ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A&Ac Holdings Limited

A&Ac Holdings Limited is an active company incorporated on 9 August 2023 with the registered office located in Westhill, Aberdeenshire. A&Ac Holdings Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
SC778594
Private limited company
Scottish Company
Age
2 years 1 month
Incorporated 9 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 9 Aug31 Mar 2024 (7 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Enterprise Drive
Westhill Industrial Estate,
Westhill,
Aberdeenshire
AB32 6TQ
United Kingdom
Address changed on 21 Mar 2025 (5 months ago)
Previous address was Unit 3 Meikle Clinterty Kinellar Aberdeen Aberdeenshire AB21 0TZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1966
Director • British • Lives in Scotland • Born in Mar 1975
Director • British • Lives in Scotland • Born in Jul 1991
Director • British • Lives in Scotland • Born in Jun 1982
Director • British • Lives in Scotland • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chap (Holdings) Limited
Hugh Craigie and Shona Louise Gee are mutual people.
Active
Chap Group (Aberdeen) Ltd
Hugh Craigie and Shona Louise Gee are mutual people.
Active
A & A Civils Limited
Barry Michael Gibson and Shona Louise Gee are mutual people.
Active
Chap Quarries (Aberdeen) Limited
Hugh Craigie is a mutual person.
Active
Chap Homes Limited
Hugh Craigie is a mutual person.
Active
A1 Typeserve Limited
Barry Michael Gibson is a mutual person.
Active
Findlay, Glover And Macaulay Limited
Graeme Hay is a mutual person.
Active
G2 Business Services Limited
Shona Louise Gee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£412.4K
Total Liabilities
-£410.4K
Net Assets
£2K
Debt Ratio (%)
100%
Latest Activity
Accounting Period Extended
3 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 21 Mar 2025
Mr Hugh Craigie Details Changed
10 Months Ago on 31 Oct 2024
Mrs Shona Louise Gee Appointed
10 Months Ago on 31 Oct 2024
Graeme Hay Resigned
10 Months Ago on 31 Oct 2024
Nicol Gordon Dow Resigned
10 Months Ago on 31 Oct 2024
Chap Group (Aberdeen) Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Barry Michael Gibson (PSC) Resigned
10 Months Ago on 29 Oct 2024
Nicol Gordon Dow (PSC) Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover A&Ac Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 12 May 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Registered office address changed from Unit 3 Meikle Clinterty Kinellar Aberdeen Aberdeenshire AB21 0TZ United Kingdom to Enterprise Drive Westhill Industrial Estate, Westhill, Aberdeenshire AB32 6TQ on 21 March 2025
Submitted on 21 Mar 2025
Director's details changed for Mr Hugh Craigie on 31 October 2024
Submitted on 1 Nov 2024
Notification of Chap Group (Aberdeen) Limited as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Appointment of Mrs Shona Louise Gee as a director on 31 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Graeme Hay as a director on 31 October 2024
Submitted on 31 Oct 2024
Cessation of Nicol Gordon Dow as a person with significant control on 29 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Barry Michael Gibson as a director on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Nicol Gordon Dow as a director on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year