Acsmid (holdings) Limited ELGIN


Acsmid (holdings) started in year 1997 as Private Limited Company with registration number SC177791. The Acsmid (holdings) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Elgin at Kainga. Postal code: IV30 8QX. Since 1998/05/07 Acsmid (holdings) Limited is no longer carrying the name Ledge 340.

There is a single director in the firm at the moment - Robert R., appointed on 20 August 1997. In addition, a secretary was appointed - Susan R., appointed on 30 September 1998. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Acsmid (holdings) Limited Address / Contact

Office Address Kainga
Office Address2 Cranloch
Town Elgin
Post code IV30 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC177791
Date of Incorporation Thu, 7th Aug 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Susan R.

Position: Secretary

Appointed: 30 September 1998

Robert R.

Position: Director

Appointed: 20 August 1997

Miller Beckett & Jackson Limited

Position: Corporate Secretary

Appointed: 20 August 1997

Resigned: 30 September 1998

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 07 August 1997

Resigned: 20 August 1997

Durano Limited

Position: Nominee Director

Appointed: 07 August 1997

Resigned: 20 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Susan R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Robert R. This PSC has significiant influence or control over the company, owns 50,01-75% shares.

Susan R.

Notified on 6 April 2021
Nature of control: 25-50% shares

Robert R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control

Company previous names

Ledge 340 May 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth278 714308 834       
Balance Sheet
Cash Bank In Hand10 624206 176       
Current Assets18 332209 80178 19625 66220 88318 6326 20613 82617 876
Debtors7 7083 625       
Net Assets Liabilities Including Pension Asset Liability278 714308 834       
Tangible Fixed Assets785 000        
Reserves/Capital
Called Up Share Capital10 72510 725       
Profit Loss Account Reserve266 798297 316       
Shareholder Funds278 714308 834       
Other
Amount Specific Advance Or Credit Directors    6 12214 096325  
Amount Specific Advance Or Credit Made In Period Directors    6 12214 096   
Amount Specific Advance Or Credit Repaid In Period Directors     6 12214 421  
Creditors 1 5001 6853 1411 0571 1401 4661 4451 820
Creditors Due After One Year478 015        
Creditors Due Within One Year46 6031 500       
Fixed Assets785 00099 740221 872237 732213 211192 378187 736142 46689 601
Investments Fixed Assets 100 533       
Net Current Assets Liabilities-28 271208 30176 51122 52119 82617 4924 74012 38116 056
Number Shares Allotted 10 725       
Par Value Share 1       
Revaluation Reserve1 191793       
Share Capital Allotted Called Up Paid10 72510 725       
Tangible Fixed Assets Cost Or Valuation785 000        
Tangible Fixed Assets Disposals 785 000       
Total Assets Less Current Liabilities756 729308 041298 383260 253233 037209 870192 476154 847105 657
Average Number Employees During Period    2212 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
Free Download (5 pages)

Company search

Companies nearby - by postcode