Acmca Limited BEITH


Acmca started in year 2002 as Private Limited Company with registration number SC234784. The Acmca company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Beith at Mains Of Giffen. Postal code: KA15 1HJ. Since Friday 11th October 2002 Acmca Limited is no longer carrying the name Dalglen (no. 839).

Currently there are 2 directors in the the company, namely Allan M. and Judith M.. In addition one secretary - Judith M. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Acmca Limited Address / Contact

Office Address Mains Of Giffen
Office Address2 Greenhills
Town Beith
Post code KA15 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC234784
Date of Incorporation Wed, 31st Jul 2002
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Allan M.

Position: Director

Appointed: 10 October 2002

Judith M.

Position: Director

Appointed: 10 October 2002

Judith M.

Position: Secretary

Appointed: 10 October 2002

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 10 October 2002

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2002

Resigned: 10 October 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Allan M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Judith M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Allan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Judith M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Dalglen (no. 839) October 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth88 90868 04442 92438 16350 176       
Balance Sheet
Cash Bank In Hand92 64168 53641 03543 28858 193       
Cash Bank On Hand    58 19377 715109 390127 006130 767138 38694 71943 365
Current Assets108 32791 70261 18262 11480 07297 077137 253155 328157 050155 889127 25670 352
Debtors15 68622 96619 64718 82621 87919 36227 86328 32226 28317 50332 53726 987
Net Assets Liabilities    50 17667 849104 412115 76094 081120 825114 34768 303
Net Assets Liabilities Including Pension Asset Liability88 90868 04442 92438 16350 176       
Other Debtors    639642653723723793887887
Property Plant Equipment    2 6592 5721 9292 1211 5911 19326 394 
Stocks Inventory 200500         
Tangible Fixed Assets2 5693 6962 8783 5452 659       
Reserves/Capital
Called Up Share Capital4040404040       
Profit Loss Account Reserve88 86868 00442 88438 12350 136       
Shareholder Funds88 90868 04442 92438 16350 176       
Other
Amount Specific Advance Or Credit Directors     2 0251 0122 0255 3065653 5352 225
Amount Specific Advance Or Credit Made In Period Directors      1 013  4 7412 9701 310
Amount Specific Advance Or Credit Repaid In Period Directors     2 025 1 0133 281   
Accumulated Depreciation Impairment Property Plant Equipment    19 99620 85321 49622 20422 73423 13231 93139 310
Average Number Employees During Period     2      
Creditors    32 13831 38334 35341 27264 14335 84034 32120 005
Creditors Due Within One Year21 73026 82420 73226 92732 138       
Dividends Paid     52 00052 00088 20080 50060 00080 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment     8576437085303988 7997 379
Net Current Assets Liabilities86 59764 87840 45035 18747 93465 694102 900114 05692 907120 04992 93550 347
Number Shares Allotted 40404040       
Number Shares Issued Fully Paid     40404040404040
Other Creditors    8 9225 1493 1555 37812 3112 8798 8196 374
Other Taxation Social Security Payable    23 21626 23431 19835 89451 83232 96125 50213 631
Par Value Share 11111111111
Profit Loss     69 67388 56399 54858 82186 74473 52213 956
Property Plant Equipment Gross Cost    22 65523 42523 42524 32524 32524 32558 32561 445
Provisions For Liabilities Balance Sheet Subtotal    4174174174174174174 9824 179
Provisions For Liabilities Charges258530404569417       
Share Capital Allotted Called Up Paid4040404040       
Tangible Fixed Assets Additions 2 3601411 850        
Tangible Fixed Assets Cost Or Valuation18 30420 66420 80522 655        
Tangible Fixed Assets Depreciation15 73516 96817 92719 11019 996       
Tangible Fixed Assets Depreciation Charged In Period 1 2339591 183886       
Total Additions Including From Business Combinations Property Plant Equipment     770 900  34 0003 120
Total Assets Less Current Liabilities89 16668 57443 32838 73250 59368 266104 829116 17794 498121 242119 32972 482
Trade Debtors Trade Receivables    21 24018 72027 21027 59925 56016 71031 65026 100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 11th, September 2023
Free Download (9 pages)

Company search

Advertisements