Company NameAC&H 231 Limited
Company StatusActive
Company NumberSC316413
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCommon Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr Hugh Munro Bater Caseley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 11 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 April 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
29 Bothwell Road
Hamilton
South Lanarkshire
ML3 0AS
Scotland
Director NameMr William Richard Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 4 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
Appointed13 February 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed13 February 2007(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 181 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,360,697
Cash£1,543
Current Liabilities£939,128

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

10 October 2012Delivered on: 25 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Hedging security assignment
Secured details: All sums due or to become due.
Particulars: Rights to receive payments in respect of each hedging arrangement to which it is a party (hedging arrangement means any interest or currency hedging arrangement entered into by the chargor with the lender from time to time).
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: Subjects known as 12 to 38 howard street glasgow and 19 dixon street glasgow GLA118730.
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: 4 August 2007
Satisfied on: 31 August 2012
Persons entitled: Rafiq Ali

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at howard street/dixon street, glasgow GLA118730.
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 GLA118730.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
3 June 2020Accounts for a small company made up to 30 June 2019 (8 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
19 January 2018Satisfaction of charge 5 in full (1 page)
19 January 2018Satisfaction of charge 4 in full (1 page)
12 January 2018Satisfaction of charge 6 in full (2 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)
10 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (10 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
15 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
5 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
5 January 2015Accounts for a small company made up to 30 June 2014 (5 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (5 pages)
11 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
24 December 2012Full accounts made up to 30 June 2012 (13 pages)
24 December 2012Full accounts made up to 30 June 2012 (13 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 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 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 June 2012Memorandum and Articles of Association (22 pages)
11 June 2012Memorandum and Articles of Association (22 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 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)
28 April 2011Director's details changed for Mr Douglas Gray Burt on 13 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Hugh Munro Bater Caseley on 13 February 2011 (2 pages)
28 April 2011Director's details changed for Mr William Richard Milligan Prosser on 13 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Philip Martin Pearce on 13 February 2011 (2 pages)
28 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Mr William Richard Milligan Prosser on 13 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Douglas Gray Burt on 13 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Philip Martin Pearce on 13 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Hugh Munro Bater Caseley on 13 February 2011 (2 pages)
11 January 2011Full accounts made up to 30 June 2010 (16 pages)
11 January 2011Full accounts made up to 30 June 2010 (16 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)
15 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
15 April 2010Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
30 December 2009Full accounts made up to 30 June 2009 (13 pages)
30 December 2009Full accounts made up to 30 June 2009 (13 pages)
9 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
9 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 November 2008Full accounts made up to 31 December 2007 (13 pages)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
19 February 2008Return made up to 13/02/08; full list of members (3 pages)
18 February 2008Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 February 2008Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 December 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
8 August 2007Partic of mort/charge * (7 pages)
8 August 2007Partic of mort/charge * (7 pages)
4 August 2007Partic of mort/charge * (3 pages)
4 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
29 May 2007Registered office changed on 29/05/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (3 pages)
13 February 2007Incorporation (34 pages)
13 February 2007Incorporation (34 pages)