Company NameA.C. Plant Sales Limited
Company StatusActive
Company NumberSC543630
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 7 months ago)
Previous NameBluepile Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alan Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMrs Shona Campbell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMrs Jill Sutherland Lloyd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Mark Campbell
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMr Andrew Campbell
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed13 August 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland

Location

Registered Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Charges

2 May 2017Delivered on: 10 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
4 December 2019Change of details for Mr Alan Campbell as a person with significant control on 4 December 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 February 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 February 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
19 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
6 September 2018Director's details changed for Mrs Shona Campbell on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Mark Campbell on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Alan Campbell on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mrs Jill Sutherland Lloyd on 6 September 2018 (2 pages)
6 September 2018Registered office address changed from 36 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 6 September 2018 (1 page)
5 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
6 December 2017Appointment of Mr Mark Campbell as a director on 29 November 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
25 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
1 September 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs jill sutherland lloyd (2 pages)
1 September 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs jill sutherland lloyd (2 pages)
29 August 2017Director's details changed for Mrs Jill Sutherland Lloyd on 24 August 2016 (2 pages)
29 August 2017Director's details changed for Mrs Jill Sutherland Lloyd on 24 August 2016 (2 pages)
25 August 2017Director's details changed for Mrs Shona Campbell on 24 August 2016 (2 pages)
25 August 2017Director's details changed for Mr Alan Campbell on 24 August 2016 (2 pages)
25 August 2017Director's details changed for Mr Alan Campbell on 24 August 2016 (2 pages)
25 August 2017Director's details changed for Mrs Shona Campbell on 24 August 2016 (2 pages)
10 May 2017Registration of charge SC5436300001, created on 2 May 2017 (17 pages)
10 May 2017Registration of charge SC5436300001, created on 2 May 2017 (17 pages)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(1 page)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(1 page)
19 December 2016Company name changed bluepile LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2016Company name changed bluepile LIMITED\certificate issued on 19/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 500
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(28 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 500
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(28 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 500
(27 pages)