Background WavePink WaveYellow Wave

ACMCA LIMITED (SC234784)

ACMCA LIMITED (SC234784) is an active UK company. incorporated on 31 July 2002. with registered office in Beith. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ACMCA LIMITED has been registered for 23 years. Current directors include MARTIN, Allan Christopher, MARTIN, Judith.

Company Number
SC234784
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
Mains Of Giffen, Beith, KA15 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MARTIN, Allan Christopher, MARTIN, Judith
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACMCA LIMITED

ACMCA LIMITED is an active company incorporated on 31 July 2002 with the registered office located in Beith. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ACMCA LIMITED was registered 23 years ago.(SIC: 66290)

Status

active

Active since 23 years ago

Company No

SC234784

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

DALGLEN (NO. 839) LIMITED
From: 31 July 2002To: 11 October 2002
Contact
Address

Mains Of Giffen Greenhills Beith, KA15 1HJ,

Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Dec 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTIN, Judith

Active
Mains Of Giffen, BeithKA15 1HJ
Secretary
Appointed 10 Oct 2002

MARTIN, Allan Christopher

Active
Mains Of Giffen, BeithKA15 1HJ
Born November 1955
Director
Appointed 10 Oct 2002

MARTIN, Judith

Active
Mains Of Giffen, BeithKA15 1HJ
Born October 1958
Director
Appointed 10 Oct 2002

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 10 Oct 2002

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 31 Jul 2002
Resigned 10 Oct 2002

Persons with significant control

2

Mr Allan Christopher Martin

Active
Greenhills, BeithKA15 1HJ
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mrs Judith Martin

Active
Greenhills, BeithKA15 1HJ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Capital Allotment Shares
31 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
31 July 2008
190190
Legacy
31 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
287Change of Registered Office
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation