Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACSMID (HOLDINGS) LIMITED
Company Information for

ACSMID (HOLDINGS) LIMITED

KAINGA, CRANLOCH, ELGIN, IV30 8QX,
Company Registration Number
SC177791
Private Limited Company
Active

Company Overview

About Acsmid (holdings) Ltd
ACSMID (HOLDINGS) LIMITED was founded on 1997-08-07 and has its registered office in Elgin. The organisation's status is listed as "Active". Acsmid (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACSMID (HOLDINGS) LIMITED
 
Legal Registered Office
KAINGA
CRANLOCH
ELGIN
IV30 8QX
Other companies in PA9
 
Filing Information
Company Number SC177791
Company ID Number SC177791
Date formed 1997-08-07
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 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACSMID (HOLDINGS) 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 ACSMID (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ALISON ROY
Company Secretary 1998-09-30
ROBERT CAMPBELL ROY
Director 1997-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MILLER BECKETT & JACKSON
Company Secretary 1997-08-20 1998-09-30
LEDINGHAM CHALMERS
Nominated Secretary 1997-08-07 1997-08-20
DURANO LIMITED
Nominated Director 1997-08-07 1997-08-20

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
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 34 Whitelea Road Kilmacolm Inverclyde PA13 4HH Scotland
2023-10-03CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALISON ROY
2021-10-17CH01Director's details changed for Robert Campbell Roy on 2021-10-08
2021-10-17CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ALISON ROY on 2021-10-08
2021-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/21 FROM Tor Bracken Midton Road Howwood Johnstone Renfrewshire PA9 1AG
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 10725
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 10725
2015-08-15AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10725
2014-09-18AR0107/08/14 ANNUAL RETURN FULL LIST
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 10725
2013-08-12AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0107/08/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0107/08/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-08AR0107/08/09 ANNUAL RETURN FULL LIST
2009-02-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-01363aReturn made up to 07/08/08; full list of members
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-10-17363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2006-11-13363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-10-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-25363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-10-02363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-02363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-21363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-11-02225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-08-19363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 190 ST VINCENT STREET GLASGOW G2 5SP
1998-10-07288bSECRETARY RESIGNED
1998-10-07288aNEW SECRETARY APPOINTED
1998-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-05-07CERTNMCOMPANY NAME CHANGED LEDGE 340 LIMITED CERTIFICATE ISSUED ON 07/05/98
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA
1997-11-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/97
1997-11-03123£ NC 1000/10725 15/10/97
1997-11-03ORES04NC INC ALREADY ADJUSTED 15/10/97
1997-11-0388(2)RAD 15/10/97--------- £ SI 10723@1=10723 £ IC 2/10725
1997-09-03288aNEW SECRETARY APPOINTED
1997-09-03288bDIRECTOR RESIGNED
1997-09-03288bSECRETARY RESIGNED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-08-07NEWINCINCORPORATION 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 ACSMID (HOLDINGS) 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 ACSMID (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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

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 ACSMID (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ACSMID (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACSMID (HOLDINGS) LIMITED
Trademarks
We have not found any records of ACSMID (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACSMID (HOLDINGS) 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 ACSMID (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACSMID (HOLDINGS) 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 ACSMID (HOLDINGS) 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 ACSMID (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3