Company NameACA Holdings Limited
DirectorsDara Marcus Changizi and Anton Nikolai Kaszubowski
Company StatusActive
Company NumberSC272499
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Property Developer
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMr Anton Nikolai Kaszubowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 150 Gloucester Terrace
London
W2 6HR
Director NameMr Alexander Shaw McCready
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMrs Anne Marie McCready
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Secretary NameMrs Anne Marie McCready
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMr Joseph Perry Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2019)
RolePrint Operations Manager
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteacapresscutters.co.uk
Email address[email protected]

Location

Registered AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alexander Shaw Mccready
50.00%
Ordinary
10k at £0.0001Alexander Shaw Mccready
49.99%
Ordinary A
1 at £0.01Anna Mccready
0.50%
Ordinary B

Financials

Year2014
Turnover£4,376,693
Gross Profit£1,880,306
Net Worth£4,433,805
Cash£1,682,492
Current Liabilities£752,782

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023 (1 page)
30 January 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
23 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 June 2021Group of companies' accounts made up to 31 August 2020 (34 pages)
26 March 2021Satisfaction of charge SC2724990001 in full (1 page)
24 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 April 2020Group of companies' accounts made up to 31 August 2019 (32 pages)
22 November 2019Cessation of Joeseph Perry Keenan as a person with significant control on 5 July 2019 (1 page)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 July 2019Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page)
4 June 2019Group of companies' accounts made up to 31 August 2018 (34 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 April 2018Group of companies' accounts made up to 31 August 2017 (36 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 February 2017Confirmation statement made on 31 October 2016 with updates (8 pages)
22 February 2017Confirmation statement made on 31 October 2016 with updates (8 pages)
15 November 2016Group of companies' accounts made up to 31 August 2016 (24 pages)
15 November 2016Group of companies' accounts made up to 31 August 2016 (24 pages)
8 November 2016Alterations to floating charge SC2724990001 (40 pages)
8 November 2016Alterations to floating charge SC2724990001 (40 pages)
3 November 2016Registration of charge SC2724990001, created on 31 October 2016 (9 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2016Registration of charge SC2724990001, created on 31 October 2016 (9 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
11 February 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
11 February 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1.999802
(5 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1.999802
(5 pages)
15 January 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
15 January 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1.999802
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1.999802
(5 pages)
17 January 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
17 January 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1.999802
(5 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1.999802
(5 pages)
14 February 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
14 February 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
17 September 2012Director's details changed for Mr Alexander Shaw Mccready on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Mr Alexander Shaw Mccready on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages)
17 September 2012Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page)
17 September 2012Secretary's details changed for Ms Anne Marie Mccready on 17 September 2012 (1 page)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Ms Anne Marie Mccready on 17 September 2012 (2 pages)
29 December 2011Group of companies' accounts made up to 31 August 2011 (23 pages)
29 December 2011Group of companies' accounts made up to 31 August 2011 (23 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
15 December 2010Group of companies' accounts made up to 31 August 2010 (23 pages)
15 December 2010Group of companies' accounts made up to 31 August 2010 (23 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
8 June 2010Particulars of variation of rights attached to shares (2 pages)
8 June 2010Particulars of variation of rights attached to shares (2 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 21/05/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of company's objects (2 pages)
8 June 2010Resolutions
  • RES13 ‐ Section 175 conflicts of interest 21/05/2010
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 December 2009Group of companies' accounts made up to 31 August 2009 (23 pages)
1 December 2009Group of companies' accounts made up to 31 August 2009 (23 pages)
1 September 2009Return made up to 26/08/09; full list of members (3 pages)
1 September 2009Return made up to 26/08/09; full list of members (3 pages)
31 August 2009Director's change of particulars / alexander mccready / 26/08/2009 (1 page)
31 August 2009Director's change of particulars / alexander mccready / 26/08/2009 (1 page)
26 January 2009Ad 31/12/08\gbp si 9998@1=9998\gbp ic 1/9999\ (2 pages)
26 January 2009Particulars of contract relating to shares (2 pages)
26 January 2009Ad 31/12/08\gbp si 9998@1=9998\gbp ic 1/9999\ (2 pages)
26 January 2009Particulars of contract relating to shares (2 pages)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
13 November 2008Accounts for a dormant company made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
21 December 2007Accounts for a dormant company made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
15 September 2006Location of debenture register (1 page)
15 September 2006Return made up to 26/08/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Return made up to 26/08/06; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: unit 14 cartside avenue inchinnan PA4 9RX (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Location of debenture register (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 14 cartside avenue inchinnan PA4 9RX (1 page)
18 November 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
18 November 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
22 September 2005Return made up to 26/08/05; full list of members (7 pages)
22 September 2005Return made up to 26/08/05; full list of members (7 pages)
26 August 2004Incorporation (17 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Incorporation (17 pages)