Acl Hire Limited BATHGATE


Founded in 1998, Acl Hire, classified under reg no. SC185801 is an active company. Currently registered at 47 West Main Street EH47 7LT, Bathgate the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 4th February 2016 Acl Hire Limited is no longer carrying the name Armadale Commercials.

At the moment there are 3 directors in the the firm, namely Matthew L., Alan O. and Paul F.. In addition one secretary - Inderpal L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acl Hire Limited Address / Contact

Office Address 47 West Main Street
Office Address2 Blackburn
Town Bathgate
Post code EH47 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185801
Date of Incorporation Thu, 14th May 1998
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Matthew L.

Position: Director

Appointed: 16 February 2023

Alan O.

Position: Director

Appointed: 31 December 2021

Paul F.

Position: Director

Appointed: 15 October 2021

Inderpal L.

Position: Secretary

Appointed: 03 February 2020

Jason T.

Position: Director

Appointed: 14 August 2019

Resigned: 31 December 2021

Thomas M.

Position: Secretary

Appointed: 20 July 2018

Resigned: 03 February 2020

Nina B.

Position: Director

Appointed: 09 November 2017

Resigned: 31 December 2021

Mark K.

Position: Director

Appointed: 09 November 2017

Resigned: 14 August 2019

Gail J.

Position: Secretary

Appointed: 09 November 2017

Resigned: 20 July 2018

William H.

Position: Director

Appointed: 14 May 1999

Resigned: 09 November 2017

James H.

Position: Director

Appointed: 14 May 1999

Resigned: 09 November 2017

Peterkins Services Limited

Position: Director

Appointed: 14 May 1998

Resigned: 14 May 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Avis Budget Uk Limited from Bracknell, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is J & W Harris Holdings Limited that entered Bathgate, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Avis Budget Uk Limited

Avis Budget House Park Road, Bracknell, RG12 2EW, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00802486
Notified on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J & W Harris Holdings Limited

47 West Main Street, Blackburn, Bathgate, West Lothian, EH47 7LT, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc308222
Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Armadale Commercials February 4, 2016
Place D'or 476 June 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, July 2023
Free Download (30 pages)

Company search

Advertisements