Dissolved
Dissolved 2017-01-04
Company Information for ACE HOME HEATING & PLUMBING SERVICES LIMITED
ABERDEEN, AB10,
|
Company Registration Number
SC229103
Private Limited Company
Dissolved Dissolved 2017-01-04 |
Company Name | |
---|---|
ACE HOME HEATING & PLUMBING SERVICES LIMITED | |
Legal Registered Office | |
ABERDEEN | |
Company Number | SC229103 | |
---|---|---|
Date formed | 2002-03-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH GAIL SURTEES |
||
CHRISTOPHER SURTEES |
||
ELIZABETH GAIL SURTEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACE PLUMBING & BUILDING SERVICES LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2018-03-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM ROS NA REE OLD EDINBURGH ROAD SOUTH INVERNESS HIGHLAND IV2 6AR | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAIL SURTEES / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SURTEES / 09/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O GRAEME M FRASER & COMPANY ROSEDENE BUSINESS CENTRE DRUMMOND CRESCENT INVERNESS IV2 4QW | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as ACE HOME HEATING & PLUMBING SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ACE HOME HEATING & PLUMBING SERVICES LIMITED | Event Date | 2011-03-18 |
Notice is hereby given that on 9 March 2011 a Petition was presented to the Sheriff of Grampian, Highland and Islands at Inverness by William Wilson Limited, a company incorporated under the Companies Acts and having their Registered Office at Hareness Road, Altens Industrial Estate, Aberdeen AB12 3QA, craving the Court inter alia that Ace Home Heating & Plumbing Services Limited, a company incorporated under the Companies Acts and having their Registered Office at Ros Na Ree, Old Edinburgh Road South, Inverness IV2 6AR (the Company), be wound up by the Court and that an Interim Liquidator be appointed; And that in the meantime Blair Carnegie Nimmo, Chartered Accountant and Qualified Insolvency Practitioner, KPMG LLP, 191 West George Street, Glasgow G2 2LJ be appointed as Provisional Liquidator of the Company; And in which Petition the Sheriff of Grampian, Highland and Islands at Inverness by Interlocutor dated 9 March 2011 ordained the Company and any other persons interested, if they intend to show cause why prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Inverness, Sheriff Court House, The Castle, Inverness IV2 3EG, within eight days after such intimation, service or advertisement; And eo die appointed the said Blair Carnegie Nimmo to be Provisional Liquidator of the Company and authorised him to exercise the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 of the Insolvency Act 1986. All of which notice is hereby given. Peter Andrew McGladrigan , Solicitor Archibald Campbell & Harley WS, 37 Queen Street, Edinburgh EH2 1JX Solicitor for Petitioner | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |