ASCO UK LIMITED
Overview
| Company Name | ASCO UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC029934 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASCO UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ASCO UK LIMITED located?
| Registered Office Address | Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASCO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED | Mar 15, 1954 | Mar 15, 1954 |
What are the latest accounts for ASCO UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASCO UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for ASCO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alterations to floating charge SC0299340058 | 22 pages | 466(Scot) | ||||||||||
Registration of charge SC0299340059, created on Nov 13, 2025 | 22 pages | MR01 | ||||||||||
Appointment of Mr Fraser Gordon Stewart as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Alterations to floating charge SC0299340057 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC0299340056 | 33 pages | 466(Scot) | ||||||||||
Registration of charge SC0299340057, created on Jun 27, 2024 | 22 pages | MR01 | ||||||||||
Registration of charge SC0299340058, created on Jun 27, 2024 | 79 pages | MR01 | ||||||||||
Satisfaction of charge SC0299340055 in full | 1 pages | MR04 | ||||||||||
Change of details for Asco Holdings Limited as a person with significant control on Aug 11, 2023 | 2 pages | PSC05 | ||||||||||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 11, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Termination of appointment of Peter Ian France as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023 | 2 pages | AP01 | ||||||||||
Alterations to floating charge SC0299340055 | 18 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC0299340056 | 22 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC0299340056, created on Aug 11, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge SC0299340055, created on Aug 11, 2023 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 46 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ASCO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE, Fraser Nicol | Secretary | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | 169597670001 | |||||||
| MITCHELL, Stephen | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 250301930001 | |||||
| PETTIGREW, Timothy Michael Robert | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 312932320001 | |||||
| SCOTT, Allan Douglas | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters | Scotland | British | 338344860001 | |||||
| STEWART, Fraser Gordon | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters | Scotland | British | 338344710001 | |||||
| WRIGHT, Antony Robert William | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 310999210001 | |||||
| GUY, William Nelson | Secretary | Ashdale AB34 5HD Aboyne | British | 145920001 | ||||||
| KENNEDY, William Stewart | Secretary | 30 Rosebery Street AB15 5LL Aberdeen | British | 51510400001 | ||||||
| LLOYD, Christopher Paul | Secretary | 73 Forest Avenue AB15 4TN Aberdeen | British | 50630320005 | ||||||
| MCKENZIE, Lindsay-Anne | Secretary | Orchard Grove Udny AB41 6RJ Ellon 1 Scotland | British | 159216340001 | ||||||
| NICHOL, Colin Miller | Secretary | Duneasbuig Wester Balgedie KY13 7HE Kinross | British | 52140002 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| ALLAN, William Macdonald | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 632640008 | |||||
| BODIE, Ian Ross | Director | 8 Farington Terrace DD2 1LP Dundee Tayside | British | 280310001 | ||||||
| BOYD, James Adams | Director | Sleepers Station Road EH41 4QL Gifford East Lothian | British | 39891810001 | ||||||
| BROWN, Alan John | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Hong Kong | Irish,British | 129403750001 | |||||
| CARDALE, Thomas Arthur | Director | Prospect House Church Hill TQ6 0BX Kingswear Devon | United Kingdom | British | 76418970004 | |||||
| CLYNE, Alexander | Director | Katalpin 8 South Headlands Crescent Newtonhill AB3 2PT Stonehaven Kincardineshire | British | 145940001 | ||||||
| DALY, Jeremy De Burgh | Director | Mains Of Murtle Beaconhill Road AB13 0JR Milltimber Aberdeenshire | Scotland | British | 30915850006 | |||||
| DONALD, Scott | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 176394660001 | |||||
| EVERITT, Roger Michael | Director | The Warren Priory Road, St Olaves NR31 9HQ Great Yarmouth Norfolk | British | 119944410001 | ||||||
| FRANCE, Peter Ian | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 113769860002 | |||||
| GRAHAM, William | Director | Coach House Shortridge Hall NE65 0WJ Warkworth Northumberland | British | 91338880001 | ||||||
| LENNOX, Craig John | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 151652100001 | |||||
| LIPP, Marianne Hope | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 151675410001 | |||||
| LITTLE, John | Director | Sinclair Road Torry AB11 9PL Aberdeen Asco House Scotland | Scotland | British | 106011130001 | |||||
| LITTNER, Claude Manuel | Director | Austell Gardens NW7 4NS London 1 United Kingdom | England | British | 139534830001 | |||||
| LLOYD, Christopher Paul | Director | 73 Forest Avenue AB15 4TN Aberdeen | Scotland | British | 50630320005 | |||||
| MACDONALD, Andrew David | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 169597390001 | |||||
| MACFARLANE, James Clarke | Director | 89 Seafield Road Broughty Ferry DD5 3AP Dundee Angus | British | 1309360001 | ||||||
| MAIR, Alexander Keith | Director | Invery House AB31 6NJ Banchory Kincardineshire | Scotland | British | 30236370002 | |||||
| MAITLAND, David Young | Director | 8 Frankscroft EH45 9DX Peebles Peeblesshire | British | 64728520001 | ||||||
| MALLETT, Andrew Howard | Director | 29 St James's Drive SW17 7RN London | British | 49181060002 | ||||||
| MANDERSON, Colin Bruce | Director | 36 Albury Gardens Albury Road AB11 6FL Aberdeen | British | 32925690006 | ||||||
| MANDERSON, Colin Bruce | Director | 3 Donibristle Gardens Dalgety Bay KY11 5NQ Dunfermline Fife | British | 32925690003 |
Who are the persons with significant control of ASCO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asco Holdings Limited | Apr 06, 2016 | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0