Company NameAce Industrial Utilities Limited
DirectorsIan Ogilvie and Donna Melrose
Company StatusActive
Company NumberSC273357
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 6 months ago)
Previous NameUK Storage And Distribution (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ian Ogilvie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressThe Green Shed Northfield Nurseries
Longridge
EH47 9AA
Scotland
Director NameMs Donna Melrose
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressThe Green Shed Northfield Nurseries
Longridge
EH47 9AA
Scotland
Secretary NamePlant & Co Accountants Ltd (Corporation)
StatusCurrent
Appointed14 September 2004(same day as company formation)
Correspondence Address11 Manse Lane
Burntisland
KY3 0BJ
Scotland
Director NameDavid Hughes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleTransport Manager
Correspondence Address125 Main Street
Winchburgh
West Lothian
EH53 6QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Green Shed
Northfield Nurseries
Longridge
EH47 9AA
Scotland
ConstituencyLivingston
WardFauldhouse and the Breich Valley

Shareholders

1 at £1Ian Ogilvie
100.00%
Ordinary

Financials

Year2014
Net Worth£43,926
Cash£17,571
Current Liabilities£25,257

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
25 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Plant & Co Accountants Ltd as a secretary on 13 September 2022 (1 page)
19 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
20 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
1 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 September 2019Director's details changed for Mr Ian Ogilvie on 16 September 2019 (2 pages)
18 September 2019Director's details changed for Ms Donna Melrose on 16 September 2019 (2 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 September 2018Director's details changed for Ms Donna Melrose on 24 September 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
26 September 2018Director's details changed for Mr Ian Ogilvie on 24 September 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 August 2017Appointment of Ms Donna Melrose as a director on 1 August 2017 (2 pages)
31 August 2017Appointment of Ms Donna Melrose as a director on 1 August 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 October 2014Registered office address changed from The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland to The Green Shed Northfield Nurseries Longridge EH47 9AA on 7 October 2014 (1 page)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Registered office address changed from The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland to The Green Shed Northfield Nurseries Longridge EH47 9AA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland to The Green Shed Northfield Nurseries Longridge EH47 9AA on 7 October 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
11 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Registered office address changed from Unit 16 Stable Road Business Park Shotts Lanarkshire ML7 5EX on 11 November 2013 (1 page)
11 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Registered office address changed from Unit 16 Stable Road Business Park Shotts Lanarkshire ML7 5EX on 11 November 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Director's details changed for Ian Ogilvie on 1 August 2010 (2 pages)
5 October 2010Secretary's details changed for Plant & Co on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 October 2010Director's details changed for Ian Ogilvie on 1 August 2010 (2 pages)
5 October 2010Secretary's details changed for Plant & Co on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
5 October 2010Secretary's details changed for Plant & Co on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ian Ogilvie on 1 August 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 October 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
4 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 October 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 October 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 June 2009Return made up to 14/09/08; full list of members (3 pages)
5 June 2009Return made up to 14/09/08; full list of members (3 pages)
13 September 2008Company name changed uk storage and distribution (scotland) LIMITED\certificate issued on 18/09/08 (2 pages)
13 September 2008Company name changed uk storage and distribution (scotland) LIMITED\certificate issued on 18/09/08 (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 67 springhill road shotts ML7 5JA (1 page)
12 September 2008Registered office changed on 12/09/2008 from 67 springhill road shotts ML7 5JA (1 page)
9 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 November 2007Return made up to 14/09/07; full list of members (2 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 14/09/07; full list of members (2 pages)
21 November 2006Return made up to 14/09/06; full list of members (2 pages)
21 November 2006Return made up to 14/09/06; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: unit 4 murray's gate industrial estate whitburn west lothian EH47 0LE (1 page)
22 November 2005Registered office changed on 22/11/05 from: unit 4 murray's gate industrial estate whitburn west lothian EH47 0LE (1 page)
22 November 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (19 pages)
14 September 2004Incorporation (19 pages)