Company NameAcron Asbestos Ltd
DirectorsStuart Hugh McDonald and Christopher Boyle
Company StatusActive
Company NumberSC408543
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Stuart Hugh McDonald
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCarnegie House 27 Gartloch Way
2/2 Gartcosh
Glasgow
G69 8FD
Scotland
Director NameMr Christopher Boyle
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(12 years, 5 months after company formation)
Appointment Duration3 days
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Manse Road
Carstairs Village
Carstairs
South Lanarkshire
ML11 8PZ
Scotland
Director NameMs Laura McDonald
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address87 Eastmuir Street
Unit 49
Glasgow
G32 0HS
Scotland

Contact

Websitewww.acron-asbestos.co.uk/
Telephone0141 7730078
Telephone regionGlasgow

Location

Registered Address87 Eastmuir Street
Unit 49
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

100 at £1Stuart Hugh McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£140,919
Cash£115,221
Current Liabilities£78,633

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

28 October 2023Cessation of Laura Mcdonald as a person with significant control on 30 November 2022 (1 page)
28 October 2023Change of details for Mr Stuart Hugh Mcdonald as a person with significant control on 30 November 2022 (2 pages)
17 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
31 July 2023Termination of appointment of Laura Mcdonald as a director on 30 November 2022 (1 page)
3 February 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 50.00
(6 pages)
3 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 April 2017Registered office address changed from C/O Acron Asbestos Ltd Carnegie House 27 Gartloch Way 2/2 Gartcosh Glasgow G69 8FD to 87 Eastmuir Street Unit 49 Glasgow G32 0HS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Acron Asbestos Ltd Carnegie House 27 Gartloch Way 2/2 Gartcosh Glasgow G69 8FD to 87 Eastmuir Street Unit 49 Glasgow G32 0HS on 20 April 2017 (1 page)
27 October 2016Director's details changed for Ms Laura Brennan on 8 May 2015 (2 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
27 October 2016Director's details changed for Ms Laura Brennan on 8 May 2015 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Appointment of Ms Laura Brennan as a director (2 pages)
19 March 2014Appointment of Ms Laura Brennan as a director (2 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation (22 pages)
3 October 2011Incorporation (22 pages)