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.
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 | : |
|
Registered Address | : | 5 Carden Place, Aberdeen, Scotland, AB10 1UT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Les Echelons Court, Les Echelons, St Peter Port, Guernsey, GY1 1AR | Corporate Secretary | 27 October 2023 | Active |
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR | Director | 03 January 2023 | Active |
Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, Guernsey, GY1 1AR | Director | 03 January 2023 | Active |
36 Glassell Park Road, Glassel Park Road, Longniddry, Scotland, EH32 0NY | Director | 18 January 2018 | Active |
198 Barry Avenue, Bicester, OX26 2HB | Secretary | 18 February 2002 | Active |
Dixcart House, Fort Charles, Charlestown, Saint Kitts And Nevis, | Corporate Secretary | 19 September 2014 | Active |
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS | Corporate Secretary | 27 June 2003 | Active |
12-16 Albyn Place, Aberdeen, AB10 1PS | Corporate Secretary | 02 December 1994 | Active |
La Pena 7, Tarifa, Spain, 11380 | Director | 03 February 2003 | Active |
Beeech House, Orieton Common, Ludlow, SY8 4SG | Director | 30 November 2001 | Active |
37, Albert Street, Aberdeen, Scotland, AB25 1XU | Director | 19 September 2014 | Active |
The Laurels, Norwich Road, Besthorpe, NR17 2LB | Director | 30 November 2001 | Active |
1 Rawson Street, Enderby, Leicester, LE9 5NY | Director | 24 February 1995 | Active |
3 Whiteways, Outwood Common Road, Billericay, CM11 1EY | Director | 30 November 2001 | Active |
3 Hillside Avenue, Towcester, NN12 8UR | Director | 01 November 2004 | Active |
19 Lord Grandison Way, Banbury, OX16 1EQ | Director | 31 January 2008 | Active |
7 Avery Court, Hernes Road, Oxford, OX2 7QU | Director | 21 October 2003 | Active |
Hoger Einde Noord 29, 1191ac, Ouderkerk Aan De Amstel, Netherlands, | Director | 20 March 2013 | Active |
50 Polmuir Road, Aberdeen, AB11 7RT | Director | 30 November 2001 | Active |
Resort Carretera De Campillos, Km 30.5, 29400 Ronda, Malaga, Spain, | Director | 28 October 2011 | Active |
Drumgarth, Inchgarth Road,Cults, Aberdeen, AB1 9NX | Director | 02 December 1994 | Active |
Drumgarth, Inchgarth Road Cults, Aberdeen, AB1 9NX | Director | 31 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-02 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.