Company NameActs Partnership Holdings Limited
DirectorsThomas McCulloch and John Cameron
Company StatusActive
Company NumberSC535409
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas McCulloch
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RoleOperational Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr John Cameron
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address15 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

29 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
19 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
8 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 July 2017Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 15 Woodside Crescent Glasgow G3 7UL on 28 July 2017 (1 page)
28 July 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
28 July 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
28 July 2017Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 15 Woodside Crescent Glasgow G3 7UL on 28 July 2017 (1 page)
27 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
25 July 2017Notification of Thomas Mcculloch as a person with significant control on 15 May 2016 (2 pages)
25 July 2017Notification of John Cameron as a person with significant control on 15 May 2016 (2 pages)
25 July 2017Notification of John Cameron as a person with significant control on 15 May 2016 (2 pages)
25 July 2017Notification of Thomas Mcculloch as a person with significant control on 15 May 2016 (2 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
(36 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
(36 pages)