Company NameAC&H 253 Limited
DirectorDouglas Gray Burt
Company StatusActive
Company NumberSC347970
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months
RoleCommon Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Mill Garrion Bridge
Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Secretary NameDouglas Gray Burt
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressGarrion Mill Garrion Bridge
Wishaw
Lanarkshire
ML2 0RR
Scotland
Director NameMr William Richard Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 29 September 2017)
RoleCommon Director
Country of ResidenceUnited Kingdom
Correspondence Address3/27 Western Harbour Breakwater
Edinburgh
EH6 6PA
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed02 September 2008(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

25 at £1Douglas Gray Burt
50.00%
Ordinary
25 at £1William Richard Milligan Prosser
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
1 August 2022Confirmation statement made on 2 September 2021 with no updates (2 pages)
1 August 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 August 2022Administrative restoration application (3 pages)
8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
3 December 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 April 2020Cessation of William Richard Milligan Prosser as a person with significant control on 24 August 2017 (1 page)
15 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
15 November 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
10 October 2017Termination of appointment of William Richard Milligan Prosser as a director on 29 September 2017 (1 page)
10 October 2017Termination of appointment of William Richard Milligan Prosser as a director on 29 September 2017 (1 page)
10 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50
(5 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50
(5 pages)
11 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50
(5 pages)
31 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
31 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
14 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50
(5 pages)
14 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50
(5 pages)
14 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50
(5 pages)
8 September 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 September 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
16 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50
(5 pages)
16 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50
(5 pages)
16 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50
(5 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
26 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Director's details changed for Mr William Richard Milligan Prosser on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Mr William Richard Milligan Prosser on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 March 2010Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
18 February 2010Appointment of Douglas Gray Burt as a secretary (3 pages)
18 February 2010Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages)
18 February 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 18 February 2010 (2 pages)
18 February 2010Appointment of Douglas Gray Burt as a secretary (3 pages)
18 February 2010Termination of appointment of 1924 Nominees Ltd as a secretary (2 pages)
31 October 2008Director appointed william richard milligan prosser (6 pages)
31 October 2008Appointment terminated director 1924 directors LIMITED (1 page)
31 October 2008Director appointed douglas gray burt (7 pages)
31 October 2008Director appointed william richard milligan prosser (6 pages)
31 October 2008Appointment terminated director 1924 directors LIMITED (1 page)
31 October 2008Director appointed douglas gray burt (7 pages)
30 October 2008Ad 29/10/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
30 October 2008Ad 29/10/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
2 September 2008Incorporation (14 pages)
2 September 2008Incorporation (14 pages)