Company NameAC&H 181 Limited
Company StatusActive
Company NumberSC258643
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hugh Munro Bater Caseley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr Philip Martin Pearce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(3 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameDavid Michael Anderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleChartered Surveyor
Correspondence AddressFlat 20
2 Ryder Street
London
SW1Y 6QA
Director NameMr William Richard Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(3 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 24 August 2017)
RoleCommon Director
Country of ResidenceScotland
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ac&h 253 LTD
50.00%
Ordinary
1 at £1Kimberley Securities PLC
50.00%
Preference K

Financials

Year2014
Net Worth£412,778
Cash£76,078
Current Liabilities£2,962,053

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

4 July 2012Delivered on: 10 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the rents please see form.
Outstanding
3 July 2012Delivered on: 10 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 to 38 (even numbers) howard street glasgow and 19 dixon street glasgow GLA43069.
Outstanding
27 June 2012Delivered on: 4 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 July 2007Delivered on: 8 August 2007
Satisfied on: 4 July 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 July 2007Delivered on: 3 August 2007
Satisfied on: 4 July 2012
Persons entitled: Deutsche Bank Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12-38 (even numbers) howard street & 19 dixon street, glasgow GLA43069.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 30 June 2021 (6 pages)
17 November 2021Confirmation statement made on 3 November 2021 with updates (3 pages)
5 July 2021Accounts for a small company made up to 30 June 2020 (5 pages)
16 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
3 June 2020Accounts for a small company made up to 30 June 2019 (8 pages)
13 January 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 30 June 2018 (10 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 June 2017 (10 pages)
19 January 2018Satisfaction of charge 4 in full (1 page)
19 January 2018Satisfaction of charge 5 in full (1 page)
19 January 2018Satisfaction of charge 3 in full (1 page)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 November 2017Termination of appointment of William Richard Milligan Prosser as a director on 24 August 2017 (1 page)
17 November 2017Termination of appointment of William Richard Milligan Prosser as a director on 24 August 2017 (1 page)
17 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
14 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
14 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
5 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
5 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
24 December 2012Full accounts made up to 30 June 2012 (14 pages)
24 December 2012Full accounts made up to 30 June 2012 (14 pages)
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Particulars of variation of rights attached to shares (2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 July 2012Particulars of variation of rights attached to shares (2 pages)
10 July 2012Memorandum and Articles of Association (21 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 July 2012Memorandum and Articles of Association (21 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2012Full accounts made up to 30 June 2011 (14 pages)
9 February 2012Full accounts made up to 30 June 2011 (14 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 30 June 2010 (15 pages)
11 January 2011Full accounts made up to 30 June 2010 (15 pages)
16 July 2010Auditor's resignation (2 pages)
16 July 2010Auditor's resignation (2 pages)
14 June 2010Auditor's resignation (4 pages)
14 June 2010Auditor's resignation (4 pages)
17 May 2010Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (1 page)
17 May 2010Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (1 page)
17 May 2010Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
17 May 2010Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
17 May 2010Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr William Richard Milligan Prosser on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Douglas Gray Burt on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Douglas Gray Burt on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr William Richard Milligan Prosser on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Douglas Gray Burt on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr William Richard Milligan Prosser on 1 October 2009 (1 page)
30 December 2009Full accounts made up to 30 June 2009 (14 pages)
30 December 2009Full accounts made up to 30 June 2009 (14 pages)
11 November 2009Director's details changed for Douglas Gray Burt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Gray Burt on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for William Richard Milligan Prosser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Douglas Gray Burt on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Director's details changed for William Richard Milligan Prosser on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 March 2009Return made up to 03/11/08; full list of members (4 pages)
11 March 2009Return made up to 03/11/08; full list of members (4 pages)
2 February 2009Full accounts made up to 30 June 2008 (13 pages)
2 February 2009Full accounts made up to 30 June 2008 (13 pages)
2 May 2008Full accounts made up to 30 June 2007 (13 pages)
2 May 2008Full accounts made up to 30 June 2007 (13 pages)
29 February 2008Return made up to 03/11/07; no change of members (8 pages)
29 February 2008Return made up to 03/11/07; no change of members (8 pages)
8 August 2007Partic of mort/charge * (7 pages)
8 August 2007Partic of mort/charge * (7 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
13 June 2007Registered office changed on 13/06/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
13 June 2007Registered office changed on 13/06/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
8 December 2005Return made up to 03/11/05; full list of members (8 pages)
8 December 2005Return made up to 03/11/05; full list of members (8 pages)
2 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
17 December 2003New director appointed (3 pages)
10 December 2003Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
3 November 2003Incorporation (34 pages)
3 November 2003Incorporation (34 pages)