Company NameAce Advocacy
Company StatusDissolved
Company NumberSC241798
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMiss Mhairi Frances Maguire
StatusClosed
Appointed21 November 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Katie McVey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 04 October 2016)
RoleHead Of Commercial Development
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMs Jan Christine Savage
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year (closed 04 October 2016)
RoleExecutive Director Campaigns And External Affairs
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Norman Moore Dunning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleChief Executive Of Charity
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameMrs Elizabeth White Craigmyle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Secretary NameMrs Elizabeth White Craigmyle
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameIan Clark
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(4 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 February 2004)
RoleCompany Director
Correspondence Address2 Sumburgh Street
Glasgow
G33 3DB
Scotland
Director NameAngela Edna Wynn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2007)
RoleManager
Correspondence Address34 Glamis Gardens
Dalgery Bay
Fife
KY11 9TD
Scotland
Director NameMary Louise Boustead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2008)
RoleUnemployed
Correspondence Address35 Longmeadow Avenue
Annan
Dumfriesshire
DG12 6HD
Scotland
Director NameMr John Alexander Dalgety
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HF
Scotland
Director NameAndrew Doyle
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2008)
RoleProcess Worker
Correspondence Address33 Wood Avenue
Annan
Dumfriesshire
DG12 6DA
Scotland
Director NameRobert Gary McIntyre
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2008)
RoleCompany Director
Correspondence Address6 Manse Lane
Old Coach Road
East Kilbride
Lanarkshire
G74 4GB
Scotland
Director NameStuart MacDonald
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address73 Fulmar Brae
Livingston
West Lothian
EH54 6UU
Scotland
Director NameIrene Beatrice Gallie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2007)
RoleCompany Director
Correspondence Address86 Balloan Road
Inverness
Inverness Shire
IV2 4PS
Scotland
Director NameAlan MacDonald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2008)
RoleP T Storeman
Correspondence Address6/61 14 Myrtle Hill Lane
Glasgow
G42 0NW
Scotland
Secretary NameNicola Jane Smith
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 2010)
RoleSolicitor
Correspondence Address34 Cecil Street
Glasgow
G12 8RJ
Scotland
Director NameMichael Holmes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2012)
RoleFundraising
Country of ResidenceScotland
Correspondence Address2nd Floor
146 Argyle Street
Glasgow
G2 8BL
Scotland
Director NameMr William Learmonth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Elmslie Court
Baillieston
G69 7NZ
Scotland
Director NameMr Norman Moore Dunning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameMr Peter Edgar Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Alexander Thomson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMs Joan Linda Fraser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 May 2013)
RoleIndependent Advocate
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Yvonne Russell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed04 May 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2013)
RoleNot Known
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMr Peter Edgar Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2nd Floor
146 Argyle Street
Glasgow
G2 8BL
Scotland
Secretary NameMr Peter Edgar Scott
StatusResigned
Appointed23 June 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2013)
RoleCompany Director
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Madge Clark
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameMrs Janet Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2015)
RoleRegistered Social Care Manager
Country of ResidenceScotland
Correspondence AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.aceanglia.com
Email address[email protected]
Telephone01449 678088
Telephone regionStowmarket

Location

Registered AddressInspire House 3 Renshaw Place
Eurocentral
Lanarkshire
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£95,011
Net Worth£27,635
Cash£135,062
Current Liabilities£207,686

