ACI INTEGRATED SOLUTIONS LTD
ADVANCED COMPUTER INSTALLATIONS LIMITED

Hellopages » Glasgow City » Glasgow City » G21 2QA

Company number SC103713
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address UNIT W8, 141 CHARLES STREET, GLASGOW, G21 2QA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 90,200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACI INTEGRATED SOLUTIONS LTD are www.aciintegratedsolutions.co.uk, and www.aci-integrated-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Aci Integrated Solutions Ltd is a Private Limited Company. The company registration number is SC103713. Aci Integrated Solutions Ltd has been working since 18 March 1987. The present status of the company is Active. The registered address of Aci Integrated Solutions Ltd is Unit W8 141 Charles Street Glasgow G21 2qa. . DAVIDSON, Alan Alexander is a Secretary of the company. DAVIDSON, Alan Alexander is a Director of the company. MILLER, Gavin Robert is a Director of the company. Secretary HYND, Russell John has been resigned. Secretary RITCHIE, Margaret has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Director AVERY, Stephen John has been resigned. Director CLARK, Thomas Andrew has been resigned. Director EVANS, William Wilson has been resigned. Director FRASER, George Gabriel has been resigned. Director HEGARTY, Eamon James has been resigned. Director HYND, Russell John has been resigned. Director KIRKPATRICK, Ian has been resigned. Director MCKIE, Robert Gordon has been resigned. Director RITCHIE, Andrew has been resigned. Director RITCHIE, Margaret has been resigned. Director ROWAN, Robert Macdonald has been resigned. Director SMITH, Michael Andrew has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director WHITEFORD, Matthew James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DAVIDSON, Alan Alexander
Appointed Date: 31 January 2003

Director
DAVIDSON, Alan Alexander
Appointed Date: 23 November 1995
63 years old

Director
MILLER, Gavin Robert
Appointed Date: 31 January 2003
56 years old

Resigned Directors

Secretary
HYND, Russell John
Resigned: 07 August 2002
Appointed Date: 03 August 1999

Secretary
RITCHIE, Margaret
Resigned: 03 August 1999

Secretary
TRACE, Marjory Bremner
Resigned: 31 January 2003
Appointed Date: 07 August 2002

Director
AVERY, Stephen John
Resigned: 20 June 2000
Appointed Date: 03 August 1999
69 years old

Director
CLARK, Thomas Andrew
Resigned: 24 March 2000
Appointed Date: 03 August 1999
81 years old

Director
EVANS, William Wilson
Resigned: 24 March 2000
Appointed Date: 03 August 1999
81 years old

Director
FRASER, George Gabriel
Resigned: 31 January 2003
Appointed Date: 07 August 2002
71 years old

Director
HEGARTY, Eamon James
Resigned: 31 January 2003
Appointed Date: 11 September 2002
68 years old

Director
HYND, Russell John
Resigned: 03 August 2001
Appointed Date: 17 March 2000
55 years old

Director
KIRKPATRICK, Ian
Resigned: 12 March 2001
Appointed Date: 17 March 2000
81 years old

Director
MCKIE, Robert Gordon
Resigned: 31 January 2003
Appointed Date: 11 September 2002
68 years old

Director
RITCHIE, Andrew
Resigned: 10 March 2000
68 years old

Director
RITCHIE, Margaret
Resigned: 05 February 2000
67 years old

Director
ROWAN, Robert Macdonald
Resigned: 31 March 1996
Appointed Date: 30 May 1994
88 years old

Director
SMITH, Michael Andrew
Resigned: 07 August 2002
Appointed Date: 12 March 2001
74 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 January 2003
Appointed Date: 07 August 2002
76 years old

Director
WHITEFORD, Matthew James
Resigned: 26 September 2002
Appointed Date: 07 August 2002
70 years old

ACI INTEGRATED SOLUTIONS LTD Events

07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90,200

19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90,200

06 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 117 more events
14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1987
PUC2 198@ £1 ord 23/04/87

12 May 1987
Accounting reference date notified as 31/03

18 Mar 1987
Incorporation
13 Mar 1987
Certificate of Incorporation

ACI INTEGRATED SOLUTIONS LTD Charges

25 February 2008
Bond & floating charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 August 2002
Floating charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 March 2000
Floating charge
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee
Description: Undertaking and all property and assets present and future…
16 March 1994
Floating charge
Delivered: 31 March 1994
Status: Satisfied on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
20 March 1990
Standard security
Delivered: 26 March 1990
Status: Satisfied on 22 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 3 cloberfield industrial estate, milngavie.
9 June 1989
Floating charge
Delivered: 20 June 1989
Status: Satisfied on 5 August 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…