Advanced company searchLink opens in new window

ACE STRUCTURAL DRAUGHTING LIMITED

Company number SC333423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2014 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 1 May 2014
13 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 300
12 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Jan 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Brian William Pitkethley on 5 November 2009
05 Jan 2010 CH01 Director's details changed for James Morris Cowan on 5 November 2009
05 Jan 2010 CH01 Director's details changed for Peter Naughton on 5 November 2009
22 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Nov 2008 363a Return made up to 05/11/08; full list of members
11 Nov 2008 288c Director and secretary's change of particulars / pitkethley brain william / 04/11/2008
22 Jan 2008 410(Scot) Partic of mort/charge *
20 Nov 2007 88(2)R Ad 05/11/07--------- £ si 299@1=299 £ ic 1/300
20 Nov 2007 288a New secretary appointed;new director appointed
20 Nov 2007 288a New director appointed
20 Nov 2007 288a New director appointed
14 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2007 288b Director resigned
09 Nov 2007 288b Secretary resigned
09 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association