Glasgow
G2 4TP
Scotland
Secretary Name | Mr John Fitzgerald Carruth |
---|---|
Status | Current |
Appointed | 09 August 2010(2 years after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Robert Howard Beattie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Removal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland |
Director Name | Miss Catherine McGhee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Removal Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland |
Secretary Name | Mr Robert Howard Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland |
Director Name | Mr George McGahey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2010) |
Role | Vehicle Repairer |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.aceremovals.co.uk |
---|---|
Telephone | 0141 6414070 |
Telephone region | Glasgow |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,334 |
Cash | £65,516 |
Current Liabilities | £161,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
13 September 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
21 July 2017 | Notification of John Fitzgerald Carruth as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of John Fitzgerald Carruth as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
21 July 2017 | Notification of John Fitzgerald Carruth as a person with significant control on 21 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Registered office address changed from Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Unit 3 Riverpark Ind Estate Bridge Street Linwood PA3 3DW Scotland on 5 December 2011 (1 page) |
25 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Appointment of Mr John Fitzgerald Carruth as a secretary (1 page) |
24 December 2010 | Termination of appointment of Catherine Mcghee as a director (1 page) |
24 December 2010 | Termination of appointment of Robert Beattie as a secretary (1 page) |
24 December 2010 | Termination of appointment of Catherine Mcghee as a director (1 page) |
24 December 2010 | Termination of appointment of George Mcgahey as a director (1 page) |
24 December 2010 | Termination of appointment of Robert Beattie as a secretary (1 page) |
24 December 2010 | Termination of appointment of George Mcgahey as a director (1 page) |
24 December 2010 | Appointment of Mr John Fitzgerald Carruth as a secretary (1 page) |
24 December 2010 | Termination of appointment of Robert Beattie as a director (1 page) |
24 December 2010 | Termination of appointment of Robert Beattie as a director (1 page) |
10 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Mr George Mcgahey on 18 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Fitzgerald Carruth on 18 July 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mr Robert Howard Beattie on 18 July 2010 (1 page) |
9 November 2010 | Director's details changed for Miss Catherine Mcghee on 18 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr George Mcgahey on 18 July 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mr Robert Howard Beattie on 18 July 2010 (1 page) |
9 November 2010 | Director's details changed for Mr Robert Howard Beattie on 18 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Miss Catherine Mcghee on 18 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr John Fitzgerald Carruth on 18 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Robert Howard Beattie on 18 July 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Registered office address changed from 5 Scalloway Road Cambuslang Glasgow G72 8QF Scotland on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 5 Scalloway Road Cambuslang Glasgow G72 8QF Scotland on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 5 Scalloway Road Cambuslang Glasgow G72 8QF Scotland on 1 December 2009 (1 page) |
7 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
22 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 May 2009 | Director appointed mr george mcgahey (1 page) |
28 May 2009 | Director appointed mr george mcgahey (1 page) |
11 November 2008 | Director appointed mr john fitzgerald carruth (1 page) |
11 November 2008 | Director appointed mr john fitzgerald carruth (1 page) |
22 July 2008 | Ad 18/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
22 July 2008 | Ad 18/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
21 July 2008 | Director appointed catherine mcghee (1 page) |
21 July 2008 | Director appointed catherine mcghee (1 page) |
21 July 2008 | Secretary appointed robert howard beattie (1 page) |
21 July 2008 | Director appointed robert howard beattie (1 page) |
21 July 2008 | Director appointed robert howard beattie (1 page) |
21 July 2008 | Secretary appointed robert howard beattie (1 page) |
18 July 2008 | Appointment terminated director codir LIMITED (1 page) |
18 July 2008 | Appointment terminated director cosec LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 44 wellshot drive cambuslang glasgow G72 8BT scotland (1 page) |
18 July 2008 | Appointment terminated director codir LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 44 wellshot drive cambuslang glasgow G72 8BT scotland (1 page) |
18 July 2008 | Appointment terminated director cosec LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
18 July 2008 | Incorporation (17 pages) |
18 July 2008 | Incorporation (17 pages) |