Background WavePink WaveYellow Wave

AC&H 231 LIMITED (SC316413)

AC&H 231 LIMITED (SC316413) is an active UK company. incorporated on 13 February 2007. with registered office in Hamilton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AC&H 231 LIMITED has been registered for 19 years. Current directors include BURT, Douglas Gray, CASELEY, Hugh Munro Bater, PEARCE, Philip Martin.

Company Number
SC316413
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
First Floor, Hamilton, ML3 0AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURT, Douglas Gray, CASELEY, Hugh Munro Bater, PEARCE, Philip Martin
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC&H 231 LIMITED

AC&H 231 LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Hamilton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AC&H 231 LIMITED was registered 19 years ago.(SIC: 41100, 41201)

Status

active

Active since 19 years ago

Company No

SC316413

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

First Floor 29 Bothwell Road Hamilton, ML3 0AS,

Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURT, Douglas Gray

Active
First Floor, HamiltonML3 0AS
Born February 1958
Director
Appointed 25 Apr 2007

CASELEY, Hugh Munro Bater

Active
First Floor, HamiltonML3 0AS
Born November 1960
Director
Appointed 25 Apr 2007

PEARCE, Philip Martin

Active
First Floor, HamiltonML3 0AS
Born October 1958
Director
Appointed 25 Apr 2007

1924 NOMINEES LTD

Resigned
Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 13 Feb 2007
Resigned 13 Feb 2010

PROSSER, William Richard Milligan

Resigned
First Floor, HamiltonML3 0AS
Born March 1955
Director
Appointed 25 Apr 2007
Resigned 24 Aug 2017

1924 DIRECTORS LIMITED

Resigned
37 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 13 Feb 2007
Resigned 25 Apr 2007

Persons with significant control

1

Bothwell Road, HamiltonML3 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Legacy
25 October 2012
MG01sMG01s
Legacy
3 September 2012
MG02sMG02s
Legacy
10 July 2012
MG01sMG01s
Legacy
4 July 2012
MG02sMG02s
Legacy
4 July 2012
MG03sMG03s
Legacy
4 July 2012
MG01sMG01s
Memorandum Articles
11 June 2012
MEM/ARTSMEM/ARTS
Resolution
11 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Auditors Resignation Company
16 July 2010
AUDAUD
Auditors Resignation Company
14 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
9 June 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
18 February 2008
88(2)R88(2)R
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
410(Scot)410(Scot)
Legacy
4 August 2007
410(Scot)410(Scot)
Legacy
3 August 2007
410(Scot)410(Scot)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation