ACE MOTORING SERVICES LTD.
Overview
| Company Name | ACE MOTORING SERVICES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC292028 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ACE MOTORING SERVICES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What is the status of the latest confirmation statement for ACE MOTORING SERVICES LTD.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 20, 2017 |
What are the latest filings for ACE MOTORING SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 14 pages | LIQ14(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Robert William Brownlie as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert William Brownlie as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Registration of charge SC2920280003, created on Apr 29, 2015 | 19 pages | MR01 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Julie Ann Brownlie on Oct 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Julie Ann Brownlie on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Registration of charge 2920280002 | 17 pages | MR01 | ||||||||||
Appointment of Mr Robert William Brownlie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Melville Henry as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Henry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Julie Ann Brownlie on Oct 11, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Julie Ann Brownlie on Oct 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Julie Ann Kirchacz on Oct 11, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of ACE MOTORING SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNLIE, Julie Ann | Secretary | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | British | 108658510003 | ||||||
| BROWNLIE, Julie Ann | Director | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | Scotland | British | 108658510003 | |||||
| BROWNLIE, Robert William | Director | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | United Kingdom | British | 209112880001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BROWNLIE, Robert William | Director | Harbour View Methil KY8 3RF Fife | Scotland | British | 137366550002 | |||||
| HENRY, Caroline Mary | Director | 2 Fernlea Drive Windygates KY8 5FB Leven Fife | Scotland | British | 108658640002 | |||||
| HENRY, Melville James | Director | 2 Fernlea Drive Windygates KY8 5FB Leven Fife | Scotland | British | 101246470002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ACE MOTORING SERVICES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Julie Ann Brownlie | Apr 06, 2016 | Castle Court Carnegie Campus KY11 8PB Dunfermline 3 Fife | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does ACE MOTORING SERVICES LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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