Company NameACA Group Limited
DirectorsDara Marcus Changizi and Anton Nikolai Kaszubowski
Company StatusActive
Company NumberSC545505
CategoryPrivate Limited Company
Incorporation Date15 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dara Marcus Changizi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(same day as company formation)
RoleCommercial Property Developer
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
Renfrew
PA4 9RP
Scotland
Director NameMr Anton Nikolai Kaszubowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
Renfrew
PA4 9RP
Scotland
Director NameMr Joseph Perry Keenan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(same day as company formation)
RolePrint Operations Manager
Country of ResidenceScotland
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
Renfrew
PA4 9RP
Scotland
Director NameMr Ian Stillie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
Renfrew
PA4 9RP
Scotland

Location

Registered AddressUnit 14 Cartside Avenue
Inchinnan Business Park
Inchinnan
Renfrew
PA4 9RP
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 April 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
8 August 2019Change of details for Mr Dara Marcus Changizi as a person with significant control on 26 June 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
18 July 2019Termination of appointment of Joseph Perry Keenan as a director on 5 July 2019 (1 page)
5 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
27 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
27 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
27 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
4 June 2019Group of companies' accounts made up to 31 August 2018 (32 pages)
22 May 2019Notification of Raphaelson Holdings Limited as a person with significant control on 9 May 2019 (2 pages)
22 May 2019Change of details for Mr Dara Marcus Changizi as a person with significant control on 9 May 2019 (2 pages)
15 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,812,727
(8 pages)
15 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
21 February 2019Appointment of Mr Anton Nikolai Kaszubowski as a director on 20 February 2019 (2 pages)
5 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2018Cessation of Joseph Perry Keenan as a person with significant control on 6 April 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
17 April 2018Group of companies' accounts made up to 31 August 2017 (36 pages)
18 December 2017Termination of appointment of Ian Stillie as a director on 17 November 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
8 November 2016Alterations to floating charge SC5455050001 (38 pages)
8 November 2016Alterations to floating charge SC5455050001 (38 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement approved 31/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
3 November 2016Registration of charge SC5455050001, created on 31 October 2016 (8 pages)
3 November 2016Particulars of variation of rights attached to shares (3 pages)
3 November 2016Current accounting period shortened from 30 September 2017 to 31 August 2017 (3 pages)
3 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 900,000
(6 pages)
3 November 2016Registration of charge SC5455050001, created on 31 October 2016 (8 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Appointment of Mr Ian Stillie as a director on 31 October 2016 (3 pages)
3 November 2016Appointment of Mr Ian Stillie as a director on 31 October 2016 (3 pages)
3 November 2016Particulars of variation of rights attached to shares (3 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement approved 31/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
3 November 2016Current accounting period shortened from 30 September 2017 to 31 August 2017 (3 pages)
3 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 900,000
(6 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
15 September 2016Incorporation
Statement of capital on 2016-09-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)