ACE MOTORING SERVICES LTD.

ACE MOTORING SERVICES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameACE MOTORING SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292028
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACE MOTORING SERVICES LTD.?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ACE MOTORING SERVICES LTD. located?

    Registered Office Address
    3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACE MOTORING SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What is the status of the latest confirmation statement for ACE MOTORING SERVICES LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2017

    What are the latest filings for ACE MOTORING SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    14 pagesLIQ14(Scot)

    Registered office address changed from Harbour View Methil Fife KY8 3RF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Nov 16, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 14, 2017

    LRESEX

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    3 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Appointment of Mr Robert William Brownlie as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Robert William Brownlie as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Registration of charge SC2920280003, created on Apr 29, 2015

    19 pagesMR01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Julie Ann Brownlie on Oct 01, 2014

    1 pagesCH03

    Director's details changed for Mrs Julie Ann Brownlie on Oct 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2013

    5 pagesAA

    Registration of charge 2920280002

    17 pagesMR01

    Appointment of Mr Robert William Brownlie as a director

    2 pagesAP01

    Termination of appointment of Melville Henry as a director

    1 pagesTM01

    Termination of appointment of Caroline Henry as a director

    1 pagesTM01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Julie Ann Brownlie on Oct 11, 2013

    1 pagesCH03

    Director's details changed for Mrs Julie Ann Brownlie on Oct 11, 2013

    2 pagesCH01

    Director's details changed for Mrs Julie Ann Kirchacz on Oct 11, 2013

    2 pagesCH01

    Who are the officers of ACE MOTORING SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLIE, Julie Ann
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Secretary
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    British108658510003
    BROWNLIE, Julie Ann
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Director
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    ScotlandBritish108658510003
    BROWNLIE, Robert William
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Director
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    United KingdomBritish209112880001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BROWNLIE, Robert William
    Harbour View
    Methil
    KY8 3RF Fife
    Director
    Harbour View
    Methil
    KY8 3RF Fife
    ScotlandBritish137366550002
    HENRY, Caroline Mary
    2 Fernlea Drive
    Windygates
    KY8 5FB Leven
    Fife
    Director
    2 Fernlea Drive
    Windygates
    KY8 5FB Leven
    Fife
    ScotlandBritish108658640002
    HENRY, Melville James
    2 Fernlea Drive
    Windygates
    KY8 5FB Leven
    Fife
    Director
    2 Fernlea Drive
    Windygates
    KY8 5FB Leven
    Fife
    ScotlandBritish101246470002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ACE MOTORING SERVICES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Julie Ann Brownlie
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    Apr 06, 2016
    Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    3
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ACE MOTORING SERVICES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2017Commencement of winding up
    Mar 12, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0