Company NameA.C.A. Assets Ltd
DirectorsDara Marcus Changizi and Anton Nikolai Kaszubowski
Company StatusActive
Company NumberSC353339
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Previous NameAlexander Assets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Property Developer
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMr Anton Nikolai Kaszubowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 150 Gloucester Terrace
London
W2 6HR
Director NameMr Alexander Shaw McCready
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMrs Anne Marie McCready
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Secretary NameMs Anne Marie McCready
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMr Joseph Perry Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2019)
RolePrint Operations Manager
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland

Location

Registered AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Aca Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,697,708
Cash£1,426,259
Current Liabilities£835,066

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

7 December 2022Delivered 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 2021Delivered on: 18 March 2021
Persons entitled: Raphaelson Holdings Limited

Classification: A registered charge
Outstanding
2 November 2016Delivered 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 2016Delivered on: 3 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023 (1 page)
30 January 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
7 December 2022Registration of charge SC3533390004, created on 7 December 2022 (11 pages)
7 December 2022Registration of charge SC3533390005, created on 7 December 2022 (13 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 September 2021Satisfaction of charge SC3533390001 in full (1 page)
30 September 2021Satisfaction of charge SC3533390002 in full (1 page)
1 June 2021Accounts for a small company made up to 31 August 2020 (12 pages)
10 May 2021Notification of Aca Holdings Limited as a person with significant control on 1 April 2021 (2 pages)
19 April 2021Cessation of Dara Marcus Changizi as a person with significant control on 1 April 2021 (1 page)
18 March 2021Registration of charge SC3533390003, created on 15 March 2021 (7 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 August 2019 (12 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 July 2019Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page)
4 June 2019Accounts for a small company made up to 31 August 2018 (10 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 31 August 2017 (10 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 November 2016Accounts for a small company made up to 31 August 2016 (6 pages)
15 November 2016Accounts for a small company made up to 31 August 2016 (6 pages)
8 November 2016Alterations to floating charge SC3533390001 (39 pages)
8 November 2016Registration of charge SC3533390002, created on 2 November 2016 (6 pages)
8 November 2016Registration of charge SC3533390002, created on 2 November 2016 (6 pages)
8 November 2016Alterations to floating charge SC3533390001 (39 pages)
3 November 2016Registration of charge SC3533390001, created on 31 October 2016 (8 pages)
3 November 2016Registration of charge SC3533390001, created on 31 October 2016 (8 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2016Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page)
11 February 2016Accounts for a small company made up to 31 August 2015 (6 pages)
11 February 2016Accounts for a small company made up to 31 August 2015 (6 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
17 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
17 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
14 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
18 January 2013Secretary's details changed for Ms Anne Marie Mccready on 18 January 2013 (1 page)
18 January 2013Director's details changed for Ms Anne Marie Mccready on 18 January 2013 (2 pages)
18 January 2013Secretary's details changed for Ms Anne Marie Mccready on 18 January 2013 (1 page)
18 January 2013Director's details changed for Mr Alexander Shaw Mccready on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Alexander Shaw Mccready on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Ms Anne Marie Mccready on 18 January 2013 (2 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 August 2011 (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
15 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 August 2009 (6 pages)
28 January 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
28 January 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
12 January 2009Incorporation (18 pages)
12 January 2009Incorporation (18 pages)