Edinburgh
EH1 3PG
Scotland
Director Name | Denyah Louise Cheyne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silverburn Place Bridge Of Don Industrial Estate Aberdeen AB23 8EG Scotland |
Director Name | Denyah Louise Cheyne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 30 Murcar Commercial Park Denmore Road Bridge Of Don Aberdeen Aberdeenshire AB23 8JW Scotland |
Website | acconstructionltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 702270 |
Telephone region | Aberdeen |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Denyah Cheyne 50.00% Ordinary |
---|---|
2 at £1 | Graeme Cheyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,561 |
Cash | £79,112 |
Current Liabilities | £264,927 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2017 | Termination of appointment of Denyah Louise Cheyne as a director on 10 January 2017 (1 page) |
---|---|
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
30 November 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
19 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Denyah Louise Cheyne on 16 November 2015 (2 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 June 2013 | Appointment of Denyah Louise Cheyne as a director (2 pages) |
18 March 2013 | Termination of appointment of Denyah Cheyne as a director (1 page) |
18 March 2013 | Registered office address changed from 14 Silverburn Place Bridge of Don Industrial Estate Aberdeen AB23 8EG Scotland on 18 March 2013 (1 page) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 October 2012 | Registered office address changed from Cairnleith Croft Ythanbank Ellon Aberdeenshire AB41 7UB Scotland on 24 October 2012 (1 page) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|