Company NameAce Petrochem Ltd
DirectorJoseph Michael O'Brien
Company StatusActive
Company NumberSC372799
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Joseph Michael O'Brien
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAppt 1/1, 90 Victoria Crescent Road
Glasgow
G12 9JL
Scotland
Director NameMiss Simone Willats
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mount 16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Secretary NameMr Nicholas John Bradford
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount 16 Mount Road
Montrose
Angus
DD10 8NT
Scotland

Location

Registered AddressAppt 1/1, 90 Victoria Crescent Road
Glasgow
G12 9JL
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

3 at £1Joseph Michael O'brien
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 January 2023 (5 pages)
1 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 3
(3 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 May 2017Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR Scotland to Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL Scotland to Appt 1/1, 90 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL Scotland to Appt 1/1, 90 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR Scotland to Appt 1, 190 Victoria Crescent Road Glasgow G12 9JL on 5 May 2017 (1 page)
5 May 2017Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Joseph Michael O'brien on 5 May 2017 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 August 2016Micro company accounts made up to 31 January 2016 (5 pages)
23 August 2016Micro company accounts made up to 31 January 2016 (5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
16 September 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeen AB23 8YR on 16 September 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(3 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 9 July 2012 (1 page)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Termination of appointment of Nicholas Bradford as a secretary (1 page)
20 April 2011Termination of appointment of Nicholas Bradford as a secretary (1 page)
24 February 2011Director's details changed for Mr Joseph Michael O'brien on 11 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Joseph Michael O'brien on 11 February 2011 (2 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 October 2010Appointment of Mr Joseph Michael O'brien as a director (2 pages)
6 October 2010Appointment of Mr Joseph Michael O'brien as a director (2 pages)
5 October 2010Termination of appointment of Simone Willats as a director (1 page)
5 October 2010Termination of appointment of Simone Willats as a director (1 page)
15 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages)
15 March 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (2 pages)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(2 pages)
23 February 2010Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeenshire AB23 8YR Scotland on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 2 Seaview Courtyard Drumhead Farm Balmedie Aberdeenshire AB23 8YR Scotland on 23 February 2010 (1 page)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)