Company NameACI Holdings Limited
DirectorsAlan Alexander Davidson and Gavin Robert Miller
Company StatusActive
Company NumberSC242720
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Previous NameMonreith (2003) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Alexander Davidson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit W8
141 Charles Street
Glasgow
G21 2QA
Scotland
Director NameGavin Robert Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit W8
141 Charles Street
Glasgow
G21 2QA
Scotland
Secretary NameMr Alan Alexander Davidson
NationalityBritish
StatusCurrent
Appointed31 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address92 Essex Drive
Jordanhill
Glasgow
G14 9LX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteaci.uk.com
Telephone0141 5526366
Telephone regionGlasgow

Location

Registered AddressUnit W8
141 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Alan Davidson
76.00%
Ordinary
24 at £1Gavin Miller
24.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£246,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

5 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
23 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
(3 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Director's details changed for Gavin Robert Miller on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Alan Alexander Davidson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gavin Robert Miller on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Alan Alexander Davidson on 29 January 2010 (2 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
8 October 2008Return made up to 22/01/08; full list of members (4 pages)
8 October 2008Return made up to 22/01/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Registered office changed on 23/11/06 from: unit 1, inner city trading estate kyle street glasgow G4 0DL (1 page)
23 November 2006Registered office changed on 23/11/06 from: unit 1, inner city trading estate kyle street glasgow G4 0DL (1 page)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2006Return made up to 22/01/06; full list of members (2 pages)
22 March 2006Return made up to 22/01/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 22/01/04; full list of members (7 pages)
16 February 2004Return made up to 22/01/04; full list of members (7 pages)
23 October 2003Full accounts made up to 30 June 2003 (9 pages)
23 October 2003Full accounts made up to 30 June 2003 (9 pages)
7 February 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page)
7 February 2003Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
7 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
22 January 2003Incorporation (9 pages)
22 January 2003Incorporation (9 pages)