ACE CORNTON

Register to unlock more data on OkredoRegister

ACE CORNTON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC265663

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornton Community Centre, 37 Johnston Avenue, Cornton, Stirling FK9 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon05/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2020
Compulsory strike-off action has been suspended
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Appointment of Mr Walter Alexander Robertson as a director on 2019-07-23
dot icon21/05/2019
Termination of appointment of Thomas Hogg as a director on 2019-05-20
dot icon07/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/04/2019
Termination of appointment of Margaret Elizabeth Hyslop as a director on 2019-04-25
dot icon18/04/2019
Termination of appointment of Annetta Elizabeth Souter Campbell Morrison as a director on 2019-04-17
dot icon11/01/2019
Resolutions
dot icon07/01/2019
Termination of appointment of Mary Brown as a director on 2019-01-07
dot icon07/01/2019
Appointment of Mrs Annetta Elizabeth Souter Campbell Morrison as a director on 2019-01-07
dot icon07/01/2019
Termination of appointment of Sarah Jane Carruthers Welsh as a director on 2019-01-07
dot icon24/12/2018
Statement of company's objects
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Termination of appointment of Walter Alexander Robertson as a director on 2018-08-23
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Annetta Elizabeth Souter Campbell Morrison as a director on 2017-09-13
dot icon18/09/2017
Appointment of Mr Walter Alexander Robertson as a director on 2017-09-13
dot icon18/09/2017
Appointment of Mr Thomas Hogg as a director on 2017-09-13
dot icon18/09/2017
Termination of appointment of Catherine Robertson Robb as a director on 2017-09-13
dot icon08/09/2017
Termination of appointment of Hazel Janet Kay as a director on 2017-09-07
dot icon08/09/2017
Appointment of Mrs Rose Ann Curley as a director on 2017-09-07
dot icon05/09/2017
Appointment of Mrs Annetta Elizabeth Souter Campbell Morrison as a director on 2017-08-22
dot icon04/09/2017
Termination of appointment of Alistair Thomas Boyd as a director on 2017-08-22
dot icon04/09/2017
Termination of appointment of Karen Mcintosh as a director on 2017-08-22
dot icon04/09/2017
Termination of appointment of Helen Margaret Wood Moir Cormack as a director on 2017-08-22
dot icon04/09/2017
Appointment of Mrs Catherine Robertson Robb as a director on 2017-08-22
dot icon04/09/2017
Appointment of Mrs Mary Brown as a director on 2017-08-22
dot icon04/09/2017
Appointment of Ms Caroline Anne Jones as a director on 2017-08-22
dot icon04/09/2017
Appointment of Ms Sarah Jane Carruthers Welsh as a director on 2017-08-22
dot icon04/09/2017
Appointment of Mrs Hazel Janet Kay as a director on 2017-08-22
dot icon04/09/2017
Appointment of Mrs Margaret Elizabeth Hyslop as a director on 2017-08-22
dot icon04/09/2017
Appointment of Mrs Catherine Hughes Cook as a director on 2017-08-22
dot icon07/08/2017
Termination of appointment of Lesley Mcwhirter Swan as a director on 2017-07-28
dot icon07/08/2017
Termination of appointment of Rose Ann Curley as a director on 2017-07-27
dot icon07/08/2017
Termination of appointment of Veronica Ann Fleming as a director on 2017-07-27
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon10/04/2017
Appointment of Ms Lesley Mcwhirter Swan as a director on 2017-03-30
dot icon06/04/2017
Appointment of Mr Alistair Thomas Boyd as a director on 2017-03-30
dot icon06/04/2017
Termination of appointment of Walter Alexander Robertson as a director on 2017-03-30
dot icon06/03/2017
Termination of appointment of Catherine Hughes Cook as a director on 2017-03-01
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Termination of appointment of Karen Mary Mcleish as a director on 2016-11-03
dot icon20/04/2016
Annual return made up to 2016-03-29 no member list
dot icon09/12/2015
Appointment of Mrs Helen Margaret Wood Moir Cormack as a director on 2015-11-05
dot icon06/11/2015
Appointment of Ms Karen Mcintosh as a director on 2015-10-22
dot icon06/11/2015
Termination of appointment of Lesley Mcwhirter Swan as a director on 2015-10-22
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-29 no member list
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of John Mckechnie as a director on 2014-10-09
dot icon28/08/2014
Appointment of Miss Karen Mary Mcleish as a director on 2014-08-07
dot icon24/04/2014
Annual return made up to 2014-03-29 no member list
dot icon15/01/2014
Appointment of Ms Lesley Mcwhirter Swan as a director
dot icon13/01/2014
Termination of appointment of Obi Iroegbu as a director
dot icon13/01/2014
Termination of appointment of Anna Johnston as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 no member list
