Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director Name | Mr Alasdair John Campbell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Sunnylaw Farm Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Secretary Name | Miss Lynne Catherine Gordon |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tubbs, Graham Street Kippen Stirling FK8 3DU Scotland |
Secretary Name | Mr Craig Lyon Campbell |
---|---|
Status | Resigned |
Appointed | 31 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Unit 11 Back O' Hill Industrial Estate Stirling Stirlingshire FK8 1SH Scotland |
Secretary Name | Mr Alasdair John Campbell |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | Sunnylaw Farm Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Director Name | Miss Madeleine Day |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Strathdevon Place Dollar Clackmannanshire FK14 7EU Scotland |
Secretary Name | Mrs Wendy Allan |
---|---|
Status | Resigned |
Appointed | 24 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | Toad Hall Glendevon Dollar Clackmannanshire FK14 7JY Scotland |
Website | acgoldelectrical.co.uk |
---|---|
Telephone | 0800 0355779 |
Telephone region | Freephone |
Registered Address | Unit 11 Back O' Hill Industrial Estate Stirling Stirlingshire FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Alasdair Campbell 98.04% Ordinary A |
---|---|
1 at £1 | Ellie Fenwick 0.98% Ordinary B |
1 at £1 | Ewena Campbell 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £707,887 |
Cash | £606,210 |
Current Liabilities | £518,167 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
12 July 2021 | Delivered on: 15 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
4 October 2023 | Satisfaction of charge SC3442890001 in full (1 page) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
22 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
15 July 2021 | Registration of charge SC3442890001, created on 12 July 2021 (16 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 May 2019 | Change of details for Ac Gold Electrical Services Holdings Limited as a person with significant control on 24 August 2018 (2 pages) |
2 May 2019 | Notification of Ac Gold Electrical Services Holdings Limited as a person with significant control on 18 May 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
1 May 2019 | Change of details for Mr Alasdair John Campbell as a person with significant control on 18 May 2018 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Termination of appointment of Madeleine Day as a director on 6 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Wendy Allan as a secretary on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Wendy Allan as a secretary on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Madeleine Day as a director on 6 March 2017 (1 page) |
24 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
25 February 2016 | Appointment of Mr Ruaridh James Campbell as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Alasdair John Campbell as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Miss Madeleine Day as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Alasdair John Campbell as a director on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Alasdair John Campbell as a secretary on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Ruaridh James Campbell as a director on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Miss Madeleine Day as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Alasdair John Campbell as a secretary on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Wendy Allan as a secretary on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Wendy Allan as a secretary on 24 February 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 May 2014 | Director's details changed for Mr Alasdair John Campbell on 1 July 2013 (2 pages) |
16 May 2014 | Director's details changed for Mr Alasdair John Campbell on 1 July 2013 (2 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Mr Alasdair John Campbell on 1 July 2013 (1 page) |
16 May 2014 | Director's details changed for Mr Alasdair John Campbell on 1 July 2013 (2 pages) |
16 May 2014 | Secretary's details changed for Mr Alasdair John Campbell on 1 July 2013 (1 page) |
16 May 2014 | Secretary's details changed for Mr Alasdair John Campbell on 1 July 2013 (1 page) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 May 2013 | Director's details changed for Mr Alasdair John Campbell on 1 January 2013 (2 pages) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Mr Alasdair John Campbell on 1 January 2013 (2 pages) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Mr Alasdair John Campbell on 1 January 2013 (2 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Company name changed ac gold 7 services LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed ac gold 7 services LIMITED\certificate issued on 21/09/10
|
15 September 2010 | Termination of appointment of Craig Campbell as a secretary (1 page) |
15 September 2010 | Appointment of Mr Alasdair John Campbell as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Craig Campbell as a secretary (1 page) |
15 September 2010 | Appointment of Mr Alasdair John Campbell as a secretary (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Alasdair John Campbell on 12 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Alasdair John Campbell on 12 June 2010 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 February 2010 | Termination of appointment of Lynne Gordon as a secretary (1 page) |
5 February 2010 | Appointment of Mr Craig Lyon Campbell as a secretary (1 page) |
5 February 2010 | Appointment of Mr Craig Lyon Campbell as a secretary (1 page) |
5 February 2010 | Termination of appointment of Lynne Gordon as a secretary (1 page) |
20 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
8 September 2008 | Company name changed ac gold labour services LTD\certificate issued on 11/09/08 (2 pages) |
8 September 2008 | Company name changed ac gold labour services LTD\certificate issued on 11/09/08 (2 pages) |
12 June 2008 | Incorporation (16 pages) |
12 June 2008 | Incorporation (16 pages) |