Ace Engineering ( Scotland ) Limited

General information

Name:

Ace Engineering ( Scotland ) Ltd

Office Address:

Block 13, Unit 3 Dunedin Road ML9 2QS Larkhall

Number: SC383777

Incorporation date: 2010-08-17

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Ace Engineering ( Scotland ) is a company situated at ML9 2QS Larkhall at Block 13, Unit 3. The company was set up in 2010 and is registered under the registration number SC383777. The company has been actively competing on the English market for fourteen years now and its current state is active - proposal to strike off. It has been already four years since This company's name is Ace Engineering ( Scotland ) Limited, but till 2020 the name was Ace Supplies ( Scotland ) and up to that point, until 2017-01-09 the business was known under the name Ace Engineering (scotland). This means it has used three other names. The firm's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. The most recent annual accounts were submitted for the period up to Monday 31st August 2020 and the latest annual confirmation statement was filed on Thursday 7th April 2022.

Thomas A. is the following firm's single director, that was assigned this position in 2021 in February. For 2 years Margaret A., had performed assigned duties for the following business till the resignation in 2021. Additionally another director, specifically Thomas A. resigned 5 years ago. In order to support the directors in their duties, this business has been utilizing the expertise of Thomas A. as a secretary since 2011.

  • Previous company's names
  • Ace Engineering ( Scotland ) Limited 2020-06-30
  • Ace Supplies ( Scotland ) Limited 2017-01-09
  • Ace Engineering (scotland) Limited 2010-08-17

Financial data based on annual reports

Company staff

Thomas A.

Role: Director

Appointed: 12 February 2021

Latest update: 10 December 2023

Thomas A.

Role: Secretary

Appointed: 15 April 2011

Latest update: 10 December 2023

People with significant control

Margaret A. is the individual who has control over this firm, owns over 3/4 of company shares.

Margaret A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Thomas A.
Notified on 1 July 2016
Ceased on 14 November 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 21 April 2023
Confirmation statement last made up date 07 April 2022
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 3rd, March 2023
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Mckirdy Court

Post code:

ML11 9YL

City / Town:

Kirkmuirhill

HQ address,
2013

Address:

2 Mckirdy Court

Post code:

ML11 9YL

City / Town:

Kirkmuirhill

HQ address,
2014

Address:

2 Mckirdy Court

Post code:

ML11 9YL

City / Town:

Kirkmuirhill

HQ address,
2015

Address:

2 Mckirdy Court

Post code:

ML11 9YL

City / Town:

Kirkmuirhill

HQ address,
2016

Address:

2 Mckirdy Court

Post code:

ML11 9YL

City / Town:

Kirkmuirhill

Accountant/Auditor,
2015 - 2016

Name:

G. Ingram And Company Limited

Address:

8 Abbeygreen

Post code:

ML11 0DB

City / Town:

Lesmahagow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode