Company NameAC&H 173 Limited
DirectorsKeith Auld and Geraldine Jackson
Company StatusActive
Company NumberSC248759
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameKeith Auld
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(19 years, 11 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameGeraldine Jackson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(19 years, 11 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
Director NameBrian Cameron Chambers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 September 2003)
RoleTaxi Driver
Correspondence Address78 North Gyle Loan
Edinburgh
Midlothian
EH12 8LD
Scotland
Director NameMr Ian William Martin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 17 August 2022)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address22 Cammo Road
Edinburgh
EH4 8ED
Scotland
Secretary NameJennifer Catherine Martin
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 17 August 2022)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
EH4 8ED
Scotland
Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2022(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 September 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMrs Louise McColl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2022(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 September 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address24 Miller Crescent
Bo'Ness
EH51 9SR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ian William Martin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

29 January 2024Termination of appointment of Louise Mccoll as a director on 6 September 2023 (1 page)
29 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
29 January 2024Termination of appointment of James Michael Mccoll as a director on 6 September 2023 (1 page)
29 January 2024Notification of Keith Auld as a person with significant control on 6 September 2023 (2 pages)
29 January 2024Cessation of Louise Mccoll as a person with significant control on 6 September 2023 (1 page)
31 May 2023Appointment of Keith Auld as a director on 14 April 2023 (2 pages)
31 May 2023Appointment of Geraldine Jackson as a director on 14 April 2023 (2 pages)
31 May 2023Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 24 Miller Crescent Bo'ness EH51 9SR on 31 May 2023 (1 page)
3 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
9 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 August 2022Termination of appointment of Jennifer Catherine Martin as a secretary on 17 August 2022 (1 page)
17 August 2022Appointment of Mrs. Louise Mccoll as a director on 17 August 2022 (2 pages)
17 August 2022Registered office address changed from 22 Cammo Road Edinburgh EH4 8ED to 33 Drum Brae South Edinburgh EH12 8DT on 17 August 2022 (1 page)
17 August 2022Termination of appointment of Ian William Martin as a director on 17 August 2022 (1 page)
17 August 2022Notification of Louise Mccoll as a person with significant control on 17 August 2022 (2 pages)
17 August 2022Appointment of Mr James Michael Mccoll as a director on 17 August 2022 (2 pages)
17 August 2022Cessation of Ian William Martin as a person with significant control on 17 August 2022 (1 page)
6 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Director's details changed for Ian William Martin on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Ian William Martin on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Ian William Martin on 2 May 2010 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
29 May 2007Return made up to 02/05/07; no change of members (6 pages)
29 May 2007Return made up to 02/05/07; no change of members (6 pages)
2 February 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
2 February 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
26 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
28 February 2006Registered office changed on 28/02/06 from: 39 telford road edinburgh midlothian EH4 2AY (1 page)
28 February 2006Registered office changed on 28/02/06 from: 39 telford road edinburgh midlothian EH4 2AY (1 page)
31 May 2005Return made up to 02/05/05; full list of members (6 pages)
31 May 2005Return made up to 02/05/05; full list of members (6 pages)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
20 May 2004Return made up to 02/05/04; full list of members (6 pages)
20 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
2 May 2003Incorporation (34 pages)
2 May 2003Incorporation (34 pages)