141 Charles Street
Glasgow
G21 2QA
Scotland
Director Name | Gavin Robert Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit W8 141 Charles Street Glasgow G21 2QA Scotland |
Secretary Name | Mr Alan Alexander Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 92 Essex Drive Jordanhill Glasgow G14 9LX Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | aci.uk.com |
---|---|
Telephone | 0141 5526366 |
Telephone region | Glasgow |
Registered Address | Unit W8 141 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Alan Davidson 76.00% Ordinary |
---|---|
24 at £1 | Gavin Miller 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £246,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
5 February 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
23 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 June 2018 | Resolutions
|
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Director's details changed for Gavin Robert Miller on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Alan Alexander Davidson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gavin Robert Miller on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Alan Alexander Davidson on 29 January 2010 (2 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
8 October 2008 | Return made up to 22/01/08; full list of members (4 pages) |
8 October 2008 | Return made up to 22/01/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members
|
13 February 2007 | Return made up to 22/01/07; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: unit 1, inner city trading estate kyle street glasgow G4 0DL (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: unit 1, inner city trading estate kyle street glasgow G4 0DL (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members
|
26 January 2005 | Return made up to 22/01/05; full list of members
|
16 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o mclay mcalister & mcgibbon ch accs 53 bothwell street glasgow G2 6TS (1 page) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page) |
7 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (9 pages) |
22 January 2003 | Incorporation (9 pages) |