Company NameAC Gold Electrical Services Limited
DirectorRuaridh James Campbell
Company StatusActive
Company NumberSC344289
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamesAC Gold Labour Services Ltd and AC Gold 7 Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ruaridh James Campbell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed24 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressSunnylaw Farm Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMr Alasdair John Campbell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressSunnylaw Farm Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMiss Lynne Catherine Gordon
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTubbs, Graham Street
Kippen
Stirling
FK8 3DU
Scotland
Secretary NameMr Craig Lyon Campbell
StatusResigned
Appointed31 December 2009(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressUnit 11 Back O' Hill Industrial Estate
Stirling
Stirlingshire
FK8 1SH
Scotland
Secretary NameMr Alasdair John Campbell
StatusResigned
Appointed01 September 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressSunnylaw Farm Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Director NameMiss Madeleine Day
Date of BirthApril 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed24 February 2016(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 March 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Strathdevon Place
Dollar
Clackmannanshire
FK14 7EU
Scotland
Secretary NameMrs Wendy Allan
StatusResigned
Appointed24 February 2016(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressToad Hall Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland

Contact

Websiteacgoldelectrical.co.uk
Telephone0800 0355779
Telephone regionFreephone

Location

Registered AddressUnit 11
Back O' Hill Industrial Estate
Stirling
Stirlingshire
FK8 1SH
Scotland
ConstituencyStirling
WardCastle
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Alasdair Campbell
98.04%
Ordinary A
1 at £1Ellie Fenwick
0.98%
Ordinary B
1 at £1Ewena Campbell
0.98%
Ordinary B

Financials

Year2014
Net Worth£707,887
Cash£606,210
Current Liabilities£518,167

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

12 July 2021Delivered on: 15 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
4 October 2023Satisfaction of charge SC3442890001 in full (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
15 July 2021Registration of charge SC3442890001, created on 12 July 2021 (16 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 May 2019Change of details for Ac Gold Electrical Services Holdings Limited as a person with significant control on 24 August 2018 (2 pages)
2 May 2019Notification of Ac Gold Electrical Services Holdings Limited as a person with significant control on 18 May 2018 (2 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
1 May 2019Change of details for Mr Alasdair John Campbell as a person with significant control on 18 May 2018 (2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Termination of appointment of Madeleine Day as a director on 6 March 2017 (1 page)
24 March 2017Termination of appointment of Wendy Allan as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Wendy Allan as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Madeleine Day as a director on 6 March 2017 (1 page)
24 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 102
(6 pages)
24 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 102
(6 pages)
25 February 2016Appointment of Mr Ruaridh James Campbell as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Alasdair John Campbell as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Miss Madeleine Day as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Alasdair John Campbell as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Alasdair John Campbell as a secretary on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Ruaridh James Campbell as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Miss Madeleine Day as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Alasdair John Campbell as a secretary on 24 February 2016 (1 page)
25 February 2016Appointment of Mrs Wendy Allan as a secretary on 24 February 2016 (2 pages)
25 February 2016Appointment of Mrs Wendy Allan as a secretary on 24 February 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(5 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 May 2014Director's details changed for Mr Alasdair John Campbell on 1 July 2013 (2 pages)
16 May 2014Director's details changed for Mr Alasdair John Campbell on 1 July 2013 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 102
(5 pages)
16 May 2014Secretary's details changed for Mr Alasdair John Campbell on 1 July 2013 (1 page)
16 May 2014Director's details changed for Mr Alasdair John Campbell on 1 July 2013 (2 pages)
16 May 2014Secretary's details changed for Mr Alasdair John Campbell on 1 July 2013 (1 page)
16 May 2014Secretary's details changed for Mr Alasdair John Campbell on 1 July 2013 (1 page)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 102
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 May 2013Director's details changed for Mr Alasdair John Campbell on 1 January 2013 (2 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Mr Alasdair John Campbell on 1 January 2013 (2 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Mr Alasdair John Campbell on 1 January 2013 (2 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages)
18 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages)
18 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
13 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
(3 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
21 September 2010Company name changed ac gold 7 services LIMITED\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
21 September 2010Company name changed ac gold 7 services LIMITED\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Termination of appointment of Craig Campbell as a secretary (1 page)
15 September 2010Appointment of Mr Alasdair John Campbell as a secretary (2 pages)
15 September 2010Termination of appointment of Craig Campbell as a secretary (1 page)
15 September 2010Appointment of Mr Alasdair John Campbell as a secretary (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Alasdair John Campbell on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Alasdair John Campbell on 12 June 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2010Termination of appointment of Lynne Gordon as a secretary (1 page)
5 February 2010Appointment of Mr Craig Lyon Campbell as a secretary (1 page)
5 February 2010Appointment of Mr Craig Lyon Campbell as a secretary (1 page)
5 February 2010Termination of appointment of Lynne Gordon as a secretary (1 page)
20 July 2009Return made up to 12/06/09; full list of members (3 pages)
20 July 2009Return made up to 12/06/09; full list of members (3 pages)
8 September 2008Company name changed ac gold labour services LTD\certificate issued on 11/09/08 (2 pages)
8 September 2008Company name changed ac gold labour services LTD\certificate issued on 11/09/08 (2 pages)
12 June 2008Incorporation (16 pages)
12 June 2008Incorporation (16 pages)