ASCO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASCO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC029934
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITEDMar 15, 1954Mar 15, 1954

    What are the latest accounts for ASCO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASCO UK LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for ASCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Alterations to floating charge SC0299340058

    22 pages466(Scot)

    Registration of charge SC0299340059, created on Nov 13, 2025

    22 pagesMR01

    Appointment of Mr Fraser Gordon Stewart as a director on Jul 23, 2025

    2 pagesAP01

    Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jan 10, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Alterations to floating charge SC0299340057

    32 pages466(Scot)

    Alterations to floating charge SC0299340056

    33 pages466(Scot)

    Registration of charge SC0299340057, created on Jun 27, 2024

    22 pagesMR01

    Registration of charge SC0299340058, created on Jun 27, 2024

    79 pagesMR01

    Satisfaction of charge SC0299340055 in full

    1 pagesMR04

    Change of details for Asco Holdings Limited as a person with significant control on Aug 11, 2023

    2 pagesPSC05

    Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 11, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Termination of appointment of Peter Ian France as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023

    2 pagesAP01

    Alterations to floating charge SC0299340055

    18 pages466(Scot)

    Alterations to floating charge SC0299340056

    22 pages466(Scot)

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC0299340056, created on Aug 11, 2023

    22 pagesMR01

    Registration of charge SC0299340055, created on Aug 11, 2023

    13 pagesMR01

    Satisfaction of charge 46 in full

    4 pagesMR04

    Who are the officers of ASCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Secretary
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    169597670001
    MITCHELL, Stephen
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish250301930001
    PETTIGREW, Timothy Michael Robert
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish312932320001
    SCOTT, Allan Douglas
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    ScotlandBritish338344860001
    STEWART, Fraser Gordon
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    ScotlandBritish338344710001
    WRIGHT, Antony Robert William
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish310999210001
    GUY, William Nelson
    Ashdale
    AB34 5HD Aboyne
    Secretary
    Ashdale
    AB34 5HD Aboyne
    British145920001
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Secretary
    73 Forest Avenue
    AB15 4TN Aberdeen
    British50630320005
    MCKENZIE, Lindsay-Anne
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    Secretary
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    British159216340001
    NICHOL, Colin Miller
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    Secretary
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    British52140002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish632640008
    BODIE, Ian Ross
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    Director
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    British280310001
    BOYD, James Adams
    Sleepers
    Station Road
    EH41 4QL Gifford
    East Lothian
    Director
    Sleepers
    Station Road
    EH41 4QL Gifford
    East Lothian
    British39891810001
    BROWN, Alan John
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Hong KongIrish,British129403750001
    CARDALE, Thomas Arthur
    Prospect House
    Church Hill
    TQ6 0BX Kingswear
    Devon
    Director
    Prospect House
    Church Hill
    TQ6 0BX Kingswear
    Devon
    United KingdomBritish76418970004
    CLYNE, Alexander
    Katalpin 8 South Headlands Crescent
    Newtonhill
    AB3 2PT Stonehaven
    Kincardineshire
    Director
    Katalpin 8 South Headlands Crescent
    Newtonhill
    AB3 2PT Stonehaven
    Kincardineshire
    British145940001
    DALY, Jeremy De Burgh
    Mains Of Murtle Beaconhill Road
    AB13 0JR Milltimber
    Aberdeenshire
    Director
    Mains Of Murtle Beaconhill Road
    AB13 0JR Milltimber
    Aberdeenshire
    ScotlandBritish30915850006
    DONALD, Scott
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish176394660001
    EVERITT, Roger Michael
    The Warren
    Priory Road, St Olaves
    NR31 9HQ Great Yarmouth
    Norfolk
    Director
    The Warren
    Priory Road, St Olaves
    NR31 9HQ Great Yarmouth
    Norfolk
    British119944410001
    FRANCE, Peter Ian
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish113769860002
    GRAHAM, William
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    Director
    Coach House
    Shortridge Hall
    NE65 0WJ Warkworth
    Northumberland
    British91338880001
    LENNOX, Craig John
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    ScotlandBritish151652100001
    LIPP, Marianne Hope
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish151675410001
    LITTLE, John
    Sinclair Road
    Torry
    AB11 9PL Aberdeen
    Asco House
    Scotland
    Director
    Sinclair Road
    Torry
    AB11 9PL Aberdeen
    Asco House
    Scotland
    ScotlandBritish106011130001
    LITTNER, Claude Manuel
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    Director
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    EnglandBritish139534830001
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Director
    73 Forest Avenue
    AB15 4TN Aberdeen
    ScotlandBritish50630320005
    MACDONALD, Andrew David
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish169597390001
    MACFARLANE, James Clarke
    89 Seafield Road
    Broughty Ferry
    DD5 3AP Dundee
    Angus
    Director
    89 Seafield Road
    Broughty Ferry
    DD5 3AP Dundee
    Angus
    British1309360001
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritish30236370002
    MAITLAND, David Young
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    Director
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    British64728520001
    MALLETT, Andrew Howard
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    British49181060002
    MANDERSON, Colin Bruce
    36 Albury Gardens
    Albury Road
    AB11 6FL Aberdeen
    Director
    36 Albury Gardens
    Albury Road
    AB11 6FL Aberdeen
    British32925690006
    MANDERSON, Colin Bruce
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    Director
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    British32925690003

    Who are the persons with significant control of ASCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Apr 06, 2016
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc300658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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