Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AC COMMERCIAL (SCOTLAND) LTD.
Company Information for

AC COMMERCIAL (SCOTLAND) LTD.

5-9 BON ACCORD CRESCENT, ABERDEEN, AB11 6DN,
Company Registration Number
SC375511
Private Limited Company
Active

Company Overview

About Ac Commercial (scotland) Ltd.
AC COMMERCIAL (SCOTLAND) LTD. was founded on 2010-03-24 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Ac Commercial (scotland) Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AC COMMERCIAL (SCOTLAND) LTD.
 
Legal Registered Office
5-9 BON ACCORD CRESCENT
ABERDEEN
AB11 6DN
Other companies in AB11
 
Previous Names
MANSAID LIMITED10/11/2010
Filing Information
Company Number SC375511
Company ID Number SC375511
Date formed 2010-03-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AC COMMERCIAL (SCOTLAND) LTD.
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 COMMERCIAL (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
ABERDEIN CONSIDINE & COMPANY
Company Secretary 2010-05-11
HARVEY JOHN ABERDEIN
Director 2010-03-24
IAIN WILLIAM DUNCAN CONSIDINE
Director 2010-03-24
JACQUELINE LAW
Director 2010-03-24
MICHAEL WALTER SINCLAIR
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER
Company Secretary 2010-03-24 2010-03-24
SUSAN MCINTOSH
Director 2010-03-24 2010-03-24
PETER TRAINER
Director 2010-03-24 2010-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY JOHN ABERDEIN AC CONTRACTING (SCOTLAND) LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-02-28
HARVEY JOHN ABERDEIN PROPERTY SERVICES (SCOTLAND) LTD. Director 2008-11-27 CURRENT 2008-03-07 Dissolved 2017-10-31
HARVEY JOHN ABERDEIN THE INDEPENDENT FINANCIAL CENTRE LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active - Proposal to Strike off
HARVEY JOHN ABERDEIN LANDLOUNGE LIMITED Director 2002-09-25 CURRENT 2002-05-29 Liquidation
IAIN WILLIAM DUNCAN CONSIDINE LANDLOUNGE LIMITED Director 2002-09-25 CURRENT 2002-05-29 Liquidation
JACQUELINE LAW ABERDEIN CONSIDINE TRUSTEES LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
JACQUELINE LAW COMBEACH LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2013-12-06
JACQUELINE LAW LANDLOUNGE LIMITED Director 2002-06-12 CURRENT 2002-05-29 Liquidation
MICHAEL WALTER SINCLAIR ABERDEIN CONSIDINE TRUSTEES LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
MICHAEL WALTER SINCLAIR LANDLOUNGE LIMITED Director 2002-09-25 CURRENT 2002-05-29 Liquidation

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
2024-03-25CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM 7-9 Bon Accord Crescent Aberdeen AB11 6DN
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19SH06Cancellation of shares. Statement of capital on 2019-07-31 GBP 7,417
2020-05-19SH03Purchase of own shares
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN WILLIAM DUNCAN CONSIDINE
2020-03-26PSC09Withdrawal of a person with significant control statement on 2020-03-26
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JOHN ABERDEIN
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 9475
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 9475
2016-06-01AR0124/03/16 ANNUAL RETURN FULL LIST
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 9475
2016-02-22SH0109/02/16 STATEMENT OF CAPITAL GBP 9475
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 9225
2015-08-28SH06Cancellation of shares. Statement of capital on 2015-07-31 GBP 9,225
2015-08-21SH03Purchase of own shares
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 9475
2015-05-19AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 9475
2014-03-28AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09RES09Resolution of authority to purchase a number of shares
2013-05-08SH06Cancellation of shares. Statement of capital on 2013-05-08 GBP 9,475
2013-05-08SH03Purchase of own shares
2013-05-02AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0124/03/12 ANNUAL RETURN FULL LIST
2012-04-19CH01Director's details changed for Iain William Duncan Considine on 2012-01-01
2012-04-19CH04SECRETARY'S DETAILS CHNAGED FOR ABERDEIN CONSIDINE & COMPANY on 2011-10-01
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/12 FROM 8-9 Bon Accord Crescent Aberdeen AB11 6DN
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11DISS40DISS40 (DISS40(SOAD))
2011-08-10AR0124/03/11 FULL LIST
2011-08-09SH0124/03/10 STATEMENT OF CAPITAL GBP 10000
2011-07-29GAZ1FIRST GAZETTE
2010-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-10CERTNMCOMPANY NAME CHANGED MANSAID LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-11-10RES15CHANGE OF NAME 11/10/2010
2010-09-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-08AP01DIRECTOR APPOINTED IAIN WILLIAM DUNCAN CONSIDINE
2010-09-08AP01DIRECTOR APPOINTED MICHAEL WALTER SINCLAIR
2010-09-08AP01DIRECTOR APPOINTED JACQUELINE LAW
2010-09-08AP01DIRECTOR APPOINTED HARVEY JOHN ABERDEIN
2010-05-13AP04CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2010-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AC COMMERCIAL (SCOTLAND) LTD. 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 Off2011-07-29
Fines / Sanctions
No fines or sanctions have been issued against AC COMMERCIAL (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COMMERCIAL (SCOTLAND) LTD.

Intangible Assets
Patents
We have not found any records of AC COMMERCIAL (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AC COMMERCIAL (SCOTLAND) LTD.
Trademarks
We have not found any records of AC COMMERCIAL (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AC COMMERCIAL (SCOTLAND) LTD.. 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 (68100 - Buying and selling of own real estate) as AC COMMERCIAL (SCOTLAND) LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AC COMMERCIAL (SCOTLAND) LTD. 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 COMMERCIAL (SCOTLAND) LTD.Event Date2011-07-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AC COMMERCIAL (SCOTLAND) LTD. 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 COMMERCIAL (SCOTLAND) LTD. 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.