ACE PROPERTY MANAGEMENT LIMITED

189 Bruntsfield Place, Edinburgh, EH10 4DQ, Scotland
StatusACTIVE
Company No.SC290597
CategoryPrivate Limited Company
Incorporated21 Sep 2005
Age18 years, 8 months, 1 day
JurisdictionScotland

SUMMARY

ACE PROPERTY MANAGEMENT LIMITED is an active private limited company with number SC290597. It was incorporated 18 years, 8 months, 1 day ago, on 21 September 2005. The company address is 189 Bruntsfield Place, Edinburgh, EH10 4DQ, Scotland.



Company Fillings

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-15

Psc name: Albany Lettings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-15

Psc name: Alan William Nash

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Graham Johnston

Cessation date: 2024-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-15

Officer name: Stuart Graham Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Nash

Termination date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Graham Johnston

Termination date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Dermot John O'hanlon

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Gavin John Mcevoy

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2905970002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan William Nash

Change date: 2016-09-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Graham Johnston

Change date: 2016-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: 175 Bruntsfield Place Edinburgh Midlothian EH10 4DG

New address: 189 Bruntsfield Place Edinburgh EH10 4DQ

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2905970002

Charge creation date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-21

Officer name: Mr Stuart Graham Johnston

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan William Nash

Change date: 2012-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Graham Johnston

Change date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bringhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Ian Alexander Bringhurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 13 Jul 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Ian Alexander Bringhurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 29/06/07 from: 36 atholl crescent lane edinburgh EH3 8ET

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05-31/12/05 £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (318) LIMITED\certificate issued on 27/10/05

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 27/10/05 from: 50 lothian road festival square edinburgh EH3 9WJ

Documents

View document PDF

Resolution

Date: 27 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIBANK LONDON NOMINEES LIMITED

AIB, ST HELEN'S,,LONDON,EC3A 8AB

Number:00214083
Status:ACTIVE
Category:Private Limited Company

CAMPOTECH LTD

KINGSDON LANE,HARLOW,CM17 9AB

Number:09974227
Status:ACTIVE
Category:Private Limited Company

CURZON VENTURES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL022311
Status:ACTIVE
Category:Limited Partnership

DAZE PROPERTIES YORKSHIRE LIMITED

UNIT E PELICAN WORKS WAKEFIELD ROAD,LEEDS,LS26 0RS

Number:10080730
Status:ACTIVE
Category:Private Limited Company

HERCULES HYDRAULICS HOLDINGS LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:10633370
Status:ACTIVE
Category:Private Limited Company

IAIN ORR LIMITED

13 HOPE STREET,LANARK,ML11 7NL

Number:SC419348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source