Company NameACM Highland Ltd
DirectorsMichael Francis Ross and Angus Ross
Company StatusActive
Company NumberSC595654
CategoryPrivate Limited Company
Incorporation Date27 April 2018(6 years ago)
Previous NameACM Utilities Ltd

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Michael Francis Ross
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh An Domhnaill 62 Dalchalm
Brora
KW9 6LP
Scotland
Director NameMr Angus Ross
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh An Domhnaill 62 Dalchalm
Brora
KW9 6LP
Scotland

Location

Registered AddressTigh An Domhnaill
62 Dalchalm
Brora
KW9 6LP
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
26 January 2023Company name changed acm utilities LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
(3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
3 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
2 May 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2021Change of details for Mr Michael Francis Ross as a person with significant control on 25 August 2020 (2 pages)
21 April 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
21 April 2021Director's details changed for Mr Michael Francis Ross on 21 April 2021 (2 pages)
20 April 2021Registered office address changed from 1 Victoria Drive Brora KW9 6QX United Kingdom to Tigh an Domhnaill 62 Dalchalm Brora KW9 6LP on 20 April 2021 (1 page)
24 February 2020Change of details for Mr Micheal Francis Ross as a person with significant control on 1 February 2019 (2 pages)
24 February 2020Notification of Angus Ross as a person with significant control on 1 February 2019 (2 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
14 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2
(3 pages)
14 February 2019Appointment of Mr Angus Ross as a director on 1 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Micheal Francis Ross on 1 February 2019 (2 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)