Company NameAcid House Technologies Limited
Company StatusDissolved
Company NumberSC209957
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)
Previous NameLochside Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Laing
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months after company formation)
Appointment Duration20 years (closed 10 November 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address39/1 East Trinity Road
Edinburgh
Midlothian
EH5 3DL
Scotland
Secretary NameKirsty Laing
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months after company formation)
Appointment Duration20 years (closed 10 November 2020)
RoleData Processor
Correspondence Address5/5 Saunders Street
Edinburgh
EH3 6TT
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered Address39/1 East Trinity Road
Edinburgh
Midlothian
EH5 3DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Michael Laing
100.00%
Ordinary

Financials

Year2014
Net Worth£15,923
Cash£22,892
Current Liabilities£12,408

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (1 page)
17 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Michael Laing on 14 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 October 2009Return made up to 14/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 August 2008Return made up to 14/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Return made up to 14/08/07; no change of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 14/08/06; full list of members (6 pages)
23 September 2005Return made up to 14/08/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2004Return made up to 14/08/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 14/08/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Registered office changed on 04/11/02 from: 28 alva street edinburgh EH2 4QF (1 page)
25 October 2002Return made up to 14/08/02; full list of members (6 pages)
30 April 2002Secretary's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
21 March 2002Secretary's particulars changed (1 page)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 September 2001Return made up to 14/08/01; full list of members (6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: balnacroft farmhouse crathie ballater aberdeenshire AB35 5TJ (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
24 October 2000Company name changed lochside consulting LIMITED\certificate issued on 25/10/00 (2 pages)
14 August 2000Incorporation (16 pages)