- Company Overview for GARROCH ACM LIMITED (SC476654)
- Filing history for GARROCH ACM LIMITED (SC476654)
- People for GARROCH ACM LIMITED (SC476654)
- More for GARROCH ACM LIMITED (SC476654)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
16 May 2024 | PSC04 | Change of details for Mr Lee Glover as a person with significant control on 6 April 2016 | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
18 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT to Garroch Business Park Garroch Loaning Dumfries DG2 8PS on 20 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
05 Jan 2015 | AP01 | Appointment of Mr Lee Glover as a director on 5 January 2015 | |
01 May 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 May 2014 | |
01 May 2014 | TM01 | Termination of appointment of James Mcmeekin as a director | |
01 May 2014 | TM01 | Termination of appointment of Cosec Limited as a director |