Company NameArmadale Commercials Limited
Company StatusDissolved
Company NumberSC433625
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameACL Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Nina Anne Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Director NameMr Mark John Kightley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Secretary NameMr Inderpal Lall
StatusClosed
Appointed20 July 2018(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 11 June 2019)
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
EH47 7LT
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMr James William Richard Harris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCommercial Vehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address47 West Main Street
Blackburn
Bathgate
EH47 7LT
Scotland
Director NameMr William Harris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCommercial Vehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address47 West Main Street
Blackburn
Bathgate
EH47 7LT
Scotland
Secretary NameGail Marion Jones
StatusResigned
Appointed09 November 2017(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW

Contact

Websiteaclhire.com
Email address[email protected]
Telephone01501 730563
Telephone regionHarthill

Location

Registered Address47 West Main Street
Blackburn
Bathgate
EH47 7LT
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Armadale Commercials LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Termination of appointment of William Harris as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages)
21 November 2017Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages)
21 November 2017Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages)
21 November 2017Termination of appointment of James Harris as a director on 9 November 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 February 2016Company name changed acl hire LIMITED\certificate issued on 04/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-28
  • RES15 ‐ Change company name resolution on 2016-01-28
(1 page)
25 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
4 November 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
12 October 2012Appointment of James Harris as a director (3 pages)
12 October 2012Appointment of William Harris as a director (3 pages)
12 October 2012Termination of appointment of Raymond Hogg as a director (2 pages)
28 September 2012Incorporation (21 pages)