UKBizDB.co.uk

ASCARI CARS LIMITED

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

This company is commonly known as Ascari Cars Limited. The company was founded 29 years ago and was given the registration number SC154796. The firm's registered office is in ABERDEEN. You can find them at 5 Carden Place, , Aberdeen, . This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:ASCARI CARS LIMITED
Company Number:SC154796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:5 Carden Place, Aberdeen, Scotland, AB10 1UT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 1AR

Corporate Secretary27 October 2023Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director03 January 2023Active
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR

Director03 January 2023Active
36 Glassell Park Road, Glassel Park Road, Longniddry, Scotland, EH32 0NY

Director18 January 2018Active
198 Barry Avenue, Bicester, OX26 2HB

Secretary18 February 2002Active
Dixcart House, Fort Charles, Charlestown, Saint Kitts And Nevis,

Corporate Secretary19 September 2014Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary27 June 2003Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary02 December 1994Active
La Pena 7, Tarifa, Spain, 11380

Director03 February 2003Active
Beeech House, Orieton Common, Ludlow, SY8 4SG

Director30 November 2001Active
37, Albert Street, Aberdeen, Scotland, AB25 1XU

Director19 September 2014Active
The Laurels, Norwich Road, Besthorpe, NR17 2LB

Director30 November 2001Active
1 Rawson Street, Enderby, Leicester, LE9 5NY

Director24 February 1995Active
3 Whiteways, Outwood Common Road, Billericay, CM11 1EY

Director30 November 2001Active
3 Hillside Avenue, Towcester, NN12 8UR

Director01 November 2004Active
19 Lord Grandison Way, Banbury, OX16 1EQ

Director31 January 2008Active
7 Avery Court, Hernes Road, Oxford, OX2 7QU

Director21 October 2003Active
Hoger Einde Noord 29, 1191ac, Ouderkerk Aan De Amstel, Netherlands,

Director20 March 2013Active
50 Polmuir Road, Aberdeen, AB11 7RT

Director30 November 2001Active
Resort Carretera De Campillos, Km 30.5, 29400 Ronda, Malaga, Spain,

Director28 October 2011Active
Drumgarth, Inchgarth Road,Cults, Aberdeen, AB1 9NX

Director02 December 1994Active
Drumgarth, Inchgarth Road Cults, Aberdeen, AB1 9NX

Director31 March 1999Active

People with Significant Control

Mr Klaas Johannes Zwart
Notified on:11 September 2017
Status:Active
Date of birth:March 1951
Nationality:Dutch
Country of residence:Scotland
Address:36 Glassell Park Road, Glassel Park Road, Longniddry, Scotland, EH32 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Martin Peter Fekkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Dutch
Address:37, Albert Street, Aberdeen, AB25 1XU
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-11-02Officers

Appoint corporate secretary company with name date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.