Company NameAC Gold Holdings Limited
DirectorAlasdair John Campbell
Company StatusActive
Company NumberSC592825
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years ago)
Previous NameAC Gold Electrical Services Holdings Limited

Business Activity

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

Director

Director NameMr Alasdair John Campbell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Back O'Hill Industrial Estate
Stirling
FK8 1SH
Scotland

Location

Registered AddressUnit 11, Back O'Hill Industrial Estate
Stirling
FK8 1SH
Scotland
ConstituencyStirling
WardCastle

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 June 2022 (6 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
8 April 2021Confirmation statement made on 27 March 2021 with updates (8 pages)
22 March 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 109.898
(6 pages)
17 February 2021Micro company accounts made up to 30 June 2020 (6 pages)
3 April 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
6 January 2020Statement of capital following an allotment of shares on 15 December 2019
  • GBP 106.20
(8 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 October 2019Sub-division of shares on 27 September 2019 (6 pages)
18 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of d, e, f, g ordinary shares. Subdivision of a, b, c ordinary shares. 27/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 August 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
5 April 2019Confirmation statement made on 27 March 2019 with updates (6 pages)
4 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 April 2019Particulars of variation of rights attached to shares (2 pages)
4 April 2019Change of share class name or designation (2 pages)
15 January 2019Statement of capital following an allotment of shares on 18 May 2018
  • GBP 102
(4 pages)
15 January 2019Resolutions
  • RES13 ‐ Sect 175/177/182 conflicts of interest/share exchange agreement and acquisition of shares approved 18/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
(3 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 1
(30 pages)