Ace Recycling Group Cic DUNFERMLINE


Ace Recycling Group Cic was dissolved on 2022-08-05. Ace Recycling Group Cic was a community interest company that could have been found at 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB, Fife. This company (incorporated on 2008-07-10) was run by 7 directors.
Director Elizabeth S. who was appointed on 25 March 2016.
Director Andrew K. who was appointed on 17 July 2015.
Director Ian T. who was appointed on 23 January 2015.

The company was officially categorised as "recovery of sorted materials" (38320). The last confirmation statement was filed on 2016-07-10 and last time the accounts were filed was on 31 March 2016. 2015-07-10 was the date of the most recent annual return.

Ace Recycling Group Cic Address / Contact

Office Address 3 Castle Court
Office Address2 Carnegie Campus
Town Dunfermline
Post code KY11 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345565
Date of Incorporation Thu, 10th Jul 2008
Date of Dissolution Fri, 5th Aug 2022
Industry Recovery of sorted materials
End of financial Year 30th September
Company age 14 years old
Account next due date Sat, 30th Jun 2018
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Mon, 24th Jul 2017
Last confirmation statement dated Sun, 10th Jul 2016

Company staff

Elizabeth S.

Position: Director

Appointed: 25 March 2016

Andrew K.

Position: Director

Appointed: 17 July 2015

Ian T.

Position: Director

Appointed: 23 January 2015

John M.

Position: Director

Appointed: 17 October 2014

Jacqueline M.

Position: Director

Appointed: 21 December 2010

Ian D.

Position: Director

Appointed: 01 April 2009

Malcolm M.

Position: Director

Appointed: 10 July 2008

Jane A.

Position: Director

Appointed: 28 October 2011

Resigned: 15 September 2014

Atkinson & Co Business Services Ltd

Position: Corporate Secretary

Appointed: 28 October 2011

Resigned: 06 November 2013

Pauline M.

Position: Director

Appointed: 23 March 2011

Resigned: 28 October 2011

Ewart M.

Position: Director

Appointed: 22 March 2011

Resigned: 16 November 2011

Mark K.

Position: Director

Appointed: 18 December 2009

Resigned: 07 March 2011

George R.

Position: Director

Appointed: 01 April 2009

Resigned: 11 October 2013

Wilson B.

Position: Director

Appointed: 01 April 2009

Resigned: 30 April 2016

Detlef L.

Position: Director

Appointed: 01 April 2009

Resigned: 28 October 2011

Alfred M.

Position: Director

Appointed: 01 April 2009

Resigned: 20 April 2012

James H.

Position: Secretary

Appointed: 10 July 2008

Resigned: 28 October 2011

James H.

Position: Director

Appointed: 10 July 2008

Resigned: 28 October 2011

People with significant control

Alloa Community Enterprises Limited

The Hub The Whins, Alloa, Clackmannanshire, FK10 3SA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc092749
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Registered office address changed from The Hub, the Whins, Alloa Clackmannanshire FK10 3SA to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on August 24, 2017
filed on: 24th, August 2017
Free Download (2 pages)

Company search

Advertisements