45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary Name | Mrs Brora Cecilia Davidson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 26 January 2004(3 days after company formation) |
Appointment Duration | 10 years, 11 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 | 17 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 November 2006) |
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 | 17 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 November 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 | 15 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2007) |
Role | Student |
Correspondence Address | 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 | 15 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2007) |
Role | Student |
Correspondence Address | 4 Cunningham Road Stenhousemuir Larbert Stirlingshire FK5 4HH Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Sliabhclachd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2017) |
Correspondence Address | The Hub - Ace Sd Co Dir Sliabhclachd Sliabhclachd The Hub - Ace Sd Falkirk FK1 1LL Scotland |
Secretary Name | Ace Sd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2017) |
Correspondence Address | The Hub - Ace Sd 45 Vicar Street Ace Sd - The Hub Falkirk FK1 1LL Scotland |
Director Name | Ace Sd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2015(10 years, 11 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 |
Registered Address | Ace Sd Co Sec Brandanes Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
100 at £1 | Ace Sd Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Sliabhclachd on 1 January 2015 (1 page) |
26 January 2016 | Secretary's details changed for Ace Sd on 1 January 2016 (1 page) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
11 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
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 Limited Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Brandanes 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 Brandanes - the Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland to Ace Sd Co Sec Brandanes 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 secretary on 11 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 4 Cunningham Road Stenhousemuir FK5 4HH to Ace Sd Co Sec Brandanes - the Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Ace Sd Limited as a director on 11 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from Ace Sd Co Sec Brandanes - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Brandanes - the Hub 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL on 12 January 2015 (1 page) |
30 December 2014 | Appointment of Sliabhclachd as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Sliabhclachd as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ace Sd as a secretary on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ace Sd as a secretary on 1 December 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
9 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
23 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
10 April 2007 | Accounts for a dormant company made up to 24 January 2007 (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
26 January 2006 | Accounts for a dormant company made up to 25 January 2006 (1 page) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
6 December 2005 | New director appointed (1 page) |
8 February 2005 | Accounts for a dormant company made up to 25 January 2005 (1 page) |
18 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: baddoch 4 cunningham road stenhousemuir FK5 4HH (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 4 cunningham road stenhousemuir FK5 4HH (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Incorporation (4 pages) |