Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director Name | Mr Anton Nikolai Kaszubowski |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 150 Gloucester Terrace London W2 6HR |
Director Name | Mr Leslie Gillen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Macmillan Drive Gourock PA19 1SW Scotland |
Director Name | Mr Alexander Shaw McCready |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Dennistoun House Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4RT Scotland |
Director Name | Mrs Anne Marie McCready |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Dennistoun House Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4RT Scotland |
Director Name | Mr Joseph Perry Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2019) |
Role | Print Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
Registered Address | Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Aca Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
7 January 2021 | Delivered on: 15 January 2021 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|
28 April 2023 | Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023 (1 page) |
---|---|
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
26 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
10 May 2021 | Notification of Aca Holdings Limited as a person with significant control on 1 September 2020 (2 pages) |
15 January 2021 | Registration of charge SC4480990001, created on 7 January 2021 (15 pages) |
23 July 2020 | Resolutions
|
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
23 July 2019 | Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page) |
4 June 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 February 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 January 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
17 January 2014 | Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW United Kingdom on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW United Kingdom on 17 January 2014 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
17 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 August 2013 (3 pages) |
17 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 August 2013 (3 pages) |
18 June 2013 | Company name changed gillie management services LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed gillie management services LIMITED\certificate issued on 18/06/13
|
13 June 2013 | Termination of appointment of Leslie Gillen as a director (2 pages) |
13 June 2013 | Termination of appointment of Leslie Gillen as a director (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
11 June 2013 | Appointment of Anne Marie Mccready as a director (3 pages) |
11 June 2013 | Appointment of Alexander Shaw Mccready as a director (3 pages) |
11 June 2013 | Appointment of Alexander Shaw Mccready as a director (3 pages) |
11 June 2013 | Appointment of Anne Marie Mccready as a director (3 pages) |
19 April 2013 | Incorporation (21 pages) |
19 April 2013 | Incorporation (21 pages) |