Advanced company searchLink opens in new window

ACE PROPERTY MANAGEMENT LIMITED

Company number SC290597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2018 AD01 Registered office address changed from 175 Bruntsfield Place Edinburgh Midlothian EH10 4DG to 189 Bruntsfield Place Edinburgh EH10 4DQ on 1 March 2018
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
11 Apr 2017 MR01 Registration of charge SC2905970002, created on 3 April 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 30
20 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 30
20 May 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 30
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr Stuart Graham Johnston on 21 September 2012
19 Oct 2012 CH01 Director's details changed for Mr Alan William Nash on 24 August 2012
19 Oct 2012 CH03 Secretary's details changed for Mr Stuart Graham Johnston on 21 September 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 TM01 Termination of appointment of Ian Bringhurst as a director
18 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Ian Alexander Bringhurst on 1 May 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Ian Alexander Bringhurst on 14 May 2010
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009