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

A.C. STILL LIMITED

1 BURNS SQUARE, GREENOCK, PA16 0NT,
Company Registration Number
SC115892
Private Limited Company
Active

Company Overview

About A.c. Still Ltd
A.C. STILL LIMITED was founded on 1989-01-30 and has its registered office in Greenock. The organisation's status is listed as "Active". A.c. Still Limited 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
A.C. STILL LIMITED
 
Legal Registered Office
1 BURNS SQUARE
GREENOCK
PA16 0NT
Other companies in PA16
 
Filing Information
Company Number SC115892
Company ID Number SC115892
Date formed 1989-01-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:29:47
Primary Source:Companies House
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 A.C. STILL LIMITED

Current Directors
Officer Role Date Appointed
LYNDSAY ANNE FISHER COWELL
Director 1991-01-31
ALISTAIR JOHN MCKENZIE STILL
Director 1991-01-31
CAMERON JAMES KINLOCH STILL
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE KINLOCH CAMERON STILL
Company Secretary 1991-01-31 2018-04-30
ANNE KINLOCH CAMERON STILL
Director 1991-01-31 2018-04-30
ARTHUR CAMERON STILL
Director 1991-01-31 2009-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON JAMES KINLOCH STILL C S PROJECT SERVICES LIMITED Director 1998-08-11 CURRENT 1998-08-11 Dissolved 2015-05-19

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
2024-04-02CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AA01Current accounting period extended from 31/03/22 TO 30/06/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-29Previous accounting period shortened from 30/04/21 TO 31/03/21
2022-01-2901/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA01/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-29AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-04-09PSC02Notification of Teleta Healthcare Limited as a person with significant control on 2021-04-08
2021-04-09AP01DIRECTOR APPOINTED MR CHRISTIAN JOHNATHON BARRY
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES KINLOCH STILL
2021-04-09PSC07CESSATION OF LYNDSAY ANNE FISHER COWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1158920002
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDSAY ANNE FISHER COWELL
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM 45 Angus Road Greenock Renfrewshire PA16 0PD
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KINLOCH CAMERON STILL
2018-05-11TM02Termination of appointment of Anne Kinloch Cameron Still on 2018-04-30
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 3500
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 3500
2016-02-05AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3500
2015-01-19AR0108/01/15 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 3500
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2013-02-01AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0108/01/12 ANNUAL RETURN FULL LIST
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-29AR0108/01/11 ANNUAL RETURN FULL LIST
2010-02-18AR0108/01/10 ANNUAL RETURN FULL LIST
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STILL
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE KINLOCH CAMERON STILL / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCKENZIE STILL / 01/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE FISHER COWELL / 01/01/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-02-09363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-09363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-25363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-13363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-25363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-25363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-30363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-31363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-01363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-03-14363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-01363sRETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1994-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-20288DIRECTOR'S PARTICULARS CHANGED
1994-01-20363sRETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS
1994-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-03-08363aRETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS
1993-03-08288DIRECTOR'S PARTICULARS CHANGED
1993-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-01-24363sRETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS
1991-07-17363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-06-07410(Scot)PARTIC OF MORT/CHARGE 6377
1991-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-12-04363aRETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-11-2288(2)RAD 30/04/90--------- £ SI 3498@1=3498 £ IC 2/3500
1990-03-16225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04
1989-07-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1989-03-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to A.C. STILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.C. STILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1991-06-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of A.C. STILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C. STILL LIMITED
Trademarks
We have not found any records of A.C. STILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C. STILL 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 (47730 - Dispensing chemist in specialised stores) as A.C. STILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C. STILL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C. STILL 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 A.C. STILL 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.
    Other companies at postcode PA16 0NT