Company NameA A C Renewables & Plumbing Limited
DirectorsCampbell Clark and Andrew Inglis
Company StatusActive
Company NumberSC458684
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Campbell Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence AddressCreag Dubh Pulpit Road
Oban
PA34 4LF
Scotland
Director NameMr Andrew Inglis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address13 Lorn Road
Dunbeg
Oban
PA37 1QG
Scotland
Director NameMr Allan Joseph McQuade
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressViewbank Breadalbane Lane
Oban
PA34 5PF
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Andrew Inglis
50.00%
Ordinary
45 at £1Campbell Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£179
Cash£11,560
Current Liabilities£26,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
1 June 2023Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 (1 page)
23 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90
(4 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 90
(4 pages)
29 June 2015Termination of appointment of Allan Joseph Mcquade as a director on 28 May 2015 (1 page)
29 June 2015Termination of appointment of Allan Joseph Mcquade as a director on 28 May 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(5 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(5 pages)
27 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 90
(24 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 90
(24 pages)