Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary Name | Mr Alasdair John Campbell |
---|---|
Status | Current |
Appointed | 01 September 2010(2 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Sunnylaw Farm Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Secretary Name | Miss Lynne Catherine Gordon |
---|---|
Status | Resigned |
Appointed | 26 August 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, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Unit 11 Back O' Hill Road Stirling FK8 1SH Scotland |
Website | www.acgoldenergy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0355779 |
Telephone region | Freephone |
Registered Address | Unit 11 Back O' Hill Road Stirling FK8 1SH Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Alasdair Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
15 March 2024 | Accounts for a dormant company made up to 31 August 2023 (5 pages) |
---|---|
8 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
2 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
31 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
10 January 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2013 | Company name changed ac gold energy LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Company name changed ac gold energy LIMITED\certificate issued on 07/10/13
|
4 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 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 | Company name changed ac gold services (plumbing) LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Resolutions
|
21 September 2010 | Company name changed ac gold services (plumbing) LIMITED\certificate issued on 21/09/10
|
15 September 2010 | Termination of appointment of Craig Campbell as a secretary (1 page) |
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 | Appointment of Mr Alasdair John Campbell as a secretary (2 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
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) |
5 February 2010 | Termination of appointment of Lynne Gordon as a secretary (1 page) |
17 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2008 | Incorporation (17 pages) |
26 August 2008 | Incorporation (17 pages) |