ACE PROPERTY MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2023-10-12 delete coo Ian Gray
2023-10-12 delete email ia..@acepm.co.uk
2023-10-12 delete person Ian Gray
2023-10-12 insert email sa..@acepm.co.uk
2023-10-12 insert person Sandie Whyte
2023-10-12 update person_description Marcus Riba-Segues => Marcus Riba-Segues
2023-10-12 update person_description Rachel Boyle => Rachel Boyle
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-14 delete person Andrew Underwood
2023-02-14 insert email al..@acepm.co.uk
2023-02-14 insert email ga..@acepm.co.uk
2023-02-14 insert email ia..@acepm.co.uk
2023-02-14 insert email ma..@acepm.co.uk
2023-02-14 insert email ma..@acepm.co.uk
2023-02-14 insert email mi..@acepm.co.uk
2023-02-14 insert email ra..@acepm.co.uk
2023-02-14 insert email ro..@acepm.co.uk
2023-02-14 insert email st..@acepm.co.uk
2023-02-14 insert email st..@acepm.co.uk
2023-02-14 insert person Matthew Catlow
2023-02-14 insert person Rachel Boyle
2023-02-14 update person_description Marcus Riba-Segues => Marcus Riba-Segues
2023-02-14 update person_description Rory Campbell => Rory Campbell
2023-02-14 update person_title Stuart Gray: Member of the ACE Team; Property Manager => Lead Property Manager
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-25 delete person Alexis (Lexi) Taylor
2022-03-25 delete person Erin Sneddon
2022-03-25 delete person Oscar Grieve
2021-12-23 insert coo Ian Gray
2021-12-23 delete person Kornelia Niedzieska
2021-12-23 delete person Wendy Mackay
2021-12-23 insert person Alexis (Lexi) Taylor
2021-12-23 insert person Andrew Underwood
2021-12-23 insert person Oscar Grieve
2021-12-23 update person_description Erin Sneddon => Erin Sneddon
2021-12-23 update person_title Ian Gray: Member of the ACE Team; Head of Estate Agency / Operations Director; Associate of the National Association of Estate Agents => Member of the ACE Team; Associate of the National Association of Estate Agents; Operations Director
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-05 delete management_pages_linkeddomain apple.com
2021-07-05 delete person Katy Fitton
2021-07-05 insert person Rory Campbell
2021-07-05 insert person Stuart Gray
2021-07-05 update person_description Alan Nash => Alan Nash
2021-07-05 update person_description Erin Sneddon => Erin Sneddon
2021-07-05 update person_description Gayle Harrison => Gayle Harrison
2021-07-05 update person_description Ian Gray => Ian Gray
2021-07-05 update person_description Kornelia Niedzieska => Kornelia Niedzieska
2021-07-05 update person_description Marcus Riba-Segues => Marcus Riba-Segues
2021-07-05 update person_description Michelle Dakers => Michelle Dakers
2021-07-05 update person_description Stuart Johnston => Stuart Johnston
2021-07-05 update person_description Wendy Mackay => Wendy Mackay
2021-07-05 update person_title Ian Gray: Head of Estate Agency => Member of the ACE Team; Head of Estate Agency / Operations Director; Associate of the National Association of Estate Agents
2021-07-05 update person_title Michelle Dakers: Office Manager => Member of the ACE Team; Office Manager / Accounts
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-10 delete address 175 Bruntsfield Place Edinburgh EH10 4DG
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-13 update website_status DomainNotFound => OK
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-11 delete person Leona Barnes
2020-06-11 update person_description Alan Nash => Alan Nash
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-09-08 insert person Erin Sneddon
2019-09-08 insert person Gayle Harrison
2019-09-08 update person_title Katy Fitton: Property Administrator => Property Manager
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-04 delete person Dewald Nel
2019-08-04 delete person Kirsty Mengham
2019-08-04 insert person Leona Barnes
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-05 delete person Andrew McAllister
2019-01-05 delete person Charlie Leask
2019-01-05 insert person Katy Fitton
2019-01-05 insert person Kornelia Niedzieska
2019-01-05 insert person Marcus Riba-Segues
2019-01-05 update person_description Ian Gray => Ian Gray
2019-01-05 update person_description Kirsty Mengham => Kirsty Mengham
