ASCARI CARS LIMITED

Register to unlock more data on OkredoRegister

ASCARI CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154796

Incorporation date

02/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian EH32 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon01/12/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon15/08/2024
Appointment of Mr James Michael Sermon as a director on 2024-08-08
dot icon12/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/01/2024
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23
dot icon02/11/2023
Termination of appointment of Goodwood Services Limited as a secretary on 2023-10-27
dot icon02/11/2023
Appointment of Nsm Services Limited as a secretary on 2023-10-27
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/08/2023
Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 36 Glassell Park Road Glassel Park Road Longniddry East Lothian EH32 0NY on 2023-08-01
dot icon16/01/2023
Termination of appointment of Stuart William Wilson as a director on 2022-12-30
dot icon16/01/2023
Appointment of Mr Simon Graham as a director on 2023-01-03
dot icon16/01/2023
Appointment of Mrs Nicola Claire Mcgall as a director on 2023-01-03
dot icon06/12/2022
Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2022-11-20
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/06/2018
Registered office address changed from C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 2018-06-01
dot icon29/01/2018
Appointment of Mr Paul Emmanuel O'neill as a director on 2018-01-18
dot icon29/01/2018
Termination of appointment of Bruce Mark Currie as a director on 2018-01-18
dot icon27/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/10/2017
Notification of Klaas Johannes Zwart as a person with significant control on 2017-09-11
dot icon27/10/2017
Cessation of Martin Peter Fekkes as a person with significant control on 2017-09-11
dot icon29/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon17/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon11/09/2015
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 2015-09-11
dot icon29/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/10/2014
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16a Bon Accord Square Aberdeen AB11 6DJ on 2014-10-29
dot icon29/10/2014
Appointment of Goodwood Services Limited as a secretary on 2014-09-19
dot icon29/10/2014
Appointment of Mr Bruce Mark Currie as a director on 2014-09-19
dot icon29/10/2014
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2014-04-04
dot icon29/10/2014
Termination of appointment of Abraham Carel Smith as a director on 2014-04-04
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/03/2013
Appointment of Mr Stuart William Wilson as a director
dot icon26/03/2013
Termination of appointment of Erik Zwart as a director
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Appointment of Mr Erik John Zwart as a director
dot icon11/01/2012
Termination of appointment of Hinderikus Tabbert as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2009-11-30
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon01/11/2010
Director's details changed for Abraham Carel Smith on 2010-10-06
dot icon01/11/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2010-10-06
dot icon01/11/2010
Registered office address changed from 1St Floor Seabrokers House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 2010-11-01
dot icon27/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/05/2009
Registered office changed on 08/05/2009 from 12 queens road aberdeen AB15 4ZT
dot icon07/05/2009
Return made up to 06/10/08; full list of members
dot icon24/01/2009
Total exemption small company accounts made up to 2007-11-30
dot icon11/04/2008
Accounts for a small company made up to 2006-11-30
dot icon13/03/2008
Return made up to 06/10/07; no change of members
dot icon01/03/2008
Director appointed hinderikus johannes theunis tabbert
dot icon01/03/2008
Appointment terminated director mirjam zwart
dot icon18/04/2007
Accounts for a small company made up to 2005-11-30
dot icon13/12/2006
Return made up to 06/10/06; full list of members
dot icon31/03/2006
Return made up to 06/10/05; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2004-11-30
dot icon01/04/2005
Return made up to 06/10/04; full list of members
dot icon30/12/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon13/09/2004
Full accounts made up to 2003-11-30
dot icon25/10/2003
New director appointed
dot icon25/10/2003
Director resigned
dot icon08/10/2003
Return made up to 06/10/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-11-30
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon05/07/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon23/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon07/01/2003
Dec mort/charge *
dot icon03/12/2002
Full accounts made up to 2001-11-30
dot icon26/11/2002
Return made up to 16/10/02; full list of members
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
Registered office changed on 29/03/02 from: 16 albyn place aberdeen aberdeenshire AB10 1PS
dot icon29/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
New secretary appointed
dot icon18/10/2001
Return made up to 16/10/01; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2000-11-30
dot icon12/12/2000
Auditor's resignation
dot icon11/12/2000
Auditor's resignation
dot icon02/11/2000
Return made up to 30/10/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon22/03/2000
Auditor's resignation
dot icon15/11/1999
Return made up to 10/11/99; full list of members
dot icon03/09/1999
Registered office changed on 03/09/99 from: offshore technology park claymore drive bridge of don aberdeen AB23 8GD
dot icon11/08/1999
Full accounts made up to 1998-11-30
dot icon24/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon19/11/1998
Return made up to 18/11/98; full list of members
dot icon07/10/1998
Partic of mort/charge *
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon30/11/1997
Return made up to 02/12/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon31/05/1997
Full accounts made up to 1995-11-30
dot icon16/12/1996
Return made up to 02/12/96; no change of members
dot icon15/12/1996
Registered office changed on 15/12/96 from: howe moss terrace kirkhill indutsrial estate dyce, aberdeen AB2 0GR
dot icon04/12/1996
Director resigned
dot icon19/12/1995
Return made up to 02/12/95; full list of members
dot icon08/03/1995
Ad 23/02/95--------- £ si 74@1=74 £ ic 26/100
dot icon08/03/1995
Ad 24/02/95--------- £ si 25@1=25 £ ic 1/26
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounting reference date notified as 30/11
dot icon02/12/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.94M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWOOD SERVICES LIMITED
Corporate Secretary
19/09/2014 - 27/10/2023
29
RAEBURN CHRISTIE CLARK & WALLACE
Corporate Secretary
02/12/1994 - 18/02/2002
117
RAEBURN CHRISTIE CLARK & WALLACE
Corporate Secretary
27/06/2003 - 04/04/2014
117
NSM SERVICES LIMITED
Corporate Secretary
27/10/2023 - Present
19
Zwart, Klaas Johannes
Director
02/12/1994 - 31/03/1999
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCARI CARS LIMITED

ASCARI CARS LIMITED is an(a) Active company incorporated on 02/12/1994 with the registered office located at 36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian EH32 0NY. There are currently 5 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 ASCARI CARS LIMITED?

toggle

ASCARI CARS LIMITED is currently Active. It was registered on 02/12/1994 .

Where is ASCARI CARS LIMITED located?

toggle

ASCARI CARS LIMITED is registered at 36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian EH32 0NY.

What does ASCARI CARS LIMITED do?

toggle

ASCARI CARS LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ASCARI CARS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-06 with no updates.