Edinburgh
EH2 4ET
Scotland
Director Name | Mr Peter Christopher Grant |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Bernards Cottage Mackenzie Place Edinburgh Midlothian EH3 6TS Scotland |
Secretary Name | Mrs Colette Grant |
---|---|
Status | Resigned |
Appointed | 15 June 2010(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Lothian EH2 1JX Scotland |
Website | acesurveyors.co.uk |
---|
Registered Address | 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Swilken Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,333 |
Cash | £1,203 |
Current Liabilities | £8,262 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2010 | Delivered on: 20 May 2010 Satisfied on: 11 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Silvermills house 3 west silvermills lane edinburgh mid 56869. Fully Satisfied |
---|---|
27 April 2010 | Delivered on: 13 May 2010 Satisfied on: 4 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016 (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Stuart Macpherson Pender on 25 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
11 May 2013 | Satisfaction of charge 2 in full (4 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Colette Grant as a secretary (1 page) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Resolutions
|
7 September 2012 | Registered office address changed from 14 Coates Crescent Edinburgh EH3 7AF on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 14 Coates Crescent Edinburgh EH3 7AF on 7 September 2012 (1 page) |
17 August 2012 | Termination of appointment of Peter Grant as a director (1 page) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Termination of appointment of 1924 Nominees Limited as a secretary (1 page) |
21 February 2011 | Appointment of Mrs Colette Grant as a secretary (1 page) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Change of share class name or designation (2 pages) |
19 May 2010 | Resolutions
|
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 April 2010 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
24 March 2010 | Appointment of Stuart Macpherson Pender as a director (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 21 March 2010
|
8 February 2010 | Incorporation (22 pages) |