Ace Forwarding Limited ABERDEEN


Ace Forwarding started in year 1996 as Private Limited Company with registration number SC166831. The Ace Forwarding company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Aberdeen at 28 Albyn Place. Postal code: AB10 1YL. Since 1996/09/11 Ace Forwarding Limited is no longer carrying the name Bonsquare 509.

The firm has 3 directors, namely David L., Edward A. and Terence C.. Of them, Terence C. has been with the company the longest, being appointed on 4 September 1996 and David L. has been with the company for the least time - from 1 September 2022. As of 25 April 2024, there were 4 ex directors - Alan P., David L. and others listed below. There were no ex secretaries.

This company operates within the AB21 0GL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0037838 . It is located at Sheldon & Clayton, Howe Moss Drive, Aberdeen with a total of 2 cars.

Ace Forwarding Limited Address / Contact

Office Address 28 Albyn Place
Town Aberdeen
Post code AB10 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166831
Date of Incorporation Fri, 5th Jul 1996
Industry Licensed carriers
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

David L.

Position: Director

Appointed: 01 September 2022

Stonachs Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2022

Edward A.

Position: Director

Appointed: 09 August 2017

Terence C.

Position: Director

Appointed: 04 September 1996

Alan P.

Position: Director

Appointed: 01 September 2001

Resigned: 09 July 2021

David L.

Position: Director

Appointed: 06 July 1997

Resigned: 31 August 2002

Steven B.

Position: Director

Appointed: 06 July 1997

Resigned: 28 August 2015

James And George Collie

Position: Corporate Secretary

Appointed: 05 July 1996

Resigned: 07 July 2022

Bonsquare Nominees Limited

Position: Director

Appointed: 05 July 1996

Resigned: 04 September 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Terence C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Terence C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bonsquare 509 September 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 5793 148
Current Assets1 421 8661 422 573
Debtors1 386 2871 419 425
Net Assets Liabilities933 825947 278
Other Debtors477 668503 215
Property Plant Equipment1 815 1591 759 936
Other
Accumulated Depreciation Impairment Property Plant Equipment407 358402 645
Average Number Employees During Period5452
Bank Borrowings Overdrafts258 639210 353
Corporation Tax Payable82 84251 542
Creditors359 200283 865
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 76897 494
Increase From Depreciation Charge For Year Property Plant Equipment 120 980
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases8 7008 700
Net Current Assets Liabilities-492 303-502 688
Other Creditors100 56173 512
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 693
Other Disposals Property Plant Equipment 155 588
Other Taxation Social Security Payable233 423169 603
Property Plant Equipment Gross Cost2 222 5172 162 581
Provisions For Liabilities Balance Sheet Subtotal29 83126 105
Total Additions Including From Business Combinations Property Plant Equipment 95 652
Total Assets Less Current Liabilities1 322 8561 257 248
Trade Creditors Trade Payables480 289577 367
Trade Debtors Trade Receivables908 619916 210

Transport Operator Data

Sheldon & Clayton
Address Howe Moss Drive , Kirkhill Industrial Estate , Dyce
City Aberdeen
Post code AB21 0GL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, December 2023
Free Download (13 pages)

Company search