45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary Name | Mr Steven John Davidson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 April 2002(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 January 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Baddoch 4 Cunningham Road Stenhousemuir Larbert Stirlingshire FK5 4HH Scotland |
Director Name | Mr Steven John Davidson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Baddoch 4 Cunningham Road Stenhousemuir Larbert Stirlingshire FK5 4HH Scotland |
Director Name | Jacqui Sandie Davidson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 2006) |
Role | Student |
Correspondence Address | 4 Cunningham Road Stenhousemuir Larbert Stirlingshire FK5 4HH Scotland |
Director Name | Mrs Brora Cecilia Davidson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 January 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Baddoch 4 Cunningham Road Stenhousemuir Larbert Stirlingshire FK5 4HH Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Ace Sd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2017) |
Correspondence Address | Ace Sd - The Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland |
Director Name | Brandanes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2017) |
Correspondence Address | 4 Cunningham Road Stenhousemuir Larbert Stirlingshire FK5 4HH Scotland |
Secretary Name | Ace Sd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2017) |
Correspondence Address | Ace Sd Limited - The Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Registered Address | Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
100 at £1 | Ace Sd 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2018 | Application to strike the company off the register (3 pages) |
7 January 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Termination of appointment of Brandanes Limited as a director on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Ace Sd Limited as a secretary on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Ace Sd Limited as a secretary on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Ace Sd as a director on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Ace Sd as a director on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Brandanes Limited as a director on 19 December 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
19 January 2015 | Director's details changed for Mr Steven John Davidson on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Acd Sd Co Sec Sliabhclachd Limited 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page) |
19 January 2015 | Director's details changed for Mr Steven John Davidson on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Acd Sd Co Sec Sliabhclachd Limited 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Brora Cecilia Davidson as a director on 11 January 2015 (1 page) |
12 January 2015 | Appointment of Ace Sd Limited as a secretary on 11 January 2015 (2 pages) |
12 January 2015 | Appointment of Ace Sd as a director on 11 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Steven John Davidson as a secretary on 11 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Steven John Davidson as a secretary on 11 January 2015 (1 page) |
12 January 2015 | Appointment of Brandanes Limited as a director on 11 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from 4 Cunningham Road Stenhousemuir FK5 4HH to Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 4 Cunningham Road Stenhousemuir FK5 4HH to Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Ace Sd Limited as a secretary on 11 January 2015 (2 pages) |
12 January 2015 | Appointment of Brandanes Limited as a director on 11 January 2015 (2 pages) |
12 January 2015 | Appointment of Ace Sd as a director on 11 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Brora Cecilia Davidson as a director on 11 January 2015 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
2 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Brora Cecilia Davidson on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Brora Cecilia Davidson on 6 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Brora Cecilia Davidson on 6 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from baddoch 4 cunningham road stnehousemuir FK5 4HH (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from baddoch 4 cunningham road stnehousemuir FK5 4HH (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
14 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
5 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 March 2004 | Return made up to 03/04/04; full list of members (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
24 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
24 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 4 cunningham road stenhousemuir FK5 4HH (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 4 cunningham road stenhousemuir FK5 4HH (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 4 cunningham road stenhousemuir scotland FK5 4HH (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 4 cunningham road stenhousemuir scotland FK5 4HH (1 page) |
9 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (6 pages) |
3 April 2002 | Incorporation (6 pages) |