Company NameAcrostic No.1 Limited
DirectorScott Currie McNeillie
Company StatusActive
Company NumberSC482794
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Scott Currie McNeillie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14b Oakfield Drive
Dumfries
DG1 4PD
Scotland

Location

Registered Address114 Rosemount Viaduct
Aberdeen
AB25 1NX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scott Currie Mcneillie
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 August 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 April 2019Registered office address changed from 18B Kintore Place Aberdeen Aberdeenshire AB25 2TJ to 114 Rosemount Viaduct Aberdeen AB25 1NX on 25 April 2019 (2 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 May 2018Registered office address changed from 11 Mossgiel Road Ayr Ayrshire KA7 3DL to 18B Kintore Place Aberdeen Aberdeenshire AB25 2TJ on 29 May 2018 (2 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
14 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
30 May 2015Registered office address changed from 14B Oakfield Drive Dumfries DG1 4PD Scotland to 11 Mossgiel Road Ayr Ayrshire KA7 3DL on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 14B Oakfield Drive Dumfries DG1 4PD Scotland to 11 Mossgiel Road Ayr Ayrshire KA7 3DL on 30 May 2015 (2 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)