Company NameA C Gold Forever Warm Limited
DirectorAlasdair John Campbell
Company StatusActive
Company NumberSC347579
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Previous NamesAC Gold Services (Plumbing) Limited and AC Gold Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alasdair John Campbell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressSunnylaw Farm Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMr Alasdair John Campbell
StatusCurrent
Appointed01 September 2010(2 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressSunnylaw Farm Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMiss Lynne Catherine Gordon
StatusResigned
Appointed26 August 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, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressUnit 11 Back O' Hill Road
Stirling
FK8 1SH
Scotland

Contact

Websitewww.acgoldenergy.co.uk
Email address[email protected]
Telephone0800 0355779
Telephone regionFreephone

Location

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

Shareholders

100 at £1Alasdair Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

15 March 2024Accounts for a dormant company made up to 31 August 2023 (5 pages)
8 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
2 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
31 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
2 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
5 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
10 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
7 October 2013Company name changed ac gold energy LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed ac gold energy LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Director's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages)
10 September 2013Secretary's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages)
10 September 2013Director's details changed for Mr Alasdair John Campbell on 10 June 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages)
5 September 2011Director's details changed for Mr Alasdair John Campbell on 1 June 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 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 2010Company name changed ac gold services (plumbing) LIMITED\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
21 September 2010Company name changed ac gold services (plumbing) 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 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 2010Appointment of Mr Alasdair John Campbell as a secretary (2 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
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)
5 February 2010Termination of appointment of Lynne Gordon as a secretary (1 page)
17 September 2009Return made up to 26/08/09; full list of members (3 pages)
17 September 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2008Incorporation (17 pages)
26 August 2008Incorporation (17 pages)