Caldergrove, Cambuslang
Glasgow
Lanarkshire
G72 8YA
Scotland
Secretary Name | Daniella Theresa Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2001(2 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House Caldergrove Cambuslang Lanarkshire G72 8YA Scotland |
Director Name | Daniella Theresa Shields |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House Caldergrove Cambuslang Lanarkshire G72 8YA Scotland |
Director Name | Mr Thomas Bryce Dignall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
Secretary Name | Mr James Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Euchan Place Troon Ayrshire KA10 7JE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | acscotland.com |
---|---|
Email address | [email protected] |
Telephone | 01698 824442 |
Telephone region | Motherwell |
Registered Address | Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Daniella Theresa Shields 50.00% Ordinary |
---|---|
500 at £1 | James Martin Shields 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,454,432 |
Gross Profit | £19,008,754 |
Net Worth | £15,505,280 |
Cash | £7,370,636 |
Current Liabilities | £31,935,964 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
31 July 2020 | Delivered on: 11 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 July 2005 | Delivered on: 8 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
27 January 2021 | Director's details changed for Mr Thomas Bryce Dignall on 26 January 2021 (2 pages) |
---|---|
14 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
11 August 2020 | Registration of charge SC2025710002, created on 31 July 2020 (4 pages) |
9 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
7 January 2020 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
11 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
29 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
10 March 2016 | Registered office address changed from Caldergrove House Caldergrove, Hamilton Road Blantyre Lanarkshire G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Caldergrove House Caldergrove, Hamilton Road Blantyre Lanarkshire G72 8YA to Caldergrove House 4 Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 10 March 2016 (1 page) |
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
17 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
24 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Auditor's resignation (1 page) |
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
25 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
10 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
11 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
21 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
21 March 2008 | Return made up to 22/12/07; full list of members (4 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
18 December 2006 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
30 January 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
9 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
28 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o graham & co 8 miller street clydebank dunbartonshire G81 1UQ (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 22/12/01; full list of members
|
21 January 2002 | Return made up to 22/12/01; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 September 2001 | Return made up to 22/12/00; full list of members (6 pages) |
19 September 2001 | Return made up to 22/12/00; full list of members (6 pages) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (15 pages) |
22 December 1999 | Incorporation (15 pages) |