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
8 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
11 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 October 2015Termination of appointment of Janet Henderson as a director on 15 October 2015 (1 page)
19 October 2015Termination of appointment of Peter Edgar Scott as a director on 15 October 2015 (1 page)
30 September 2015Appointment of Ms Jan Christine Savage as a director on 29 September 2015 (2 pages)
27 August 2015Appointment of Mrs Katie Mcvey as a director on 27 August 2015 (2 pages)
15 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
15 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
24 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 October 2014Memorandum and Articles of Association (7 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 June 2014Termination of appointment of Alexander Thomson as a director (1 page)
11 June 2014Termination of appointment of Madge Clark as a director (1 page)
6 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
6 January 2014Annual return made up to 5 January 2014 no member list (4 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
21 November 2013Termination of appointment of Peter Scott as a secretary (1 page)
21 November 2013Appointment of Miss Mhairi Frances Maguire as a secretary (1 page)
11 June 2013Termination of appointment of Yvonne Russell as a director (1 page)
22 May 2013Termination of appointment of Joan Fraser as a director (1 page)
27 March 2013Registered office address changed from 2Nd Floor 146 Argyle Street Glasgow G2 8BL on 27 March 2013 (1 page)
27 March 2013Annual return made up to 5 January 2013 no member list (5 pages)
27 March 2013Annual return made up to 5 January 2013 no member list (5 pages)
5 December 2012Full accounts made up to 31 March 2012 (18 pages)
23 August 2012Termination of appointment of Michael Holmes as a director (1 page)
10 January 2012Director's details changed for Michael Holmes on 10 January 2012 (2 pages)
5 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
5 January 2012Annual return made up to 5 January 2012 no member list (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (24 pages)
5 August 2011Statement of company's objects (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 July 2011Appointment of Mrs Janet Henderson as a director (2 pages)
7 July 2011Appointment of Mrs Madge Clark as a director (2 pages)
23 June 2011Termination of appointment of Peter Scott as a director (1 page)
23 June 2011Appointment of Mr Peter Edgar Scott as a secretary (1 page)
23 June 2011Appointment of Mr Peter Edgar Scott as a director (2 pages)
31 May 2011Appointment of Mrs Yvonne Russell as a director (2 pages)
18 May 2011Appointment of Ms Joan Linda Fraser as a director (2 pages)
3 May 2011Termination of appointment of William Learmonth as a director (1 page)
24 March 2011Appointment of Mr Alexander Thomson as a director (2 pages)
12 January 2011Annual return made up to 6 January 2011 no member list (4 pages)
12 January 2011Annual return made up to 6 January 2011 no member list (4 pages)
8 December 2010Full accounts made up to 31 March 2010 (18 pages)
24 March 2010Termination of appointment of Nicola Smith as a secretary (1 page)
4 March 2010Termination of appointment of Norman Dunning as a director (1 page)
4 March 2010Appointment of Mr Peter Edgar Scott as a director (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (17 pages)
6 January 2010Director's details changed for Michael Holmes on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
6 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
6 January 2010Director's details changed for Michael Holmes on 6 January 2010 (2 pages)
6 August 2009Director's change of particulars / william learmonth / 03/08/2009 (1 page)
7 January 2009Annual return made up to 06/01/09 (3 pages)
7 November 2008Full accounts made up to 31 March 2008 (17 pages)
8 July 2008Director appointed michael holmes (2 pages)
8 July 2008Director appointed william learmonth (2 pages)
8 July 2008Director appointed norman moore dunning (2 pages)
8 July 2008Appointment terminated director alan macdonald (1 page)
8 July 2008Appointment terminated director andrew doyle (1 page)
12 May 2008Appointment terminated director mary boustead (1 page)
9 May 2008Appointment terminated director stuart macdonald (1 page)
9 May 2008Appointment terminated director robert mcintyre (1 page)
9 April 2008Registered office changed on 09/04/2008 from 6TH floor, 7 buchanan street glasgow G1 3HL (1 page)
10 January 2008Annual return made up to 06/01/08 (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
16 October 2007Full accounts made up to 31 March 2007 (17 pages)
2 February 2007Annual return made up to 06/01/07 (7 pages)
12 October 2006Full accounts made up to 31 March 2006 (17 pages)
23 January 2006Annual return made up to 06/01/06 (7 pages)
28 November 2005Full accounts made up to 31 March 2005 (15 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
25 January 2005Annual return made up to 06/01/05 (5 pages)
25 January 2005New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
9 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
9 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 September 2004Secretary resigned;director resigned (1 page)
5 April 2004Director resigned (1 page)
25 March 2004Annual return made up to 06/01/04 (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 24 great king street edinburgh EH3 6QN (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
6 January 2003Incorporation (19 pages)