Advanced company searchLink opens in new window

ACRON ASBESTOS LTD

Company number SC408543

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)
26 Mar 2024 AP01 Appointment of Mr Christopher Boyle as a director on 26 March 2024
28 Oct 2023 PSC04 Change of details for Mr Stuart Hugh Mcdonald as a person with significant control on 30 November 2022
28 Oct 2023 PSC07 Cessation of Laura Mcdonald as a person with significant control on 30 November 2022
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
31 Jul 2023 TM01 Termination of appointment of Laura Mcdonald as a director on 30 November 2022
03 Feb 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 50.00
03 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
30 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Apr 2017 AD01 Registered office address changed from C/O Acron Asbestos Ltd Carnegie House 27 Gartloch Way 2/2 Gartcosh Glasgow G69 8FD to 87 Eastmuir Street Unit 49 Glasgow G32 0HS on 20 April 2017
27 Oct 2016 CH01 Director's details changed for Ms Laura Brennan on 8 May 2015
27 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
28 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100