ACW (HOLDINGS) LIMITED
HUNTLY

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC512630
Status Active
Incorporation Date 10 August 2015
Company Type Private Limited Company
Address STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, UNITED KINGDOM, AB54 8SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Registration of charge SC5126300005, created on 11 January 2017; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of ACW (HOLDINGS) LIMITED are www.acwholdings.co.uk, and www.acw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Acw Holdings Limited is a Private Limited Company. The company registration number is SC512630. Acw Holdings Limited has been working since 10 August 2015. The present status of the company is Active. The registered address of Acw Holdings Limited is Strathdeveron House Steven Road Huntly United Kingdom Ab54 8sx. . WALKER, Andrew Charles is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WALKER, Andrew Charles
Appointed Date: 10 August 2015
72 years old

Persons With Significant Control

Andrew Charles Walker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ACW (HOLDINGS) LIMITED Events

30 Mar 2017
Group of companies' accounts made up to 31 August 2016
19 Jan 2017
Registration of charge SC5126300005, created on 11 January 2017
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
20 May 2016
Director's details changed for Andrew Charles Walker on 20 May 2016
11 May 2016
Registration of charge SC5126300004, created on 4 May 2016
...
... and 3 more events
24 Dec 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100

24 Dec 2015
Resolutions
  • RES13 ‐ Share aquisition sect 190 30/11/2015
  • RES13 ‐ Share aquisition sect 190 30/11/2015

25 Aug 2015
Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
25 Aug 2015
Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
10 Aug 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-10
  • GBP 1

ACW (HOLDINGS) LIMITED Charges

11 January 2017
Charge code SC51 2630 0005
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: All and whole the subjects lying on the north side of pier…
4 May 2016
Charge code SC51 2630 0004
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland The Royal Bank of Scotland PLC
Description: Retail outlet and others at inverurie business park…
8 April 2016
Charge code SC51 2630 0003
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at inverurie business park, inverurie ABN127422…
8 April 2016
Charge code SC51 2630 0002
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7, camiestone road, inverurie ABN101195…
30 March 2016
Charge code SC51 2630 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…