ASCARI CARS LIMITED - LONGNIDDRY
Company Profile | Company Filings |
Overview
ASCARI CARS LIMITED is a Private Limited Company from LONGNIDDRY SCOTLAND and has the status: Active.
ASCARI CARS LIMITED was incorporated 29 years ago on 02/12/1994 and has the registered number: SC154796. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ASCARI CARS LIMITED was incorporated 29 years ago on 02/12/1994 and has the registered number: SC154796. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ASCARI CARS LIMITED - LONGNIDDRY
This company is listed in the following categories:
29100 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
36 GLASSELL PARK ROAD
LONGNIDDRY
EAST LOTHIAN
EH32 0NY
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NSM SERVICES LIMITED | Corporate Secretary | 2023-10-27 | CURRENT | ||
MRS NICOLA CLAIRE MCGALL | Jan 1973 | British | Director | 2023-01-03 | CURRENT |
MR PAUL EMMANUEL O'NEILL | Nov 1978 | Irish | Director | 2018-01-18 | CURRENT |
MR SIMON GRAHAM | Jan 1970 | British | Director | 2023-01-03 | CURRENT |
ABRAHAM CAREL SMITH | Dec 1957 | South African | Director | 2004-11-01 UNTIL 2014-04-04 | RESIGNED |
AMANDA MARIE TAYLOR | May 1968 | British | Secretary | 2002-02-18 UNTIL 2003-06-27 | RESIGNED |
MIRJAM PAULINE ZWART | Mar 1952 | Dutch | Director | 1999-03-31 UNTIL 2008-01-31 | RESIGNED |
LEE ANTONY NOBLE | Jan 1958 | British | Director | 1995-02-24 UNTIL 1996-11-29 | RESIGNED |
MR ERIK JOHN ZWART | Sep 1982 | Dutch | Director | 2011-10-28 UNTIL 2013-03-20 | RESIGNED |
KLAAS JOHANNES ZWART | Mar 1951 | Dutch | Director | 1994-12-02 UNTIL 1999-03-31 | RESIGNED |
STUART WILLIAM WILSON | Jan 1962 | British | Director | 2001-11-30 UNTIL 2003-02-03 | RESIGNED |
MR STUART WILLIAM WILSON | Jan 1962 | British | Director | 2013-03-20 UNTIL 2022-12-30 | RESIGNED |
MARK JULIAN WATERMAN | Jan 1967 | British | Director | 2003-10-21 UNTIL 2004-10-15 | RESIGNED |
HINDERIKUS JOHANNES THEUNIS TABBERT | Nov 1967 | Dutch | Director | 2008-01-31 UNTIL 2011-10-28 | RESIGNED |
GOODWOOD SERVICES LIMITED | Corporate Secretary | 2014-09-19 UNTIL 2023-10-27 | RESIGNED | ||
CHARLES WILLIAM PIPER | Jan 1952 | British | Director | 2001-11-30 UNTIL 2003-02-10 | RESIGNED |
IAN JAMES DAWSON | Oct 1951 | British | Director | 2001-11-30 UNTIL 2002-06-21 | RESIGNED |
MR BRUCE MARK CURRIE | Sep 1967 | British | Director | 2014-09-19 UNTIL 2018-01-18 | RESIGNED |
ROBERT JOHN COLLINGS | Feb 1947 | British | Director | 2001-11-30 UNTIL 2002-11-29 | RESIGNED |
GERRIT BAKKER | Jul 1965 | Dutch | Director | 2003-02-03 UNTIL 2003-10-20 | RESIGNED |
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 1994-12-02 UNTIL 2002-02-18 | RESIGNED | ||
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 2003-06-27 UNTIL 2014-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Klaas Johannes Zwart | 2017-09-11 | 3/1951 | Longniddry East Lothian |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Mr Martin Peter Fekkes | 2016-04-06 - 2017-09-11 | 6/1950 | Aberdeen | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASCARI CARS LIMITED | 2023-09-09 | 30-11-2022 | £28,910,463 equity |
Ascari Cars Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-01 | 30-11-2021 | £-28,936,234 equity |
Ascari Cars Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-07 | 30-11-2020 | £-28,936,234 equity |
Ascari Cars Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-22 | 30-11-2019 | £-28,934,634 equity |
Ascari Cars Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-12 | 30-11-2018 | £4,407 Cash £-28,414,639 equity |
Ascari Cars Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 30-11-2017 | £4,524 Cash £-28,414,522 equity |
Ascari Cars Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 30-11-2016 | £4,603 Cash £-28,414,443 equity |
Abbreviated Company Accounts - ASCARI CARS LIMITED | 2016-09-01 | 30-11-2015 | £4,539 Cash £-28,398,215 equity |
Abbreviated Company Accounts - ASCARI CARS LIMITED | 2015-12-05 | 30-11-2014 | £-28,331,304 equity |