ACE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-21 with updates |
19/03/2419 March 2024 | Notification of Albany Lettings Ltd as a person with significant control on 2024-03-15 |
18/03/2418 March 2024 | Appointment of Mr Gavin John Mcevoy as a director on 2024-03-15 |
18/03/2418 March 2024 | Appointment of Mr Dermot John O'hanlon as a director on 2024-03-15 |
18/03/2418 March 2024 | Cessation of Alan William Nash as a person with significant control on 2024-03-15 |
18/03/2418 March 2024 | Termination of appointment of Stuart Graham Johnston as a director on 2024-03-15 |
18/03/2418 March 2024 | Termination of appointment of Alan William Nash as a director on 2024-03-15 |
18/03/2418 March 2024 | Termination of appointment of Stuart Graham Johnston as a secretary on 2024-03-15 |
18/03/2418 March 2024 | Cessation of Stuart Graham Johnston as a person with significant control on 2024-03-15 |
01/03/241 March 2024 | Satisfaction of charge SC2905970002 in full |
22/02/2422 February 2024 | Satisfaction of charge 1 in full |
24/01/2424 January 2024 | Change of details for Mr Alan William Nash as a person with significant control on 2016-09-20 |
24/01/2424 January 2024 | Change of details for Mr Stuart Graham Johnston as a person with significant control on 2016-09-20 |
11/01/2411 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 175 BRUNTSFIELD PLACE EDINBURGH MIDLOTHIAN EH10 4DG |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2905970002 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART GRAHAM JOHNSTON / 21/09/2012 |
19/10/1219 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM NASH / 24/08/2012 |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAHAM JOHNSTON / 21/09/2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN BRINGHURST |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER BRINGHURST / 01/05/2011 |
18/10/1118 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER BRINGHURST / 14/05/2010 |
13/10/1013 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | LOCATION OF REGISTER OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 36 ATHOLL CRESCENT LANE EDINBURGH EH3 8ET |
02/11/062 November 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ |
27/10/0527 October 2005 | S366A DISP HOLDING AGM 26/10/05 |
27/10/0527 October 2005 | COMPANY NAME CHANGED LOTHIAN SHELF (318) LIMITED CERTIFICATE ISSUED ON 27/10/05 |
27/10/0527 October 2005 | DIRECTOR RESIGNED |
27/10/0527 October 2005 | SECRETARY RESIGNED |
27/10/0527 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | S386 DISP APP AUDS 26/10/05 |
21/09/0521 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company