Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director Name | Mr Anton Nikolai Kaszubowski |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 150 Gloucester Terrace London W2 6HR |
Director Name | Mr Alexander Shaw McCready |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Director Name | Mrs Anne Marie McCready |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Secretary Name | Ms Anne Marie McCready |
---|---|
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Director Name | Mr Joseph Perry Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2019) |
Role | Print Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Registered Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Aca Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,697,708 |
Cash | £1,426,259 |
Current Liabilities | £835,066 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
7 December 2022 | Delivered on: 7 December 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 14 cartside avenue, inchinnan, renfrew, PA4 9RP. Outstanding |
---|---|
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Raphaelson Holdings Limited Classification: A registered charge Outstanding |
2 November 2016 | Delivered on: 8 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 cartside avenue, inchinnan, renfrew REN102743. Outstanding |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 April 2023 | Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023 (1 page) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
7 December 2022 | Registration of charge SC3533390004, created on 7 December 2022 (11 pages) |
7 December 2022 | Registration of charge SC3533390005, created on 7 December 2022 (13 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 September 2021 | Satisfaction of charge SC3533390001 in full (1 page) |
30 September 2021 | Satisfaction of charge SC3533390002 in full (1 page) |
1 June 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
10 May 2021 | Notification of Aca Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
19 April 2021 | Cessation of Dara Marcus Changizi as a person with significant control on 1 April 2021 (1 page) |
18 March 2021 | Registration of charge SC3533390003, created on 15 March 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 July 2019 | Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page) |
4 June 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 April 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 November 2016 | Accounts for a small company made up to 31 August 2016 (6 pages) |
15 November 2016 | Accounts for a small company made up to 31 August 2016 (6 pages) |
8 November 2016 | Alterations to floating charge SC3533390001 (39 pages) |
8 November 2016 | Registration of charge SC3533390002, created on 2 November 2016 (6 pages) |
8 November 2016 | Registration of charge SC3533390002, created on 2 November 2016 (6 pages) |
8 November 2016 | Alterations to floating charge SC3533390001 (39 pages) |
3 November 2016 | Registration of charge SC3533390001, created on 31 October 2016 (8 pages) |
3 November 2016 | Registration of charge SC3533390001, created on 31 October 2016 (8 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page) |
11 February 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
11 February 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
17 January 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
14 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
18 January 2013 | Secretary's details changed for Ms Anne Marie Mccready on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Ms Anne Marie Mccready on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Ms Anne Marie Mccready on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Mr Alexander Shaw Mccready on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Alexander Shaw Mccready on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Ms Anne Marie Mccready on 18 January 2013 (2 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 August 2011 (6 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |