Company NameACGK Limited
Company StatusActive
Company NumberSC305970
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Previous NameCliffkerb Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Michael Geoffrey Stephen Cowie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed17 August 2006(3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NameMr John Andrew Kissock
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Secretary NameMrs Lesley Anne Catherine Cowie
NationalityScottish
StatusCurrent
Appointed17 August 2006(3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NameMrs Patricia Mary Sandra Kissock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2014(8 years after company formation)
Appointment Duration9 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NameKenneth Alexander Seivwright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 2007)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHillend
Fordyce
Banff
AB45 2UX
Scotland
Director NameMrs Alexina Husband Bell Cowie
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Shareholders

4.6k at £100.23Michael Cowie
42.38%
Ordinary
4.6k at £100.23Patricia Kissock
42.38%
Ordinary
1.7k at £100.23Alexina Cowie
15.25%
Ordinary

Financials

Year2014
Net Worth£1,165,652
Cash£55,620
Current Liabilities£13,599

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 April 2023Appointment of Mrs Lesley Anne Catherine Cowie as a director on 20 April 2023 (2 pages)
30 April 2023Director's details changed for Mr Michael Geoffrey Stephen Cowie on 30 April 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
6 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
11 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 12,126
(3 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
28 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
22 April 2020Termination of appointment of Alexina Husband Bell Cowie as a director on 9 April 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
18 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 11,645
(3 pages)
2 September 2019Change of details for Mrs Patricia Mary Sandra Cowie as a person with significant control on 2 September 2019 (2 pages)
30 July 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 11,643
(3 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
15 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 11,643
(3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,086,780.997673
(5 pages)
1 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,086,780.997673
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Appointment of Mrs Patricia Mary Sandra Kissock as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mrs Patricia Mary Sandra Kissock as a director on 22 August 2014 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,086,780.997673
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,086,780.997673
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,086,781
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,086,781
(4 pages)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,011,781
(4 pages)
28 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,011,781
(4 pages)
28 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,011,781
(4 pages)
28 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mr Michael Geoffrey Stephen Cowie on 6 July 2012 (2 pages)
6 August 2012Director's details changed for Mrs Alexina Husband Bell Cowie on 27 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Michael Geoffrey Stephen Cowie on 6 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Michael Geoffrey Stephen Cowie on 6 July 2012 (2 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Mrs Alexina Husband Bell Cowie on 27 July 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
14 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 November 2009Secretary's details changed for Lesley Anne Catherine Cowie on 12 November 2009 (1 page)
12 November 2009Director's details changed for Michael Geoffrey Stephen Cowie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alexina Husband Bell Cowie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Alexina Husband Bell Cowie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Geoffrey Stephen Cowie on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Lesley Anne Catherine Cowie on 12 November 2009 (1 page)
12 November 2009Director's details changed for John Andrew Kissock on 12 November 2009 (2 pages)
12 November 2009Director's details changed for John Andrew Kissock on 12 November 2009 (2 pages)
17 August 2009Return made up to 27/07/09; full list of members (4 pages)
17 August 2009Return made up to 27/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 January 2009Ad 08/12/08\gbp si 1300@1=1300\gbp ic 6591/7891\ (2 pages)
16 January 2009Ad 08/12/08\gbp si 1300@1=1300\gbp ic 6591/7891\ (2 pages)
8 September 2008Return made up to 27/07/08; full list of members (4 pages)
8 September 2008Return made up to 27/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
16 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Ad 15/07/07-15/07/07 £ si 232@1=232 £ ic 6359/6591 (2 pages)
13 August 2007Ad 15/07/07-15/07/07 £ si 232@1=232 £ ic 6359/6591 (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
12 December 2006Ad 09/11/06-09/11/06 £ si 6358@1=6358 £ ic 1/6359 (2 pages)
12 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 December 2006Ad 09/11/06-09/11/06 £ si 6358@1=6358 £ ic 1/6359 (2 pages)
12 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 September 2006Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page)
26 September 2006Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page)
26 September 2006Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page)
26 September 2006Registered office changed on 26/09/06 from: laurelbank richmond road huntly AB54 8BA (1 page)
7 September 2006Memorandum and Articles of Association (14 pages)
7 September 2006Memorandum and Articles of Association (14 pages)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Company name changed cliffkerb LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Nc inc already adjusted 10/08/06 (2 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2006Company name changed cliffkerb LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Nc inc already adjusted 10/08/06 (2 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Incorporation (17 pages)
27 July 2006Incorporation (17 pages)