Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACHNACARRON INVESTMENTS LIMITED
Company Information for

ACHNACARRON INVESTMENTS LIMITED

18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC021552
Private Limited Company
Liquidation

Company Overview

About Achnacarron Investments Ltd
ACHNACARRON INVESTMENTS LIMITED was founded on 1940-11-13 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Achnacarron Investments Limited is a Private Limited Company registered in 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
ACHNACARRON INVESTMENTS LIMITED
 
Legal Registered Office
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in KA7
 
Filing Information
Company Number SC021552
Company ID Number SC021552
Date formed 1940-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 20:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHNACARRON INVESTMENTS LIMITED
The accountancy firm based at this address is S J BARGH CONSULTANCY 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 ACHNACARRON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LYNDSAY ANNE MCCULLOCH
Director 2008-10-01
EWAN JAMES HAY MOWAT
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE MOWAT
Company Secretary 1989-01-12 2016-11-30
MARGARET ANNE MOWAT
Director 1989-01-12 2016-11-30
GREGOR WILLIAM MOWAT
Director 2008-10-01 2015-10-05
WILLIAM JAMES MARTIN MOWAT
Director 1989-01-12 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN JAMES HAY MOWAT CRAIGIE DEVELOPMENT LIMITED Director 2015-10-01 CURRENT 1985-09-03 Active

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
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 30 Miller Road Ayr Ayrshire KA7 2AY
2019-04-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-23
2019-04-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01AA01Previous accounting period shortened from 31/05/19 TO 31/01/19
2019-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE MOWAT
2016-12-28TM02Termination of appointment of Margaret Anne Mowat on 2016-11-30
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 60000
2015-12-29AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-17SH03Purchase of own shares
2015-12-10CH01Director's details changed for Lyndsay Anne Mcculloch on 2015-12-10
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR WILLIAM MOWAT
2015-02-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 75000
2015-01-06AR0114/12/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13CH01Director's details changed for Lyndsay Anne Mcculloch on 2008-10-01
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 75000
2014-01-10AR0114/12/13 ANNUAL RETURN FULL LIST
2013-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-01-16AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-11AR0114/12/12 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR WILLIAM MOWAT / 14/12/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN JAMES HAY MOWAT / 30/09/2011
2012-02-15AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-26AR0114/12/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-21AR0114/12/10 FULL LIST
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR WILLIAM MOWAT / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MOWAT / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE MOWAT / 12/01/2010
2010-01-12AR0114/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE MOWAT / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN JAMES HAY MOWAT / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY ANNE MCCULLOCH / 11/01/2010
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-01363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED EWAN JAMES HAY MOWAT
2008-11-12288aDIRECTOR APPOINTED LYNDSAY ANNE MCCULLOCH
2008-11-12288aDIRECTOR APPOINTED GEORGE WILLIAM MOWAT
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MOWAT
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-19363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-07363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-16363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-23363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2000-12-14363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-29363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1998-12-21363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-13363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: DALBLAIR ARCADE 42 ALLOWAY STREET AYR KA7 4PQ
1996-12-24363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-01-05AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-20363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1994-12-18363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-12-22363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-22363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACHNACARRON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-03-29
Resolutions for Winding-up2019-03-29
Fines / Sanctions
No fines or sanctions have been issued against ACHNACARRON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1984-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1981-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1980-08-05 Outstanding CRAIGWELL (AYR)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-01-31

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 ACHNACARRON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACHNACARRON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHNACARRON INVESTMENTS LIMITED
Trademarks
We have not found any records of ACHNACARRON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHNACARRON INVESTMENTS 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 (96090 - Other service activities n.e.c.) as ACHNACARRON INVESTMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ACHNACARRON INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyACHNACARRON INVESTMENTS LIMITEDEvent Date2019-03-23
Annette Menzies , William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow G2 6NU : Further Contact Details: Kim Wilson - telephone 0141 535 3133 or email kwilson@wd-br.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACHNACARRON INVESTMENTS LIMITEDEvent Date2019-03-23
At a General Meeting of the Members of the above named Company duly convened and held at 30 Miller Road, Ayr, Ayrshire, KA7 2AY on 23 March 2019 the following Special Resolutions were duly passed:- That the Company be wound up voluntarily and that Annette Menzies , of William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU be and is hereby appointed Liquidator of the Company for the purposes of such winding up Annette Menzies : Liquidator : 26 March 2019 : Office-holder Number: 9128 : Further contact details: Kim Wilson on telephone number 0141 535 3133 or email kwilson@wd-br.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHNACARRON INVESTMENTS 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 ACHNACARRON INVESTMENTS 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.