Company NameAcm82 Logistics Ltd
DirectorAllan McLean
Company StatusActive
Company NumberSC551224
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Allan McLean
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pentland Grove
Edinburgh
EH10 6NR
Scotland
Secretary NameMr Allan McLean
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland

Location

Registered Address1st Floor, 5 Abercrombie Court Prospect Road
Arnhall Business Park
Westhill
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 60 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 Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
9 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
4 September 2019Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 4 September 2019 (1 page)
17 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 December 2016Director's details changed for Mr Allan Mclean on 29 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Allan Mclean on 29 November 2016 (2 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(26 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(26 pages)