Company NameACM Letting Ltd
DirectorSharon Hill
Company StatusActive
Company NumberSC491406
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sharon Hill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(1 year after company formation)
Appointment Duration8 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Gary Robert Hill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow House Newhouse Business Park
Newhouse Rd
Grangemouth
FK3 8LL
Scotland
Director NameMr Robert Smith Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
11 May 2022Termination of appointment of Robert Smith Hill as a director on 11 May 2022 (1 page)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
19 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 31 May 2018 (1 page)
18 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
28 September 2016Appointment of Mr Robert Hill as a director on 18 November 2015 (2 pages)
28 September 2016Appointment of Mr Robert Hill as a director on 18 November 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 September 2016Registered office address changed from First Floor 4 Earl's Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE Scotland to 37 Albert Street Aberdeen AB25 1XU on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from First Floor 4 Earl's Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE Scotland to 37 Albert Street Aberdeen AB25 1XU on 22 September 2016 (2 pages)
30 August 2016Termination of appointment of Gary Robert Hill as a director on 18 November 2015 (1 page)
30 August 2016Termination of appointment of Gary Robert Hill as a director on 18 November 2015 (1 page)
30 August 2016Appointment of Mrs Sharon Hill as a director on 18 November 2015 (2 pages)
30 August 2016Appointment of Mrs Sharon Hill as a director on 18 November 2015 (2 pages)
10 February 2016Registered office address changed from First Floor Earls Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE Scotland to First Floor 4 Earl's Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE on 10 February 2016 (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Registered office address changed from First Floor Earls Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE Scotland to First Floor 4 Earl's Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE on 10 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Rd Grangemouth FK3 8LL Scotland to First Floor Earls Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE on 8 February 2016 (1 page)
8 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Rd Grangemouth FK3 8LL Scotland to First Floor Earls Court Earls Gate Park Grangemouth Stirlingshire FK3 8ZE on 8 February 2016 (1 page)
8 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
(27 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
(27 pages)