UKBizDB.co.uk

ACE STRUCTURAL DRAUGHTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Structural Draughting Limited. The company was founded 16 years ago and was given the registration number SC333423. The firm's registered office is in GLASGOW. You can find them at Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ACE STRUCTURAL DRAUGHTING LIMITED
Company Number:SC333423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Johnston Carmichael Llp First Floor, 227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Allanton Grove, Wishaw, ML2 7LL

Secretary05 November 2007Active
137 Netherton Road, Wishaw, ML2 0AR

Director05 November 2007Active
52 Gilchrist Way, Wishaw, ML2 8JX

Director05 November 2007Active
43, Allanton Grove, Wishaw, ML2 7LL

Director05 November 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary05 November 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director05 November 2007Active

People with Significant Control

Mr Peter Naughton
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Scotland
Address:Dalziel Building, 7 Scott Street, Motherwell, Scotland, ML1 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Morris Cowan
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Scotland
Address:Dalziel Building, 7 Scott Street, Motherwell, Scotland, ML1 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian William Pitkethley
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:Dalziel Building, 7 Scott Street, Motherwell, Scotland, ML1 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.