- Company Overview for ASCARI CARS LIMITED (SC154796)
- Filing history for ASCARI CARS LIMITED (SC154796)
- People for ASCARI CARS LIMITED (SC154796)
- Charges for ASCARI CARS LIMITED (SC154796)
- More for ASCARI CARS LIMITED (SC154796)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2018 | AD01 | Registered office address changed from C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
27 Oct 2017 | PSC01 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 | |
27 Oct 2017 | PSC07 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
11 Sep 2015 | AD01 | Registered office address changed from 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16a Bon Accord Square Aberdeen AB11 6DJ on 29 October 2014 | |
29 Oct 2014 | AP04 | Appointment of Goodwood Services Limited as a secretary on 19 September 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 April 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Abraham Carel Smith as a director on 4 April 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Mar 2013 | AP01 | Appointment of Mr Stuart William Wilson as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Erik Zwart as a director | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |