- Company Overview for ACE STRUCTURAL DRAUGHTING LIMITED (SC333423)
- Filing history for ACE STRUCTURAL DRAUGHTING LIMITED (SC333423)
- People for ACE STRUCTURAL DRAUGHTING LIMITED (SC333423)
- Charges for ACE STRUCTURAL DRAUGHTING LIMITED (SC333423)
- More for ACE STRUCTURAL DRAUGHTING LIMITED (SC333423)
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
|
|
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
|
|
09 Nov 2007 | 288b | Director resigned | |
09 Nov 2007 | 288b | Secretary resigned | |
09 Nov 2007 | RESOLUTIONS |
Resolutions
|