Warning: file_put_contents(c/d589d60c39cd2de673472d2dfe60dfd3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ace Auto Centre Limited, EH11 4DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACE AUTO CENTRE LIMITED

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

This company is commonly known as Ace Auto Centre Limited. The company was founded 7 years ago and was given the registration number SC538070. The firm's registered office is in EDINBURGH. You can find them at 25b Bankhead Drive, , Edinburgh, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ACE AUTO CENTRE LIMITED
Company Number:SC538070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:25b Bankhead Drive, Edinburgh, United Kingdom, EH11 4DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25b Bankhead Drive, Edinburgh, United Kingdom, EH11 4DN

Director10 September 2019Active
25b Bankhead Drive, Edinburgh, United Kingdom, EH11 4DN

Director18 March 2019Active
2 Fernlea Drive, Windygates, Leven, United Kingdom, KY8 5FB

Director15 June 2016Active
2 Fernlea Drive, Windygates, Leven, United Kingdom, KY8 5FB

Director15 June 2016Active
16 West Pilton Park, Edinburgh, United Kingdom, EH4 4EN

Director15 June 2016Active

People with Significant Control

Mr Christopher John Shaw
Notified on:28 June 2023
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:25b Bankhead Drive, Edinburgh, United Kingdom, EH11 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron Hunter
Notified on:15 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:16, West Pilton Park, Edinburgh, Scotland, EH4 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Brownlie
Notified on:15 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:2, Fernlea Drive, Leven, Scotland, KY8 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Ann Brownlie
Notified on:15 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:25b Bankhead Drive, Edinburgh, United Kingdom, EH11 4DN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.