Advanced company searchLink opens in new window

AAC PROPERTY (SCOTLAND) LIMITED

Company number SC394187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 AD01 Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland to 272 Bath Street Glasgow Glasgow G2 4JR on 16 April 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AD01 Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to Abercorn School Newton Broxburn West Lothian EH52 6PZ on 13 June 2016
07 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
17 Feb 2015 CH01 Director's details changed for Mr. Allan David Frame on 17 February 2015
01 Oct 2014 CERTNM Company name changed allan frame LTD.\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2