General information

Name:

Acec Ltd

Office Address:

10 Friarsfield Avenue Cults AB15 9PP Aberdeen

Number: SC374973

Incorporation date: 2010-03-16

Dissolution date: 2022-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the beginning of Acec Limited, a firm that was situated at 10 Friarsfield Avenue, Cults, Aberdeen. It was started on 2010-03-16. Its Companies House Registration Number was SC374973 and the zip code was AB15 9PP. This company had been present in this business for 12 years until 2022-04-19. Registered as Mahindru, this company used the name up till 2011, when it was replaced by Acec Limited.

The company was administered by 1 managing director: Shami M., who was assigned this position 14 years ago.

Shami M. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Acec Limited 2011-11-03
  • Mahindru Limited 2010-03-16

Financial data based on annual reports

Company staff

Shami M.

Role: Director

Appointed: 16 March 2010

Latest update: 17 December 2023

People with significant control

Shami M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 June 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

138g South College Street

Post code:

AB11 6LA

City / Town:

Aberdeen

HQ address,
2014

Address:

138g South College Street

Post code:

AB11 6LA

City / Town:

Aberdeen

Accountant/Auditor,
2014

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2016

Name:

Bon Accord Accountancy Limited

Address:

71 Charleston Road North Cove

Post code:

AB12 3SZ

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies