Advanced company searchLink opens in new window

ACE SURFACING AND CONTRACTING LIMITED

Company number SC392831

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)
31 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
02 Mar 2011 AD02 Register inspection address has been changed
28 Feb 2011 AP01 Appointment of Edward Archibald Noble as a director
28 Feb 2011 AP03 Appointment of Edward Noble as a secretary
23 Feb 2011 AP01 Appointment of William Noble as a director
23 Feb 2011 AP01 Appointment of Julian Noble as a director
10 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
09 Feb 2011 CERTNM Company name changed ace contracts (highland) LIMITED\certificate issued on 09/02/11
  • CONNOT ‐
09 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
07 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 3
03 Feb 2011 NEWINC Incorporation