Advanced company searchLink opens in new window

ASCARI CARS LIMITED

Company number SC154796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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