Company NameACA Scotland Ltd
DirectorsDara Marcus Changizi and Anton Nikolai Kaszubowski
Company StatusActive
Company NumberSC448099
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NamesGillie Management Services Limited and Palatine (Scotland) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Property Developer
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
Director NameMr Anton Nikolai Kaszubowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 150 Gloucester Terrace
London
W2 6HR
Director NameMr Leslie Gillen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Macmillan Drive
Gourock
PA19 1SW
Scotland
Director NameMr Alexander Shaw McCready
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Dennistoun House Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4RT
Scotland
Director NameMrs Anne Marie McCready
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Dennistoun House Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4RT
Scotland
Director NameMr Joseph Perry Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2019)
RolePrint Operations Manager
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland

Location

Registered AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Aca Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

7 January 2021Delivered on: 15 January 2021
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding

Filing History

28 April 2023Termination of appointment of Anton Nikolai Kaszubowski as a director on 28 April 2023 (1 page)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
10 May 2021Notification of Aca Holdings Limited as a person with significant control on 1 September 2020 (2 pages)
15 January 2021Registration of charge SC4480990001, created on 7 January 2021 (15 pages)
23 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-22
(3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
23 July 2019Appointment of Mr Anton Nikolai Kaszubowski as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page)
4 June 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
14 November 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Anne Marie Mccready as a director on 31 October 2016 (1 page)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
11 February 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
17 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
17 January 2014Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW United Kingdom on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW United Kingdom on 17 January 2014 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
17 January 2014Previous accounting period shortened from 30 April 2014 to 31 August 2013 (3 pages)
17 January 2014Previous accounting period shortened from 30 April 2014 to 31 August 2013 (3 pages)
18 June 2013Company name changed gillie management services LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
(3 pages)
18 June 2013Company name changed gillie management services LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
(3 pages)
13 June 2013Termination of appointment of Leslie Gillen as a director (2 pages)
13 June 2013Termination of appointment of Leslie Gillen as a director (2 pages)
12 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-22
(1 page)
12 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-22
(1 page)
11 June 2013Appointment of Anne Marie Mccready as a director (3 pages)
11 June 2013Appointment of Alexander Shaw Mccready as a director (3 pages)
11 June 2013Appointment of Alexander Shaw Mccready as a director (3 pages)
11 June 2013Appointment of Anne Marie Mccready as a director (3 pages)
19 April 2013Incorporation (21 pages)
19 April 2013Incorporation (21 pages)