Download leads from Nexok and grow your business. Find out more

Ace It Scotland

Documents

Total Documents63
Total Pages285

Filing History

17 November 2017Total exemption full accounts made up to 31 March 2017
7 November 2017Termination of appointment of John Doyle as a director on 6 November 2017
9 October 2017Termination of appointment of Jennifer Margaret Ridge as a director on 9 October 2017
13 February 2017Confirmation statement made on 10 February 2017 with updates
18 December 2016Total exemption full accounts made up to 31 March 2016
1 August 2016Appointment of Glenda Margaret Watt as a director on 30 June 2016
21 July 2016Appointment of Mr John Docherty as a director on 20 July 2016
13 July 2016Appointment of Mr John Doyle as a director on 30 June 2016
12 July 2016Appointment of Mrs Margaret Fraser as a director on 30 June 2016
11 July 2016Termination of appointment of Pamela Joyce Stewart as a director on 30 June 2016
11 July 2016Termination of appointment of Steven Crichton Herd as a director on 30 June 2016
11 July 2016Termination of appointment of Joan Fraser as a director on 30 June 2016
17 May 2016Registered office address changed from 115 Second Floor 115 George Street Edinburgh EH2 4JN to First Floor 44 Hanover Street Edinburgh EH2 2DR on 17 May 2016
10 February 2016Annual return made up to 10 February 2016 no member list
13 January 2016Total exemption full accounts made up to 31 March 2015
17 August 2015Termination of appointment of Stef Milenkovic as a director on 31 July 2015
11 February 2015Annual return made up to 10 February 2015 no member list
16 October 2014Total exemption full accounts made up to 31 March 2014
28 April 2014Appointment of Mr Stef Milenkovic as a director
11 February 2014Annual return made up to 10 February 2014 no member list
3 December 2013Termination of appointment of Robert Elliot as a director
19 August 2013Total exemption full accounts made up to 31 March 2013
26 June 2013Appointment of Mr Steven Crichton Herd as a director
26 June 2013Appointment of Mrs Pam Stewart as a director
25 June 2013Termination of appointment of Hellen Macpherson as a director
12 June 2013Appointment of Mrs Joan Fraser as a director
11 February 2013Annual return made up to 10 February 2013 no member list
4 February 2013Termination of appointment of Stuart Mckenzie as a director
4 February 2013Termination of appointment of John Campbell as a director
14 September 2012Total exemption full accounts made up to 31 March 2012
7 March 2012Appointment of Hellen Macpherson as a director
7 March 2012Termination of appointment of Pauline Crombie as a director
13 February 2012Annual return made up to 10 February 2012 no member list
10 November 2011Appointment of Mr John Campbell as a director
3 November 2011Termination of appointment of Gerald Dodson as a director
12 July 2011Director's details changed for Robert John Elliot on 12 July 2011
6 July 2011Total exemption full accounts made up to 31 March 2011
17 February 2011Secretary's details changed for Jennifer Margaret Ridge on 16 February 2011
17 February 2011Appointment of Mr Stuart Mckenzie as a director
17 February 2011Termination of appointment of Inez Paisley as a director
17 February 2011Director's details changed for Robert John Elliot on 16 February 2011
17 February 2011Annual return made up to 10 February 2011 no member list
21 October 2010Total exemption full accounts made up to 31 March 2010
22 June 2010Registered office address changed from Caledonian House 42 Caledonian Crescent Edinburgh EH11 2AG on 22 June 2010
15 February 2010Director's details changed for Jennifer Margaret Ridge on 15 February 2010
15 February 2010Director's details changed for Gerald Henry Dodson on 15 February 2010
15 February 2010Director's details changed for Pauline Mary Crombie on 15 February 2010
15 February 2010Director's details changed for Inez Stewart Paisley on 15 February 2010
15 February 2010Annual return made up to 10 February 2010 no member list
7 December 2009Total exemption full accounts made up to 31 March 2009
16 February 2009Annual return made up to 10/02/09
31 October 2008Partial exemption accounts made up to 31 March 2008
12 February 2008Annual return made up to 10/02/08
12 February 2008Secretary's particulars changed;director's particulars changed
25 September 2007Partial exemption accounts made up to 31 March 2007
27 June 2007New director appointed
27 June 2007New director appointed
13 February 2007Annual return made up to 10/02/07
29 December 2006Partial exemption accounts made up to 31 March 2006
6 March 2006Annual return made up to 10/02/06
30 November 2005Registered office changed on 30/11/05 from: dalry house 15 orwell place edinburgh EH11 2AD
28 November 2005Accounting reference date extended from 28/02/06 to 31/03/06
10 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing