ASCARI CARS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB25 1XU
Company number SC154796
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address INFINITY TAX LIMITED, 37 ALBERT STREET, ABERDEEN, AB25 1XU
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of ASCARI CARS LIMITED are www.ascaricars.co.uk, and www.ascari-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascari Cars Limited is a Private Limited Company. The company registration number is SC154796. Ascari Cars Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Ascari Cars Limited is Infinity Tax Limited 37 Albert Street Aberdeen Ab25 1xu. . GOODWOOD SERVICES LIMITED is a Secretary of the company. CURRIE, Bruce Mark is a Director of the company. WILSON, Stuart William is a Director of the company. Secretary AITKEN, Amanda Marie has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BAKKER, Gerrit has been resigned. Director COLLINGS, Robert John has been resigned. Director DAWSON, Ian James has been resigned. Director NOBLE, Lee Antony has been resigned. Director PIPER, Charles William has been resigned. Director SMITH, Abraham Carel has been resigned. Director TABBERT, Hinderikus Johannes Theunis has been resigned. Director WATERMAN, Mark Julian has been resigned. Director WILSON, Stuart William has been resigned. Director ZWART, Erik John has been resigned. Director ZWART, Klaas Johannes has been resigned. Director ZWART, Mirjam Pauline has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
GOODWOOD SERVICES LIMITED
Appointed Date: 19 September 2014

Director
CURRIE, Bruce Mark
Appointed Date: 19 September 2014
58 years old

Director
WILSON, Stuart William
Appointed Date: 20 March 2013
64 years old

Resigned Directors

Secretary
AITKEN, Amanda Marie
Resigned: 27 June 2003
Appointed Date: 18 February 2002

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 04 April 2014
Appointed Date: 27 June 2003

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 18 February 2002
Appointed Date: 02 December 1994

Director
BAKKER, Gerrit
Resigned: 20 October 2003
Appointed Date: 03 February 2003
60 years old

Director
COLLINGS, Robert John
Resigned: 29 November 2002
Appointed Date: 30 November 2001
79 years old

Director
DAWSON, Ian James
Resigned: 21 June 2002
Appointed Date: 30 November 2001
74 years old

Director
NOBLE, Lee Antony
Resigned: 29 November 1996
Appointed Date: 24 February 1995
68 years old

Director
PIPER, Charles William
Resigned: 10 February 2003
Appointed Date: 30 November 2001
74 years old

Director
SMITH, Abraham Carel
Resigned: 04 April 2014
Appointed Date: 01 November 2004
68 years old

Director
TABBERT, Hinderikus Johannes Theunis
Resigned: 28 October 2011
Appointed Date: 31 January 2008
58 years old

Director
WATERMAN, Mark Julian
Resigned: 15 October 2004
Appointed Date: 21 October 2003
59 years old

Director
WILSON, Stuart William
Resigned: 03 February 2003
Appointed Date: 30 November 2001
64 years old

Director
ZWART, Erik John
Resigned: 20 March 2013
Appointed Date: 28 October 2011
43 years old

Director
ZWART, Klaas Johannes
Resigned: 31 March 1999
Appointed Date: 02 December 1994
74 years old

Director
ZWART, Mirjam Pauline
Resigned: 31 January 2008
Appointed Date: 31 March 1999
73 years old

Persons With Significant Control

Mr Martin Peter Fekkes
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

ASCARI CARS LIMITED Events

17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Total exemption small company accounts made up to 30 November 2014
19 Oct 2015
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
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
...
... and 82 more events
08 Mar 1995
Ad 23/02/95--------- £ si 74@1=74 £ ic 26/100

08 Mar 1995
Ad 24/02/95--------- £ si 25@1=25 £ ic 1/26

07 Mar 1995
New director appointed

19 Dec 1994
Accounting reference date notified as 30/11

02 Dec 1994
Incorporation

ASCARI CARS LIMITED Charges

29 September 1998
Bond & floating charge
Delivered: 7 October 1998
Status: Satisfied on 7 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…