ACE MOTORING SERVICES LTD.

Register to unlock more data on OkredoRegister

ACE MOTORING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC292028

Incorporation date

20/10/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2005)
dot icon12/03/2025
Final Gazette dissolved following liquidation
dot icon12/12/2024
Final account prior to dissolution in CVL
dot icon16/11/2017
Registered office address changed from Harbour View Methil Fife KY8 3RF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2017-11-16
dot icon16/11/2017
Resolutions
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Appointment of Mr Robert William Brownlie as a director on 2016-06-01
dot icon06/04/2016
Termination of appointment of Robert William Brownlie as a director on 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/05/2015
Registration of charge SC2920280003, created on 2015-04-29
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon27/10/2014
Secretary's details changed for Mrs Julie Ann Brownlie on 2014-10-01
dot icon27/10/2014
Director's details changed for Mrs Julie Ann Brownlie on 2014-10-01
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/05/2014
Registration of charge 2920280002
dot icon14/03/2014
Appointment of Mr Robert William Brownlie as a director
dot icon14/03/2014
Termination of appointment of Melville Henry as a director
dot icon14/03/2014
Termination of appointment of Caroline Henry as a director
dot icon25/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon25/10/2013
Secretary's details changed for Mrs Julie Ann Brownlie on 2013-10-11
dot icon25/10/2013
Director's details changed for Mrs Julie Ann Brownlie on 2013-10-11
dot icon25/10/2013
Director's details changed for Mrs Julie Ann Kirchacz on 2013-10-11
dot icon25/10/2013
Secretary's details changed for Mrs Julie Ann Kirchacz on 2013-10-11
dot icon23/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon26/10/2009
Director's details changed for Caroline Mary Henry on 2009-10-20
dot icon26/10/2009
Director's details changed for Julie Ann Kirchacz on 2009-10-20
dot icon26/10/2009
Director's details changed for Melville James Henry on 2009-10-20
dot icon06/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/10/2008
Return made up to 20/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/02/2008
Return made up to 20/10/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon24/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/11/2006
Return made up to 20/10/06; full list of members
dot icon01/11/2006
Secretary's particulars changed;director's particulars changed
dot icon14/12/2005
Partic of mort/charge *
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon03/11/2005
Ad 20/10/05-20/10/05 £ si 98@1=98 £ ic 2/100
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Director resigned
dot icon20/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconNext confirmation date
20/10/2018
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE MOTORING SERVICES LTD.

ACE MOTORING SERVICES LTD. is an(a) Dissolved company incorporated on 20/10/2005 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE MOTORING SERVICES LTD.?

toggle

ACE MOTORING SERVICES LTD. is currently Dissolved. It was registered on 20/10/2005 and dissolved on 12/03/2025.

Where is ACE MOTORING SERVICES LTD. located?

toggle

ACE MOTORING SERVICES LTD. is registered at 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB.

What does ACE MOTORING SERVICES LTD. do?

toggle

ACE MOTORING SERVICES LTD. operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ACE MOTORING SERVICES LTD.?

toggle

The latest filing was on 12/03/2025: Final Gazette dissolved following liquidation.