Company NameAC Commercial (Scotland) Ltd.
Company StatusActive
Company NumberSC375511
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Previous NameMansaid Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Iain William Duncan Considine
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDruimdarroch Corsee Road
Banchory
AB31 5RS
Scotland
Director NameMrs Jacqueline Law
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAmulree
Skene
Westhill
AB32 6SH
Scotland
Director NameMichael Walter Sinclair
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Wellside Avenue
Kingswells
AB15 8EF
Scotland
Secretary NameAberdein Considine & Company (Corporation)
StatusCurrent
Appointed11 May 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Harvey John Aberdein
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Hillview Road
Cults
Aberdeen
AB15 9HB
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Shareholders

542 at £1Jacqueline Law
5.72%
Ordinary
525 at £1Charles William Simpson Fraser
5.54%
Ordinary
437 at £1Ruth Mary Aberdein
4.61%
Ordinary
2.1k at £1Harvey John Aberdein
22.68%
Ordinary
2k at £1Iain William Duncan Considine
21.15%
Ordinary
1.9k at £1Michael Walter Sinclair
20.01%
Ordinary
250 at £1Alexander Murray Coull
2.64%
Ordinary
1.7k at £1Robert Malcolm Fraser
17.65%
Ordinary

Financials

Year2014
Net Worth£284,338
Cash£82,873
Current Liabilities£153,547

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

22 September 2010Delivered on: 29 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 bon-accord crescent aberdeen ABN139 and subjects known as th coach house 6 bon-accord crescent lane aberdeen please see form for more details.
Outstanding
8 September 2010Delivered on: 10 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 March 2023Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 20 March 2023 (1 page)
25 November 2022Change of details for Mr Michael Walter Sinclair as a person with significant control on 25 November 2022 (2 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
21 March 2022Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 18 March 2022 (2 pages)
21 March 2022Termination of appointment of Aberdein Considine & Company as a secretary on 18 March 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 May 2020Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 7,417
(4 pages)
19 May 2020Purchase of own shares. (3 pages)
26 March 2020Notification of Iain William Duncan Considine as a person with significant control on 31 July 2019 (2 pages)
26 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
26 March 2020Notification of Michael Walter Sinclair as a person with significant control on 31 July 2019 (2 pages)
26 March 2020Withdrawal of a person with significant control statement on 26 March 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Termination of appointment of Harvey John Aberdein as a director on 31 July 2019 (1 page)
29 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,475
(8 pages)
1 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,475
(8 pages)
22 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 9,475
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 9,475
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 9,225
(4 pages)
28 August 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 9,225
(4 pages)
21 August 2015Purchase of own shares. (3 pages)
21 August 2015Purchase of own shares. (3 pages)
19 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,475
(8 pages)
19 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 9,475
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9,475
(8 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9,475
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 9,475
(4 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 9,475
(4 pages)
8 May 2013Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 9,475
(4 pages)
8 May 2013Purchase of own shares. (3 pages)
2 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Director's details changed for Iain William Duncan Considine on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Aberdein Considine & Company on 1 October 2011 (2 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
19 April 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 19 April 2012 (1 page)
19 April 2012Director's details changed for Iain William Duncan Considine on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Aberdein Considine & Company on 1 October 2011 (2 pages)
19 April 2012Director's details changed for Iain William Duncan Considine on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
19 April 2012Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 19 April 2012 (1 page)
19 April 2012Secretary's details changed for Aberdein Considine & Company on 1 October 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 24 March 2011 with a full list of shareholders (8 pages)
9 August 2011Statement of capital following an allotment of shares on 24 March 2010
  • GBP 10,000
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 24 March 2010
  • GBP 10,000
(4 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Company name changed mansaid LIMITED\certificate issued on 10/11/10
  • CONNOT ‐
(3 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(2 pages)
10 November 2010Company name changed mansaid LIMITED\certificate issued on 10/11/10
  • CONNOT ‐
(3 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2010Appointment of Michael Walter Sinclair as a director (3 pages)
8 September 2010Appointment of Iain William Duncan Considine as a director (2 pages)
8 September 2010Appointment of Harvey John Aberdein as a director (3 pages)
8 September 2010Appointment of Iain William Duncan Considine as a director (2 pages)
8 September 2010Appointment of Jacqueline Law as a director (3 pages)
8 September 2010Appointment of Michael Walter Sinclair as a director (3 pages)
8 September 2010Appointment of Jacqueline Law as a director (3 pages)
8 September 2010Appointment of Harvey John Aberdein as a director (3 pages)
13 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
13 May 2010Appointment of Aberdein Considine & Company as a secretary (3 pages)
13 May 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
13 May 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
13 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
13 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
13 May 2010Appointment of Aberdein Considine & Company as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
24 March 2010Incorporation (22 pages)
24 March 2010Incorporation (22 pages)