Advanced company searchLink opens in new window

GARROCH ACM LIMITED

Company number SC476654

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)
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
  • GBP 1
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
  • GBP 1
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