Background WavePink WaveYellow Wave

ACL HIRE LIMITED (SC185801)

ACL HIRE LIMITED (SC185801) is an active UK company. incorporated on 14 May 1998. with registered office in Bathgate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ACL HIRE LIMITED has been registered for 27 years. Current directors include CALABRIA, David Thomas, LOVEDAY, Matthew Henry, OLIVIER-SMITH, Alan Christopher.

Company Number
SC185801
Status
active
Type
ltd
Incorporated
14 May 1998
Age
27 years
Address
47 West Main Street, Bathgate, EH47 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CALABRIA, David Thomas, LOVEDAY, Matthew Henry, OLIVIER-SMITH, Alan Christopher
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACL HIRE LIMITED

ACL HIRE LIMITED is an active company incorporated on 14 May 1998 with the registered office located in Bathgate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ACL HIRE LIMITED was registered 27 years ago.(SIC: 77110)

Status

active

Active since 27 years ago

Company No

SC185801

LTD Company

Age

27 Years

Incorporated 14 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ARMADALE COMMERCIALS LIMITED
From: 10 June 1998To: 4 February 2016
PLACE D'OR 476 LIMITED
From: 14 May 1998To: 10 June 1998
Contact
Address

47 West Main Street Blackburn Bathgate, EH47 7LT,

Previous Addresses

West End Garage West Main Street Armadale West Lothian EH48 3LT
From: 14 May 1998To: 22 October 2012
Timeline

24 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 20
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
May 22
Director Joined
Feb 23
Loan Secured
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LALL, Inderpal

Active
Park Road, BracknellRG12 2EW
Secretary
Appointed 03 Feb 2020

CALABRIA, David Thomas

Active
West Main Street, BathgateEH47 7LT
Born September 1974
Director
Appointed 15 Oct 2024

LOVEDAY, Matthew Henry

Active
West Main Street, BathgateEH47 7LT
Born March 1987
Director
Appointed 16 Feb 2023

OLIVIER-SMITH, Alan Christopher

Active
West Main Street, BathgateEH47 7LT
Born November 1971
Director
Appointed 31 Dec 2021

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 09 Nov 2017
Resigned 20 Jul 2018

MANNION, Thomas Matthew

Resigned
West Main Street, BathgateEH47 7LT
Secretary
Appointed 20 Jul 2018
Resigned 03 Feb 2020

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 14 May 1998
Resigned 01 Jul 2010

BELL, Nina Anne

Resigned
Park Road, BracknellRG12 2EW
Born July 1969
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2021

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 15 Oct 2021
Resigned 15 Oct 2024

HARRIS, James William Richard

Resigned
Mains Place, BathgateEH47 8RB
Born December 1954
Director
Appointed 14 May 1999
Resigned 09 Nov 2017

HARRIS, William

Resigned
40 Kettil'stoun Mains, LinlithgowEH49 6SL
Born October 1957
Director
Appointed 14 May 1999
Resigned 09 Nov 2017

KIGHTLEY, Mark John

Resigned
Park Road, BracknellRG12 2EW
Born May 1970
Director
Appointed 09 Nov 2017
Resigned 14 Aug 2019

TURNER, Jason Christopher Godsell

Resigned
West Main Street, BathgateEH47 7LT
Born May 1971
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2021

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate director
Appointed 14 May 1998
Resigned 14 May 1999

Persons with significant control

2

1 Active
1 Ceased
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
West Main Street, BathgateEH47 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 January 2019
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
21 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
17 December 2015
AAMDAAMD
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Sail Address Company With Old Address
13 September 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
23 January 2010
MG01sMG01s
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
28 May 2008
AAMDAAMD
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363aAnnual Return
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
23 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Auditors Resignation Company
2 November 2001
AUDAUD
Legacy
25 May 2001
363aAnnual Return
Legacy
25 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
28 June 1999
287Change of Registered Office
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 June 1998
MEM/ARTSMEM/ARTS
Legacy
10 June 1998
287Change of Registered Office
Legacy
10 June 1998
88(2)R88(2)R
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1998
NEWINCIncorporation