92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary Name | Mary Frances Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Brand Street Glasgow G51 1DG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | ac2.com |
---|---|
Email address | [email protected] |
Telephone | 020 70603315 |
Telephone region | London |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
100 at £1 | Joel Kellhofer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,647 |
Cash | £7,040 |
Current Liabilities | £77,553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
13 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
21 February 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 5 South Charlotte Street Edinburgh EH2 4AN on 21 February 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 October 2022 | Director's details changed for Mr Joel Kellhofer on 26 October 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Registered office address changed from PO Box 24072 Sc243634: Companies House Default Address Edinburgh EH3 1FD to 64a Cumberland Street Edinburgh EH3 6RE on 24 November 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 November 2020 | Registered office address changed to PO Box 24072, Sc243634: Companies House Default Address, Edinburgh, EH3 1FD on 23 November 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 December 2018 | Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB to 92 One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 11 December 2018 (1 page) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Registered office address changed from Skypark 3 Level 4 14 Elliot Street Glasgow G3 8EP to Conference House 152 Morrison Street Edinburgh EH3 8EB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Skypark 3 Level 4 14 Elliot Street Glasgow G3 8EP to Conference House 152 Morrison Street Edinburgh EH3 8EB on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Skypark 3 Level 4 14 Elliot Street Glasgow G3 8EP to Conference House 152 Morrison Street Edinburgh EH3 8EB on 8 May 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Joel Kellhofer on 14 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Joel Kellhofer on 14 February 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 100 Brand Street Glasgow G51 1DG on 27 June 2013 (1 page) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Mary Dolan as a secretary (1 page) |
20 February 2012 | Termination of appointment of Mary Dolan as a secretary (1 page) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Mr Joel Kellhofer on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Joel Kellhofer on 10 February 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Director's details changed for Mr Joel Kellhofer on 10 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Mary Frances Dolan on 10 February 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Joel Kellhofer on 10 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mary Frances Dolan on 10 February 2010 (1 page) |
15 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 10 anderson court newton mearns glasgow G77 6GT (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 10 anderson court newton mearns glasgow G77 6GT (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 June 2003 | Company name changed AC2.com LTD.\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed AC2.com LTD.\certificate issued on 18/06/03 (2 pages) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (15 pages) |
10 February 2003 | Incorporation (15 pages) |