2019-01-05 update person_title Ian Gray: Member of the ACE Team; Property Sales Consultant => Member of the ACE Team; Head of Estate Agency
2019-01-05 update person_title Kirsty Mengham: Property Administrator => Property Manager
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-07 delete address 175 BRUNTSFIELD PLACE EDINBURGH MIDLOTHIAN EH10 4DG
2018-04-07 insert address 189 BRUNTSFIELD PLACE EDINBURGH SCOTLAND EH10 4DQ
2018-04-07 update registered_address
2018-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 175 BRUNTSFIELD PLACE EDINBURGH MIDLOTHIAN EH10 4DG
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-07-23 insert address 189 Bruntsfield Place Edinburgh EH10 4DQ
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-28 delete source_ip 31.216.52.132
2017-04-28 insert person Andrew McAllister
2017-04-28 insert person Charlie Leask
2017-04-28 insert person Dewald Nel
2017-04-28 insert person Kirsty Mengham
2017-04-28 insert person Michelle Dakers
2017-04-28 insert person Wendy Mackay
2017-04-28 insert source_ip 77.72.0.78
2017-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2905970002
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-16 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-13 insert person Ian Gray
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete alias ACE Property Management in Edinburgh
2015-12-07 delete source_ip 79.170.40.233
2015-12-07 insert source_ip 31.216.52.132
2015-11-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-11-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-10-02 update statutory_documents 21/09/15 FULL LIST
2015-08-15 delete email ag..@acepm.co.uk
2015-08-15 delete person Agnieszka Fleming
2015-08-15 insert email ch..@acepm.co.uk
2015-08-15 insert person Charlie Leask
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-22 insert email al..@acepm.co.uk
2015-02-22 insert email ki..@acepm.co.uk
2015-02-22 insert email st..@acepm.co.uk
2015-02-22 insert person Kirsty Mengham
2014-12-17 delete email ch..@acepm.co.uk
2014-12-17 delete person Christine Seydak
2014-12-17 insert email we..@acepm.co.uk
2014-12-17 insert person Wendy Mackay
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-17 update statutory_documents 21/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-20 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-11 delete person Agnieszka Jaworowska
2014-04-11 insert person Agnieszka Fleming
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-18 update statutory_documents 21/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-08 insert email ag..@acepm.co.uk
2013-02-08 insert email ch..@acepm.co.uk
2013-02-08 insert email mi..@acepm.co.uk
2012-10-24 delete address 142 Easter Road , Edinburgh
2012-10-19 update statutory_documents 21/09/12 FULL LIST
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM NASH / 24/08/2012
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAHAM JOHNSTON / 21/09/2012
2012-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART GRAHAM JOHNSTON / 21/09/2012
2012-06-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BRINGHURST
2011-10-18 update statutory_documents 21/09/11 FULL LIST
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER BRINGHURST / 01/05/2011
2011-08-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-13 update statutory_documents 21/09/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER BRINGHURST / 14/05/2010
2010-07-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents 21/09/09 FULL LIST
2009-07-10 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-26 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-18 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 36 ATHOLL CRESCENT LANE EDINBURGH EH3 8ET
2006-11-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2006-10-13 update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2005-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-27 update statutory_documents DIRECTOR RESIGNED
2005-10-27 update statutory_documents SECRETARY RESIGNED
2005-10-27 update statutory_documents COMPANY NAME CHANGED LOTHIAN SHELF (318) LIMITED CERTIFICATE ISSUED ON 27/10/05
2005-10-27 update statutory_documents S366A DISP HOLDING AGM 26/10/05
2005-10-27 update statutory_documents S386 DISP APP AUDS 26/10/05
2005-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION