Company NameAccelerate Corporation Ltd.
DirectorBruce Walter Thomson
Company StatusActive
Company NumberSC222849
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce Walter Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address34 Churchill Tower
South Harbout Street
Ayr
Ayrshire
KA7 1JT
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2008)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered Address34 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

19.3k at £1Bruce Thomson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
29 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
11 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2019Registered office address changed from Suite 2003 Aviation House Glasgow Prestwick Airport Prestwick South Ayrshire KA9 2PL Scotland to 34 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 October 2019 (1 page)
7 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
9 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
8 September 2018Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Suite 2003 Aviation House Glasgow Prestwick Airport Prestwick South Ayrshire KA9 2PL on 8 September 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
30 January 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 January 2018 (1 page)
15 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 114,075
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 114,075
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 64,075
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 64,075
(3 pages)
5 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
5 October 2016Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 6SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
5 October 2016Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 6SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 5 October 2016 (1 page)
29 June 2016Statement of capital following an allotment of shares on 7 September 2015
  • GBP 19,342
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 7 September 2015
  • GBP 19,342
(3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 19,342
(3 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 19,342
(3 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 19,342
(3 pages)
4 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,342
(3 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,342
(3 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 19,342
(3 pages)
26 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
26 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 19,342
(3 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 19,342
(3 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 19,342
(3 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 19,342
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 19,342
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 19,342
(3 pages)
29 September 2011Director's details changed for Bruce Thomson on 5 September 2011 (2 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
29 September 2011Director's details changed for Bruce Thomson on 5 September 2011 (2 pages)
29 September 2011Director's details changed for Bruce Thomson on 5 September 2011 (2 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for Bruce Thomson on 4 September 2010 (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Bruce Thomson on 4 September 2010 (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Bruce Thomson on 4 September 2010 (2 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 October 2008Return made up to 04/09/08; full list of members (3 pages)
22 October 2008Return made up to 04/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 June 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
26 September 2007Return made up to 04/09/07; full list of members (2 pages)
26 September 2007Return made up to 04/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 130 st. Vincent street glasgow lanarkshire G2 5HF (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 130 st. Vincent street glasgow lanarkshire G2 5HF (1 page)
25 September 2006Return made up to 04/09/06; full list of members (6 pages)
25 September 2006Return made up to 04/09/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 October 2005Return made up to 04/09/05; full list of members (6 pages)
10 October 2005Return made up to 04/09/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 January 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Registered office changed on 09/12/03 from: 146 west regent street glasgow scotland G2 2RZ (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 146 west regent street glasgow scotland G2 2RZ (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 September 2002Return made up to 04/09/02; full list of members (6 pages)
26 September 2002Return made up to 04/09/02; full list of members (6 pages)
4 September 2001Incorporation (23 pages)
4 September 2001Incorporation (23 pages)