About

Registered Number: SC335437
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit B8 448, Denmark Street, Glasgow, G22 6DB

 

Ace Mot Garage Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Emma 09 March 2018 - 1
WRIGHT, Colin 09 March 2018 - 1
WATT, Ann 27 January 2017 09 March 2018 1
WATT, David 18 December 2007 16 February 2017 1
WATT, James 12 July 2017 02 March 2018 1
WATT, James 12 April 2017 12 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WATT, James 18 December 2007 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
DISS40 - Notice of striking-off action discontinued 18 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 13 March 2018
PSC01 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 26 January 2018
PSC01 - N/A 05 January 2018
PSC07 - N/A 27 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 May 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.