ACM CONTRACTS LTD.
RENFREW MACWILLIAM DEMOLITION LTD.

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC207234
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Termination of appointment of Joanne Hendricks as a secretary on 1 March 2016. The most likely internet sites of ACM CONTRACTS LTD. are www.acmcontracts.co.uk, and www.acm-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Acm Contracts Ltd is a Private Limited Company. The company registration number is SC207234. Acm Contracts Ltd has been working since 17 May 2000. The present status of the company is Active. The registered address of Acm Contracts Ltd is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Renfrewshire Pa4 8wf. . MACWILLIAM, Craig is a Director of the company. Secretary HENDRICKS, Joanne has been resigned. Secretary MACWILLIAM, Craig has been resigned. Secretary MACWILLIAM, John Grahame has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACWILLIAM, John Grahame has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Demolition".


Current Directors

Director
MACWILLIAM, Craig
Appointed Date: 17 May 2000
59 years old

Resigned Directors

Secretary
HENDRICKS, Joanne
Resigned: 01 March 2016
Appointed Date: 20 August 2008

Secretary
MACWILLIAM, Craig
Resigned: 20 August 2008
Appointed Date: 02 January 2007

Secretary
MACWILLIAM, John Grahame
Resigned: 02 January 2007
Appointed Date: 17 May 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Director
MACWILLIAM, John Grahame
Resigned: 02 January 2007
Appointed Date: 17 May 2000
83 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 May 2000
Appointed Date: 17 May 2000

ACM CONTRACTS LTD. Events

06 Mar 2017
Accounts for a dormant company made up to 31 May 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 May 2016
Termination of appointment of Joanne Hendricks as a secretary on 1 March 2016
07 Mar 2016
Accounts for a dormant company made up to 31 May 2015
25 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100

...
... and 45 more events
23 May 2001
Ad 17/05/01--------- £ si 98@1=98 £ ic 2/100
23 May 2001
Registered office changed on 23/05/01 from: 11 woodside crescent glasgow lanarkshire G3 7UL
18 May 2000
Director resigned
18 May 2000
Secretary resigned
17 May 2000
Incorporation