Background WavePink WaveYellow Wave

AC COMMERCIAL (SCOTLAND) LTD. (SC375511)

AC COMMERCIAL (SCOTLAND) LTD. (SC375511) is an active UK company. incorporated on 24 March 2010. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AC COMMERCIAL (SCOTLAND) LTD. has been registered for 16 years. Current directors include CONSIDINE, Iain William Duncan, LAW, Jacqueline, SINCLAIR, Michael Walter.

Company Number
SC375511
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONSIDINE, Iain William Duncan, LAW, Jacqueline, SINCLAIR, Michael Walter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC COMMERCIAL (SCOTLAND) LTD.

AC COMMERCIAL (SCOTLAND) LTD. is an active company incorporated on 24 March 2010 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AC COMMERCIAL (SCOTLAND) LTD. was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

SC375511

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MANSAID LIMITED
From: 24 March 2010To: 10 November 2010
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-7 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 10 October 2024To: 7 March 2025
5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 20 March 2023To: 10 October 2024
7-9 Bon Accord Crescent Aberdeen AB11 6DN
From: 19 April 2012To: 20 March 2023
8-9 Bon Accord Crescent Aberdeen AB11 6DN
From: 13 May 2010To: 19 April 2012
27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland
From: 24 March 2010To: 13 May 2010
Timeline

18 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Aug 11
Capital Reduction
May 13
Share Buyback
May 13
Share Buyback
Aug 15
Capital Reduction
Aug 15
Funding Round
Feb 16
Director Left
Aug 19
New Owner
Mar 20
New Owner
Mar 20
Capital Reduction
May 20
Share Buyback
May 20
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 18 Mar 2022

CONSIDINE, Iain William Duncan

Active
Corsee Road, BanchoryAB31 5RS
Born February 1955
Director
Appointed 24 Mar 2010

LAW, Jacqueline

Active
Skene, WesthillAB32 6SH
Born October 1970
Director
Appointed 24 Mar 2010

SINCLAIR, Michael Walter

Active
Skene, WesthillAB32 6YB
Born July 1962
Director
Appointed 24 Mar 2010

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 24 Mar 2010
Resigned 24 Mar 2010

ABERDEIN CONSIDINE & COMPANY

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Corporate secretary
Appointed 11 May 2010
Resigned 18 Mar 2022

ABERDEIN, Harvey John

Resigned
Hillview Road, AberdeenAB15 9HB
Born September 1950
Director
Appointed 24 Mar 2010
Resigned 31 Jul 2019

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

Persons with significant control

2

Mr Michael Walter Sinclair

Active
Fountainhall Road, AberdeenAB15 4DT
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019

Mr Iain William Duncan Considine

Active
Fountainhall Road, AberdeenAB15 4DT
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Capital Cancellation Shares
19 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
18 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Cancellation Shares
28 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Resolution
9 May 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 April 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Gazette Notice Compulsary
29 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
10 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2010
RESOLUTIONSResolutions
Legacy
29 September 2010
MG01sMG01s
Legacy
10 September 2010
MG01sMG01s
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Incorporation Company
24 March 2010
NEWINCIncorporation