Background WavePink WaveYellow Wave

TEAM ASCARI LIMITED (SC203562)

TEAM ASCARI LIMITED (SC203562) is an active UK company. incorporated on 28 January 2000. with registered office in Longniddry. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TEAM ASCARI LIMITED has been registered for 26 years. Current directors include GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel and 1 others.

Company Number
SC203562
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
36 Glassell Park Road, Longniddry, EH32 0NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GRAHAM, Simon, MCGALL, Nicola Claire, Ms., O'NEILL, Paul Emmanuel, SERMON, James Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM ASCARI LIMITED

TEAM ASCARI LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Longniddry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TEAM ASCARI LIMITED was registered 26 years ago.(SIC: 93199)

Status

active

Active since 26 years ago

Company No

SC203562

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

36 Glassell Park Road Glassel Park Road Longniddry, EH32 0NY,

Previous Addresses

5 Carden Place Aberdeen AB10 1UT Scotland
From: 27 June 2018To: 1 August 2023
C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU
From: 11 September 2015To: 27 June 2018
C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ
From: 29 May 2014To: 11 September 2015
12-16 Albyn Place Aberdeen AB10 1PS
From: 14 March 2011To: 29 May 2014
1St Floor Seabrokers Hoiuse Arnhall Business Park Westhill Aberdeenshire AB32 6UF
From: 28 January 2000To: 14 March 2011
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

NSM SERVICES LIMITED

Active
Les Echelons, St Peter PortGY1 1AR
Corporate secretary
Appointed 27 Oct 2023

GRAHAM, Simon

Active
Glassel Park Road, LongniddryEH32 0NY
Born January 1970
Director
Appointed 13 Jun 2022

MCGALL, Nicola Claire, Ms.

Active
Glassel Park Road, LongniddryEH32 0NY
Born January 1973
Director
Appointed 13 Jun 2022

O'NEILL, Paul Emmanuel

Active
Glassel Park Road, LongniddryEH32 0NY
Born November 1978
Director
Appointed 18 Jan 2018

SERMON, James Michael

Active
James Street, LondonW1U 1EZ
Born January 1991
Director
Appointed 08 Aug 2024

AITKEN, Amanda Marie

Resigned
198 Barry Avenue, BicesterOX26 2HB
Secretary
Appointed 18 Feb 2002
Resigned 27 Jun 2003

GOODWOOD SERVICES LIMITED

Resigned
Fort Charles, Charlestown
Corporate secretary
Appointed 19 Sept 2014
Resigned 27 Oct 2023

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 27 Jun 2003
Resigned 04 Apr 2014

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 18 Feb 2002

WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

Resigned
Forest Lane, GuernseyGY1 4HL
Corporate secretary
Appointed 04 Apr 2014
Resigned 19 Sept 2014

BAKKER, Gerrit

Resigned
La Pena 7, Tarifa11380
Born July 1965
Director
Appointed 03 Feb 2003
Resigned 20 Oct 2003

COLLINGS, Robert John

Resigned
Beach House, LudlowSY8 4JG
Born February 1947
Director
Appointed 30 Nov 2001
Resigned 29 Nov 2002

CONWAY, Paul

Resigned
Forest Lane, St Peter PortGY1 4HL
Born January 1958
Director
Appointed 04 Apr 2014
Resigned 19 Sept 2014

CURRIE, Bruce Mark, Mr.

Resigned
Albert Street, AberdeenAB25 1XU
Born September 1967
Director
Appointed 19 Sept 2014
Resigned 18 Jan 2018

CURRIE, Bruce Mark, Mr.

Resigned
Forest Lane, St Peter Port
Born September 1967
Director
Appointed 04 Apr 2014
Resigned 10 Jul 2014

DAWSON, Ian James

Resigned
The Laurels, BesthorpeNR17 2LB
Born October 1951
Director
Appointed 30 Nov 2001
Resigned 21 Jun 2002

LE NOURY, Jacqueline Marguerite

Resigned
Albert Street, AberdeenAB25 1XU
Born January 1971
Director
Appointed 19 Sept 2014
Resigned 30 Jun 2017

PIPER, Charles William

Resigned
3 Whiteways, BillericayCM11 1EY
Born January 1952
Director
Appointed 30 Nov 2001
Resigned 10 Feb 2003

RELPH, Adrian, Mr.

Resigned
Carden Place, AberdeenAB10 1UT
Born October 1967
Director
Appointed 30 Jun 2017
Resigned 29 Jun 2022

ROWLINSON, David Alan

Resigned
Albert Street, AberdeenAB25 1XU
Born September 1962
Director
Appointed 18 Oct 2016
Resigned 30 Jun 2017

SMITH, Abraham Carel

Resigned
3 Hillside Avenue, TowcesterNN12 8UR
Born December 1957
Director
Appointed 01 Nov 2004
Resigned 12 Jun 2014

TABBERT, Hinderikus Johannes Theunis

Resigned
Lord Grandison Way, BanburyOX16 1EQ
Born January 1958
Director
Appointed 03 Jun 2008
Resigned 28 Oct 2011

WATERMAN, Mark Julian

Resigned
7 Avery Court, OxfordOX2 7QU
Born January 1967
Director
Appointed 21 Oct 2003
Resigned 15 Oct 2004

WILSON, Stuart William

Resigned
1191ac, Ouderkerk Aan De Amstel
Born January 1962
Director
Appointed 20 Mar 2013
Resigned 04 Apr 2014

WILSON, Stuart William

Resigned
50 Polmuir Road, AberdeenAB11 7RT
Born January 1962
Director
Appointed 30 Nov 2001
Resigned 03 Feb 2003

ZWART, Erik John

Resigned
Km 30.5, Malaga
Born September 1982
Director
Appointed 28 Oct 2011
Resigned 20 Mar 2013

ZWART, Mirjam Pauline

Resigned
Drumgarth, AberdeenAB1 9NX
Born March 1952
Director
Appointed 28 Jan 2000
Resigned 03 Jun 2008

WT DIRECTORS LIMITED

Resigned
Forest Lane, GuernseyGY1 2NF
Corporate director
Appointed 10 Jul 2014
Resigned 19 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Klaas Johannes Zwart

Active
Glassel Park Road, LongniddryEH32 0NY
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 11 Sept 2017

Mr Martin Peter Fekkes

Ceased
Albert Street, AberdeenAB25 1XU
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
6 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 May 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2009
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
410(Scot)410(Scot)
Legacy
2 February 2000
225Change of Accounting Reference Date
Incorporation Company
28 January 2000
NEWINCIncorporation