pages)
23 September 2021Registered office address changed from 15 Starbank Road Edinburgh EH5 3BX Scotland to 33 Cameron Way Prestonpans EH32 9FH on 23 September 2021 (1 page)
23 September 2021Appointment of David Alexander Grant as a director on 22 September 2021 (2 pages)
31 July 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
7 August 2019Registered office address changed from 8 Grant Road Prestonpans East Lothian EH32 9FE to 15 Starbank Road Edinburgh EH5 3BX on 7 August 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 July 2019Cessation of Alan Wilson as a person with significant control on 22 August 2018 (1 page)
24 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
24 July 2019Notification of David Brand as a person with significant control on 22 August 2018 (2 pages)
7 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 August 2018Appointment of David Munro Brand as a director on 22 August 2018 (2 pages)
29 August 2018Termination of appointment of Douglas Richard Gibb as a secretary on 22 August 2018 (2 pages)
29 August 2018Appointment of Margaret Anne Brand as a director on 22 August 2015 (2 pages)
29 August 2018Termination of appointment of Christopher Andrew King as a director on 22 August 2018 (1 page)
29 August 2018Appointment of David Brand as a director on 22 August 2018 (2 pages)
14 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 September 2016Appointment of Mr Christopher Andrew King as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Alan Wilson as a director on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Alan Wilson as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Mr Christopher Andrew King as a director on 16 September 2016 (2 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 October 2014Director's details changed for Mr Alan Wilson on 1 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Alan Wilson on 1 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Alan Wilson on 1 October 2014 (2 pages)
19 August 2014Registered office address changed from 8 Daiches Braes Brunstane Edinburgh EH15 2RF to 8 Grant Road Prestonpans East Lothian EH32 9FE on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Douglas Richard Gibb on 11 July 2014 (1 page)
19 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Registered office address changed from 8 Daiches Braes Brunstane Edinburgh EH15 2RF to 8 Grant Road Prestonpans East Lothian EH32 9FE on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Douglas Richard Gibb on 11 July 2014 (1 page)
19 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 July 2011Director's details changed for Alan Wilson on 1 October 2010 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Alan Wilson on 1 October 2010 (2 pages)
27 July 2011Director's details changed for Alan Wilson on 1 October 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 August 2010Annual return made up to 16 July 2010 (9 pages)
24 August 2010Annual return made up to 16 July 2010 (9 pages)
15 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 September 2009Return made up to 16/07/09; no change of members (4 pages)
23 September 2009Return made up to 16/07/09; no change of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
11 August 2008Return made up to 16/07/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
25 September 2007Return made up to 16/07/07; full list of members (6 pages)
25 September 2007Return made up to 16/07/07; full list of members (6 pages)
29 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 August 2006Return made up to 16/07/06; full list of members (2 pages)
23 August 2006Return made up to 16/07/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Return made up to 16/07/05; full list of members (2 pages)
1 September 2005Return made up to 16/07/05; full list of members (2 pages)
1 September 2005Secretary's particulars changed (1 page)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Return made up to 16/07/04; full list of members (7 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Return made up to 16/07/04; full list of members (7 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1 inverleith gardens edinburgh midlothian EH3 5PU (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
28 May 2004Secretary resigned (1 page)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
13 September 2002Return made up to 16/07/02; full list of members (6 pages)
13 September 2002Return made up to 16/07/02; full list of members (6 pages)
25 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
25 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
16 July 2001Return made up to 16/07/01; full list of members (6 pages)
16 July 2001Return made up to 16/07/01; full list of members (6 pages)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
14 August 2000Return made up to 16/07/00; full list of members (7 pages)
24 September 1999New director appointed (1 page)
24 September 1999New director appointed (1 page)
24 September 1999New director appointed (1 page)
24 September 1999New director appointed (1 page)
16 July 1999Incorporation (13 pages)
16 July 1999Incorporation (13 pages)