dot icon03/12/2012
Termination of appointment of Sarah Fraser as a director
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Appointment of Anna Johnston as a director
dot icon10/04/2012
Annual return made up to 2012-03-29 no member list
dot icon08/03/2012
Termination of appointment of Carolyn Rowlinson as a director
dot icon01/02/2012
Appointment of Catherine Hughes Cook as a director
dot icon24/01/2012
Appointment of Mr Walter Alexander Robertson as a director
dot icon24/01/2012
Appointment of Mr John Mckechnie as a director
dot icon23/01/2012
Termination of appointment of Sylvia Jackson as a director
dot icon23/01/2012
Termination of appointment of Samantha Ross as a secretary
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-29 no member list
dot icon31/03/2011
Termination of appointment of Lucy Mccall as a director
dot icon24/02/2011
Termination of appointment of Ian Mclean as a director
dot icon13/01/2011
Appointment of Miss Sarah Jane Fraser as a director
dot icon13/01/2011
Appointment of Mr Ian Mclean as a director
dot icon06/01/2011
Termination of appointment of Kathleen Brown as a director
dot icon06/01/2011
Termination of appointment of David Marshall as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Termination of appointment of Desiree Ashton as a director
dot icon16/04/2010
Annual return made up to 2010-03-29 no member list
dot icon16/04/2010
Director's details changed for Mrs Lucy Mccall on 2010-03-29
dot icon16/04/2010
Director's details changed for Veronica Ann Fleming on 2010-03-29
dot icon16/04/2010
Director's details changed for Kathleen Daily Brown on 2010-03-29
dot icon16/04/2010
Secretary's details changed for Samantha Jane Ross on 2010-03-29
dot icon16/04/2010
Appointment of Mr David James Marshall as a director
dot icon21/12/2009
Appointment of Mr Obi Francis Iroegbu as a director
dot icon10/12/2009
Appointment of Ms Carolyn Alison Gilchrist Rowlinson as a director
dot icon10/12/2009
Termination of appointment of James Alexander as a director
dot icon12/11/2009
Appointment of Mrs Desiree Ashton as a director
dot icon12/11/2009
Termination of appointment of Jimetta Smith as a director
dot icon20/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Director appointed mrs lucy mccall
dot icon03/09/2009
Director appointed mr james alexander
dot icon01/04/2009
Annual return made up to 29/03/09
dot icon01/04/2009
Secretary's change of particulars / samantha ross / 09/03/2009
dot icon05/02/2009
Appointment terminated director jessie ritchie
dot icon05/02/2009
Appointment terminated director bin cao
dot icon15/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director william pollock
dot icon07/10/2008
Appointment terminated director karen kilpatrick
dot icon07/10/2008
Appointment terminated director beverley craig
dot icon04/06/2008
Director appointed miss bin cao
dot icon22/05/2008
Appointment terminated director rosella harrower
dot icon22/04/2008
Annual return made up to 29/03/08
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon10/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon06/11/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon17/04/2007
Annual return made up to 29/03/07
dot icon03/04/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon26/02/2007
Amended accounts made up to 2006-03-31
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon11/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Annual return made up to 29/03/06
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon20/01/2006
Director's particulars changed
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon13/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/04/2005
Annual return made up to 29/03/05
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, David James
Director
26/11/2009 - 25/11/2010
2
Pollock, William Alan
Director
26/11/2007 - 15/08/2008
2
Cook, Catherine Hughes
Director
22/08/2017 - Present
-
Cook, Catherine Hughes
Director
24/11/2011 - 01/03/2017
-
Curley, Rose Ann
Director
23/11/2006 - 27/07/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE CORNTON

ACE CORNTON is an(a) Dissolved company incorporated on 29/03/2004 with the registered office located at Cornton Community Centre, 37 Johnston Avenue, Cornton, Stirling FK9 5DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CORNTON?

toggle

ACE CORNTON is currently Dissolved. It was registered on 29/03/2004 and dissolved on 05/01/2021.

Where is ACE CORNTON located?

toggle

ACE CORNTON is registered at Cornton Community Centre, 37 Johnston Avenue, Cornton, Stirling FK9 5DD.

What does ACE CORNTON do?

toggle

ACE CORNTON operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ACE CORNTON?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved via compulsory strike-off.