About

Registered Number: SC345565
Date of Incorporation: 10/07/2008 (15 years and 11 months ago)
Company Status: Administration
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Founded in 2008, Ace Recycling Group Cic has its registered office in Dunfermline, it has a status of "Administration". There are 10 directors listed as Dalrymple, Ian, Kennedy, Andrew John, Shaw, Elizabeth Margaret, Taylor, Ian Philip, Atkinson & Co Business Services Ltd, Harrower, James Wilcox, Lorenz, Detlef, Martin, Alfred Stirling, Dr, Mcauslane, Ewart, Mccart, Pauline Anne for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALRYMPLE, Ian 01 April 2009 - 1
KENNEDY, Andrew John 17 July 2015 - 1
SHAW, Elizabeth Margaret 25 March 2016 - 1
TAYLOR, Ian Philip 23 January 2015 - 1
HARROWER, James Wilcox 10 July 2008 28 October 2011 1
LORENZ, Detlef 01 April 2009 28 October 2011 1
MARTIN, Alfred Stirling, Dr 01 April 2009 20 April 2012 1
MCAUSLANE, Ewart 22 March 2011 16 November 2011 1
MCCART, Pauline Anne 23 March 2011 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON & CO BUSINESS SERVICES LTD 28 October 2011 06 November 2013 1

Filing History

Document Type Date
AM19(Scot) - N/A 17 August 2020
AM10(Scot) - N/A 19 March 2020
AM10(Scot) - N/A 06 September 2019
AM19(Scot) - N/A 05 September 2019
2.20B(Scot) - N/A 18 March 2019
2.20B(Scot) - N/A 21 August 2018
2.22B(Scot) - N/A 02 August 2018
2.20B(Scot) - N/A 28 March 2018
2.15B(Scot) - N/A 24 October 2017
2.15B(Scot) - N/A 11 October 2017
AD01 - Change of registered office address 24 August 2017
2.11B(Scot) - N/A 24 August 2017
AA01 - Change of accounting reference date 29 March 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 14 July 2015
MR04 - N/A 07 July 2015
MR01 - N/A 27 April 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 21 October 2014
MR04 - N/A 08 October 2014
TM01 - Termination of appointment of director 06 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 22 July 2014
MR01 - N/A 14 July 2014
AUD - Auditor's letter of resignation 10 March 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 06 December 2013
TM02 - Termination of appointment of secretary 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AR01 - Annual Return 16 July 2013
MR01 - N/A 25 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 11 July 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 29 December 2011
AP04 - Appointment of corporate secretary 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AP01 - Appointment of director 08 August 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 31 March 2010
AA01 - Change of accounting reference date 29 January 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
CICINC - N/A 10 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2015 Outstanding

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.