Company NameAce Executive Valeting Ltd.
DirectorsKenneth Carmichael and Robert Scott
Company StatusActive
Company NumberSC329089
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Carmichael
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleValetor
Country of ResidenceScotland
Correspondence Address53 Strachur Crescent
Lambhill
Glasgow
Lanarkshire
G22 6PW
Scotland
Director NameMr Robert Scott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleValeter
Country of ResidenceScotland
Correspondence Address4 Ben Donich Place
Glasgow
Lanarkshire
G53 7PD
Scotland
Secretary NameMr Kenneth Carmichael
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleValetor
Country of ResidenceScotland
Correspondence Address53 Strachur Crescent
Lambhill
Glasgow
Lanarkshire
G22 6PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Kenneth Carmichael
50.00%
Ordinary
100 at £1Robert Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£3,123
Cash£34
Current Liabilities£36,155

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
7 September 2022Cessation of Robert Scott as a person with significant control on 13 March 2022 (1 page)
7 September 2022Appointment of Mrs Shona Scott as a director on 13 March 2022 (2 pages)
7 September 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
7 September 2022Termination of appointment of Robert Scott as a director on 13 March 2022 (1 page)
17 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 August 2010Director's details changed for Kenneth Carmichael on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Kenneth Carmichael on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Robert Scott on 10 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Kenneth Carmichael on 10 August 2010 (1 page)
11 August 2010Director's details changed for Robert Scott on 10 August 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Kenneth Carmichael on 10 August 2010 (1 page)
24 January 2010Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 24 January 2010 (2 pages)
24 January 2010Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 24 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
7 August 2009Registered office changed on 07/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
7 August 2009Registered office changed on 07/08/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 November 2007Registered office changed on 15/11/07 from: synetic house thistle business park south craigens road, cumnock ayrshire KA18 3BF (1 page)
15 November 2007Registered office changed on 15/11/07 from: synetic house thistle business park south craigens road, cumnock ayrshire KA18 3BF (1 page)
29 August 2007Ad 10/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: synetic house, thistle business park south, craigens road, cumnock ayrshire KA18 3BF (1 page)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Ad 10/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
29 August 2007Registered office changed on 29/08/07 from: synetic house, thistle business park south, craigens road, cumnock ayrshire KA18 3BF (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2007Incorporation (17 pages)
10 August 2007Incorporation (17 pages)