ASCO EXTINGUISHERS COMPANY LIMITED

ASCO EXTINGUISHERS COMPANY LIMITED

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

    Company NameASCO EXTINGUISHERS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC049134
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ASCO EXTINGUISHERS COMPANY LIMITED?

    • Fire service activities (84250) / Public administration and defence; compulsory social security
    • Other service activities n.e.c. (96090) / Other service activities

    Where is ASCO EXTINGUISHERS COMPANY LIMITED located?

    Registered Office Address
    Unit 1.1 Festival Court
    Brand Street
    G51 1DR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASCO EXTINGUISHERS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 26, 2025
    Next Confirmation Statement DueJun 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2024
    OverdueNo

    What are the latest filings for ASCO EXTINGUISHERS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Mcmenzie as a director on Jan 07, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Andrew Mcmenzie as a director on Jun 12, 2023

    2 pagesAP01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Cooling as a director on Feb 23, 2023

    1 pagesTM01

    Termination of appointment of Harvey Paul Hyman as a secretary on Nov 01, 2022

    1 pagesTM02

    Appointment of Mrs Sharron Louise Worthey as a secretary on Nov 01, 2022

    2 pagesAP03

    Termination of appointment of Harvey Paul Hyman as a director on Nov 01, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    18 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 26, 2022 with updates

    3 pagesCS01

    Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Andrew John Cooling as a director on Jul 19, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    18 pagesAA

    legacy

    72 pagesPARENT_ACC

    Who are the officers of ASCO EXTINGUISHERS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTHEY, Sharron Louise
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Secretary
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    302060960001
    POLLARD, Richard John
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    United KingdomBritishDirector53275330001
    ROBINSON, Gary
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    EnglandBritishFinance Manager167298210002
    HYMAN, Harvey Paul
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Secretary
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    British1360860002
    BIRTWISTLE, David Ian
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    EnglandBritishOperations Director238209730001
    COOLING, Andrew John
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    United KingdomBritishOperations Director201917520005
    GIBBONS, Brian Frank
    6 Buckland Gate
    Wexham Street
    SL3 6LS Wexham
    Buckinghamshire
    Director
    6 Buckland Gate
    Wexham Street
    SL3 6LS Wexham
    Buckinghamshire
    BritishDirector68325000005
    HYMAN, Harvey Paul
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    ScotlandBritishDirector1360860002
    HYMAN, Irving Mayo
    1-7 Barcapel Avenue
    Newton Mearns
    G77 6QJ Glasgow
    Lanarkshire
    Director
    1-7 Barcapel Avenue
    Newton Mearns
    G77 6QJ Glasgow
    Lanarkshire
    ScotlandBritishDirector1360880003
    HYMAN, June
    67 Broomfield Avenue
    Newton Mearns
    G77 5JR Glasgow
    Lanarkshire
    Director
    67 Broomfield Avenue
    Newton Mearns
    G77 5JR Glasgow
    Lanarkshire
    BritishDirector67390470001
    HYMAN, Rhoda
    1/7 Barcapel Avenue
    Newton Mearns
    G77 6QJ Glasgow
    Director
    1/7 Barcapel Avenue
    Newton Mearns
    G77 6QJ Glasgow
    ScotlandBritishDirector85961210001
    LUNN, Michael William
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    EnglandBritishOperations Director98493660001
    MCMENZIE, Andrew
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    EnglandBritishOperations Director310178020001
    SEBAG, Emmanuel David Oliver Adrien
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    Director
    Festival Court
    Brand Street
    G51 1DR Glasgow
    Unit 1.1
    EnglandBritishDirector84445640008

    Who are the persons with significant control of ASCO EXTINGUISHERS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Jubilee Way
    HX5 9DY Elland
    Premier House
    England
    Jul 01, 2016
    2 Jubilee Way
    HX5 9DY Elland
    Premier House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number1395329
    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.

    Does ASCO EXTINGUISHERS COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2013
    Delivered On May 07, 2013
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    Standard security
    Created On Jun 26, 1997
    Delivered On Jul 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Industrial premises,block 3,festival court,brand street,govan,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 01, 1997Registration of a charge (410)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 17, 1991
    Delivered On Dec 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over subjects at 71/73 tradeston street glasgow title no gla 84206.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 20, 1991Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 10, 1983
    Delivered On Mar 16, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 16, 1983Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (419a)
    • Dec 10, 2009Statement of satisfaction of a floating charge (MG03s)

    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