Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AC&H 212 LIMITED
Company Information for

AC&H 212 LIMITED

EAST MEMUS OFFICE, EAST MEMUS, FORFAR, ANGUS, DD8 3TY,
Company Registration Number
SC279097
Private Limited Company
Active

Company Overview

About Ac&h 212 Ltd
AC&H 212 LIMITED was founded on 2005-01-29 and has its registered office in Forfar. The organisation's status is listed as "Active". Ac&h 212 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AC&H 212 LIMITED
 
Legal Registered Office
EAST MEMUS OFFICE
EAST MEMUS
FORFAR
ANGUS
DD8 3TY
Other companies in EH7
 
Filing Information
Company Number SC279097
Company ID Number SC279097
Date formed 2005-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB398797205  
Last Datalog update: 2024-03-06 15:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AC&H 212 LIMITED
Is this data useful to you?
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.

Company Officers of AC&H 212 LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES LAIRD
Director 2005-02-09
JAMES WILLIAM MCKINNON MANCLARK
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
1924 NOMINEES LTD
Company Secretary 2005-01-29 2013-04-03
1924 DIRECTORS LIMITED
Director 2005-01-29 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES LAIRD HOPETOUN PROPERTIES LIMITED Director 2016-04-15 CURRENT 2015-11-03 Active
MARK CHARLES LAIRD CONTINENTAL FARMERS (SCOTLAND) LIMITED Director 1994-06-13 CURRENT 1994-04-13 Active
JAMES WILLIAM MCKINNON MANCLARK MURRAYFIELD PROPERTIES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JAMES WILLIAM MCKINNON MANCLARK ABBOTSINCH INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2010-08-02 Active
JAMES WILLIAM MCKINNON MANCLARK NIDDRY (WINCHBURGH) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JAMES WILLIAM MCKINNON MANCLARK NIDDRY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
JAMES WILLIAM MCKINNON MANCLARK PARK WEST END LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JAMES WILLIAM MCKINNON MANCLARK HOPETOUN PROPERTIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
JAMES WILLIAM MCKINNON MANCLARK TRE INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-09-13
JAMES WILLIAM MCKINNON MANCLARK ANGUS ESTATES DOWRIEBURN LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK ANGUS ESTATES TEALING LIMITED Director 2010-04-01 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK BLACKWOOD DEVELOPMENTS LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active - Proposal to Strike off
JAMES WILLIAM MCKINNON MANCLARK RUTLAND SQUARE INVESTMENTS LIMITED Director 2009-01-13 CURRENT 2008-12-02 Active
JAMES WILLIAM MCKINNON MANCLARK HOLMES WHARF LIMITED Director 2008-08-19 CURRENT 2008-07-10 Active
JAMES WILLIAM MCKINNON MANCLARK BROTSTOWN PERTH LIMITED Director 2006-12-13 CURRENT 2006-11-22 Active
JAMES WILLIAM MCKINNON MANCLARK OVERTON REDDING INVESTMENTS LIMITED Director 2005-12-21 CURRENT 2004-01-06 Active
JAMES WILLIAM MCKINNON MANCLARK OVERTON REDDING LIMITED Director 2004-01-20 CURRENT 2002-12-18 Active
JAMES WILLIAM MCKINNON MANCLARK PMR INVESTMENTS LIMITED Director 2003-12-03 CURRENT 2003-03-11 Active
JAMES WILLIAM MCKINNON MANCLARK RIXINT INVESTMENTS LIMITED Director 2002-08-10 CURRENT 2001-12-24 Active
JAMES WILLIAM MCKINNON MANCLARK SILVERFERN (ST. MARY'S) LIMITED Director 1998-10-29 CURRENT 1998-07-01 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH ESTATES LIMITED Director 1997-01-13 CURRENT 1996-11-11 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH BUSINESS PARK LIMITED Director 1996-08-23 CURRENT 1996-07-22 Active
JAMES WILLIAM MCKINNON MANCLARK VENTUREFORTH 2000 LIMITED Director 1996-07-16 CURRENT 1995-12-22 Active
JAMES WILLIAM MCKINNON MANCLARK MURRAYFIELD PROPERTIES LIMITED Director 1994-10-24 CURRENT 1994-10-14 Dissolved 2015-01-02
JAMES WILLIAM MCKINNON MANCLARK HAYFORD MILL DEVELOPMENT LIMITED Director 1993-01-17 CURRENT 1993-11-09 Dissolved 2015-03-27
JAMES WILLIAM MCKINNON MANCLARK ADVISEWATCH LIMITED Director 1992-03-27 CURRENT 1991-09-02 Active
JAMES WILLIAM MCKINNON MANCLARK BROTSTOWN DEVELOPMENTS LIMITED Director 1991-03-19 CURRENT 1973-09-03 Active
JAMES WILLIAM MCKINNON MANCLARK WESTER CALDERHEAD (PROPERTY) LIMITED Director 1988-12-22 CURRENT 1975-03-05 Active
JAMES WILLIAM MCKINNON MANCLARK RIXINT LIMITED Director 1988-12-22 CURRENT 1983-01-06 Active
JAMES WILLIAM MCKINNON MANCLARK DOONBYE PROPERTIES LIMITED Director 1988-12-22 CURRENT 1967-04-05 Active
JAMES WILLIAM MCKINNON MANCLARK KNOWE PROPERTIES LIMITED Director 1988-12-22 CURRENT 1971-07-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 7 Hopetoun Crescent Edinburgh EH7 4AY
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC02Notification of Continental Farmers (Scotland) Limited as a person with significant control on 2016-04-06
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM MACKINNON MANCLARK
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-03DISS40Compulsory strike-off action has been discontinued
2015-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-04DISS40Compulsory strike-off action has been discontinued
2014-01-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-14AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY 1924 NOMINEES LTD
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 37 Queen Street Edinburgh Midlothian EH2 1JX
2012-12-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-14DISS40Compulsory strike-off action has been discontinued
2012-01-13GAZ1FIRST GAZETTE
2012-01-06AA31/12/10 TOTAL EXEMPTION FULL
2011-07-21AR0130/04/11 FULL LIST
2010-10-29AA31/12/09 TOTAL EXEMPTION FULL
2010-07-01AA31/12/08 TOTAL EXEMPTION FULL
2010-05-18AR0130/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES LAIRD / 30/04/2010
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 30/04/2010
2009-12-03AA01PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-05-29363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-26AA31/01/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-01AA31/01/07 TOTAL EXEMPTION FULL
2007-05-03363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2007-02-09363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-02-27363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-03-04288bDIRECTOR RESIGNED
2005-02-1788(2)RAD 14/02/05--------- £ SI 1@1=1 £ IC 1/2
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AC&H 212 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Proposal to Strike Off2012-01-13
Fines / Sanctions
No fines or sanctions have been issued against AC&H 212 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AC&H 212 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-01-31

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 AC&H 212 LIMITED

Intangible Assets
Patents
We have not found any records of AC&H 212 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AC&H 212 LIMITED
Trademarks
We have not found any records of AC&H 212 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AC&H 212 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AC&H 212 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AC&H 212 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAC&H 212 LIMITEDEvent Date2014-01-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyAC&H 212 LIMITEDEvent Date2012-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AC&H 212 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AC&H 212 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.