In Administration
Company Information for ACE RECYCLING GROUP CIC
3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
|
Company Registration Number
![]() Community Interest Company
In Administration |
Company Name | |
---|---|
ACE RECYCLING GROUP CIC | |
Legal Registered Office | |
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB Other companies in FK10 | |
Company Number | SC345565 | |
---|---|---|
Company ID Number | SC345565 | |
Date formed | 2008-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB947696653 |
Last Datalog update: | 2019-04-04 10:34:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ACE RECYCLING GROUP PTY. LTD. | NSW 2144 | Active | Company formed on the 2014-04-28 |
Officer | Role | Date Appointed |
---|---|---|
IAN DALRYMPLE |
||
ANDREW JOHN KENNEDY |
||
JOHN MACPHERSON |
||
MALCOLM THOMAS MCARDLE |
||
JACQUELINE MARGARET MCGUIRE |
||
ELIZABETH MARGARET SHAW |
||
IAN PHILIP TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILSON DYET BROWN |
Director | ||
JANE DUNSMORE AUSTIN |
Director | ||
ATKINSON & CO BUSINESS SERVICES LTD |
Company Secretary | ||
GEORGE NEWLAND REID |
Director | ||
ALFRED STIRLING MARTIN |
Director | ||
EWART MCAUSLANE |
Director | ||
JAMES WILCOX HARROWER |
Company Secretary | ||
JAMES WILCOX HARROWER |
Director | ||
DETLEF LORENZ |
Director | ||
PAULINE ANNE MCCART |
Director | ||
MARK SCHOFIELD KERRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLOA HIRE CENTRE LIMITED | Director | 1996-10-24 | CURRENT | 1996-10-24 | Active | |
BRIGHTWASTE LTD | Director | 2017-10-30 | CURRENT | 2017-07-14 | Active | |
(SES) SCOTIA ENVIRONMENTAL SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
CLACKMANNANSHIRE BUSINESS LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
ALLOA COMMUNITY ENTERPRISES LIMITED | Director | 2010-12-21 | CURRENT | 1985-04-10 | Active | |
ALLOA COMMUNITY ENTERPRISES LIMITED | Director | 2015-01-23 | CURRENT | 1985-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM THE HUB, THE WHINS, ALLOA CLACKMANNANSHIRE FK10 3SA | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM THE HUB, THE WHINS, ALLOA CLACKMANNANSHIRE FK10 3SA | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | CURREXT FROM 31/03/2017 TO 30/09/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARGARET SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILSON BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN KENNEDY | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 10/07/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3455650002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3455650003 | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN MACPHERSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3455650001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE AUSTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM THE HUB WHINS ROAD ALLOA CLACKMANNANSHIRE FK10 3TA | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 10/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3455650002 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE REID | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ATKINSON & CO BUSINESS SERVICES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ATKINSON & CO BUSINESS SERVICES LTD | |
AR01 | 10/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3455650001 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 10/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM WAREHOUSE UNIT D GREENFIELD STREET ALLOA CLACKMANNANSHIRE FK10 2AL UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWART MCAUSLANE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP04 | CORPORATE SECRETARY APPOINTED ATKINSON & CO BUSINESS SERVICES LTD | |
AP01 | DIRECTOR APPOINTED MRS JANE DUNSMORE AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MCCART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DETLEF LORENZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARROWER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HARROWER | |
AP01 | DIRECTOR APPOINTED MRS PAULINE ANNE MCCART | |
AP01 | DIRECTOR APPOINTED MR EWART MCAUSLANE | |
AR01 | 10/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE MARGARET MCGUIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KERRAY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DETLEF LORENZ / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALFRED STIRLING MARTIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCHOFIELD KERRAY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILCOX HARROWER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DALRYMPLE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILSON DYET BROWN / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR MARK SCHOFIELD KERRAY | |
AA01 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BLOCK 1 UNIT 1 WARD STREET ALLOA CLACKMANNANSHIRE FK10 1ET | |
288a | DIRECTOR APPOINTED DR ALFRED MARTIN | |
288a | DIRECTOR APPOINTED DETLEF LORENZ | |
288a | DIRECTOR APPOINTED IAN DALRYMPLE | |
288a | DIRECTOR APPOINTED WILSON DYAT BROWN | |
288a | DIRECTOR APPOINTED RT HON GEORGE REID | |
CICINC | CIC INCORPORATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1145870 | Active | Licenced property: THE HUB ACE RECYCLING GROUP THE WHINS ALLOA THE WHINS GB FK10 3SA;UNIT 3 NMS VIKING WORKS, VIKING ROAD BROWNSBURN INDUSTRIAL ESTATE AIRDRIE VIKING WORKS, VIKING ROAD GB ML6 9SE. Correspondance address: THE WHINS THE HUB ALLOA GB FK10 3SA |
Appointment of Administrators | 2017-08-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RESILIENT SCOTLAND LIMITED | ||
Satisfied | CLYDESDALE BANK PLC | ||
Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED (00733011), NO 1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACE RECYCLING GROUP CIC
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ACE RECYCLING GROUP CIC are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ACE RECYCLING GROUP CIC | Event Date | 2017-08-14 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Alloa Sheriff Court Richard Gardiner (IP No 9488 ), of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Heather Thompson, Manager, E-mail: info@thomsoncooper.com. : Ag LF51108 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |