Company NameAC&H 212 Limited
DirectorsMark Charles Laird and James William McKinnon Manclark
Company StatusActive
Company NumberSC279097
CategoryPrivate Limited Company
Incorporation Date29 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Charles Laird
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Inshewan
Memus
Forfar
DD8 3TY
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressEast Memus Office
East Memus
Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Continental Farmers (Scotland) LTD
50.00%
Ordinary
1 at £1James William Mckinnon Manclark
50.00%
Ordinary

Financials

Year2014
Net Worth£165,000
Cash£1,000
Current Liabilities£92,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
10 July 2017Notification of James William Mackinnon Manclark as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Continental Farmers (Scotland) Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
10 July 2017Notification of James William Mackinnon Manclark as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Continental Farmers (Scotland) Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
31 December 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 2 April 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
6 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 July 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
1 July 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
18 May 2010Director's details changed for Mark Charles Laird on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Mark Charles Laird on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
18 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 December 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages)
3 December 2009Previous accounting period shortened from 31 January 2009 to 31 December 2008 (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
1 July 2008Return made up to 30/04/08; full list of members (4 pages)
1 July 2008Return made up to 30/04/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
9 February 2007Return made up to 29/01/07; full list of members (7 pages)
9 February 2007Return made up to 29/01/07; full list of members (7 pages)
27 February 2006Return made up to 29/01/06; full list of members (7 pages)
27 February 2006Return made up to 29/01/06; full list of members (7 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
17 February 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
29 January 2005Incorporation (33 pages)
29 January 2005Incorporation (33 pages)