Company Information for A AND C AUDIO VISUAL LIMITED
UNIT 7 MIDFIELD DRIVE, DUNNIKIER BUSINESS PARK, KIRKCALDY, FIFE, KY1 3LW,
|
Company Registration Number
SC259661
Private Limited Company
Active |
Company Name | |
---|---|
A AND C AUDIO VISUAL LIMITED | |
Legal Registered Office | |
UNIT 7 MIDFIELD DRIVE DUNNIKIER BUSINESS PARK KIRKCALDY FIFE KY1 3LW Other companies in KY1 | |
Company Number | SC259661 | |
---|---|---|
Company ID Number | SC259661 | |
Date formed | 2003-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB556460235 |
Last Datalog update: | 2024-03-06 16:03:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM BORTHWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE KEMP BORTHWICK |
Company Secretary | ||
ALEXANDER DICKSON BORTHWICK |
Director | ||
ALISTAIR JOHN BORTHWICK |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew William Borthwick as a person with significant control on 2017-11-24 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY ANNE MAXWELL BORTHWICK | |
PSC07 | CESSATION OF ALEXANDER DICKSON BORTHWICK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DICKSON BORTHWICK | |
TM02 | Termination of appointment of Catherine Kemp Borthwick on 2017-11-27 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BORTHWICK / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BORTHWICK / 01/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE KEMP BORTHWICK on 2014-11-01 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BORTHWICK / 01/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE KEMP BORTHWICK on 2014-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BORTHWICK / 01/11/2014 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 1A, DICKSON COURT ELGIN INDUSTRIAL ESTATE DUNFERMLINE FIFE KY12 7SG | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BORTHWICK / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DICKSON BORTHWICK / 30/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 98 GOREMIRE ROAD CARLUKE LANARKSHIRE ML8 4PF | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 98 GOREMIRE ROAD CARLUKE LANARKSHIRE ML8 4PF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A AND C AUDIO VISUAL LIMITED
A AND C AUDIO VISUAL LIMITED owns 12 domain names.
aandcaudio.co.uk av-equipment.co.uk av-furniture.co.uk blank-cdrs.co.uk printable-cdr.co.uk mixing-desks.co.uk cdr-printers.co.uk dat-recorders.co.uk dvd-duplicators.co.uk erasers.co.uk acav.co.uk recording-equipment.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
SCHOOL LIBRARY SERVI |
Trafford Council | |
|
AUDIO / VIDEO MEDIA |
Trafford Council | |
|
AUDIO / VIDEO MEDIA |
Trafford Council | |
|
|
Trafford Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Brent | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
DIRECT PAYMENTS |
Surrey Heath Borough Council | |
|
CF2735 - BEECH CABINETS + RACK STRIPS |
Kent County Council | |
|
Stationery and Office Expenses |
Wealden District Council | |
|
PA00126-211300 |
Derby City Council | |
|
Exhibitions |
Derby City Council | |
|
Exhibitions |
Derby City Council | |
|
Exhibitions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |