ACE FORWARDING LIMITED

Register to unlock more data on OkredoRegister

ACE FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166831

Incorporation date

05/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon06/07/2023
Appointment of Mr David William Lawson as a director on 2022-09-01
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon08/07/2022
Change of details for Mr Terence Robert Cobban as a person with significant control on 2016-04-06
dot icon08/07/2022
Appointment of Stonachs Secretaries Limited as a secretary on 2022-07-07
dot icon08/07/2022
Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ to 28 Albyn Place Aberdeen AB10 1YL on 2022-07-08
dot icon08/07/2022
Termination of appointment of James and George Collie Llp as a secretary on 2022-07-07
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon09/07/2021
Termination of appointment of Alan John Gunning Patterson as a director on 2021-07-09
dot icon14/01/2021
Secretary's details changed for James and George Collie Llp on 2021-01-01
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon19/07/2018
Director's details changed for Mr Alan John Gunning Patterson on 2017-11-24
dot icon18/10/2017
Registration of charge SC1668310003, created on 2017-10-13
dot icon18/10/2017
Registration of charge SC1668310004, created on 2017-10-11
dot icon13/10/2017
Satisfaction of charge 1 in full
dot icon13/10/2017
Satisfaction of charge 2 in full
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Appointment of Mr Edward James Arnott as a director on 2017-08-09
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Steven Burnett as a director on 2015-08-28
dot icon22/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Alan John Gunning Patterson on 2015-05-29
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon11/04/2014
Secretary's details changed for James & George Collie Llp on 2014-04-01
dot icon11/04/2014
Secretary's details changed for James & George Collie on 2014-04-01
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon04/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2011
First Gazette notice for compulsory strike-off
dot icon22/08/2011
Director's details changed for Mr Alan John Gunning Patterson on 2011-08-17
dot icon06/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon07/07/2010
Director's details changed for Steven Burnett on 2009-10-01
dot icon07/07/2010
Secretary's details changed for James & George Collie on 2009-10-01
dot icon07/07/2010
Director's details changed for Alan John Gunning Patterson on 2009-10-01
dot icon07/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 05/07/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 05/07/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 05/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 05/07/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2003-12-31
dot icon15/11/2004
Director's particulars changed
dot icon15/07/2004
Return made up to 05/07/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2002-12-31
dot icon03/07/2003
Return made up to 05/07/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2001-12-31
dot icon26/09/2002
Director resigned
dot icon22/07/2002
Return made up to 05/07/02; full list of members
dot icon25/01/2002
Particulars of contract relating to shares
dot icon25/01/2002
Ad 08/01/02--------- £ si 14900@1=14900 £ ic 100/15000
dot icon18/01/2002
Memorandum and Articles of Association
dot icon18/01/2002
Nc inc already adjusted 08/01/02
dot icon18/01/2002
Resolutions
dot icon18/01/2002
Resolutions
dot icon18/01/2002
Resolutions
dot icon18/01/2002
Resolutions
dot icon02/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/09/2001
New director appointed
dot icon18/07/2001
Return made up to 05/07/01; full list of members
dot icon25/05/2001
Partic of mort/charge *
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 05/07/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon21/08/2000
Director's particulars changed
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1999
Return made up to 05/07/99; full list of members
dot icon13/01/1999
Partic of mort/charge *
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/07/1998
Return made up to 05/07/98; full list of members
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon10/11/1997
Ad 06/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon06/11/1997
Memorandum and Articles of Association
dot icon06/11/1997
Resolutions
dot icon20/08/1997
Return made up to 05/07/97; full list of members
dot icon20/08/1997
Location of register of members address changed
dot icon20/08/1997
Location of debenture register address changed
dot icon07/05/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon16/10/1996
Secretary's particulars changed
dot icon16/10/1996
Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ
dot icon17/09/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon10/09/1996
Certificate of change of name
dot icon05/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS SECRETARIES LIMITED
Corporate Secretary
07/07/2022 - Present
355
JAMES AND GEORGE COLLIE LLP
Corporate Secretary
05/07/1996 - 07/07/2022
64
Cobban, Terence Robert
Director
04/09/1996 - Present
14
Lawson, David William
Director
06/07/1997 - 31/08/2002
2
Lawson, David William
Director
01/09/2022 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE FORWARDING LIMITED

ACE FORWARDING LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. 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 FORWARDING LIMITED?

toggle

ACE FORWARDING LIMITED is currently Active. It was registered on 05/07/1996 .

Where is ACE FORWARDING LIMITED located?

toggle

ACE FORWARDING LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does ACE FORWARDING LIMITED do?

toggle

ACE FORWARDING LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for ACE FORWARDING LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2024-12-31.