ASCO DEVELOPMENTS LIMITED

ASCO DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASCO DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137921
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASCO DEVELOPMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ASCO DEVELOPMENTS LIMITED located?

    Registered Office Address
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCO DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPPLYLINK (UK) LIMITEDMay 04, 1992May 04, 1992
    HACKREMCO (NO.761) LIMITEDApr 24, 1992Apr 24, 1992

    What are the latest accounts for ASCO DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ASCO DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASCO DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Derek Smith as a director

    2 pagesAP01

    Appointment of Mr Mark Johnstone Walker as a director

    2 pagesAP01

    Termination of appointment of Ian Ross as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Appointment of Fraser Nicol Mcintyre as a secretary

    2 pagesAP03

    Termination of appointment of Lindsay-Anne Mckenzie as a secretary

    1 pagesTM02

    Director's details changed for Ian Macarthur Ross on May 28, 2012

    2 pagesCH01

    Director's details changed for William Macdonald Allan on May 28, 2012

    2 pagesCH01

    Annual return made up to Apr 24, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    7 pagesMG01s

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Apr 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ASCO DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Secretary
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    169597340001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishDirector632640008
    SMITH, Derek
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishDirector71755410003
    WALKER, Mark Johnstone
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishAccountant78676990001
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    MCKENZIE, Lindsay-Anne
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    Secretary
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    British159211430001
    NICHOL, Colin Miller
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    Secretary
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    British52140002
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Secretary
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOYD, James Adams
    Sleepers
    Station Road
    EH41 4QL Gifford
    East Lothian
    Director
    Sleepers
    Station Road
    EH41 4QL Gifford
    East Lothian
    BritishChartered Accountant39891810001
    BROEK, Aart
    Magal Haeslaan 5
    FOREIGN 2803 Xa Gouda
    Netherlands
    Director
    Magal Haeslaan 5
    FOREIGN 2803 Xa Gouda
    Netherlands
    DutchManager Commercial Department24094860001
    CARDALE, Thomas Arthur
    Prospect House
    Church Hill
    TQ6 0BX Kingswear
    Devon
    Director
    Prospect House
    Church Hill
    TQ6 0BX Kingswear
    Devon
    United KingdomBritishManaging Director76418970004
    KIENHUIS, Antoon Willem
    Raadhuislaan 38
    FOREIGN 3271 Bt Mijsheerenland
    Netherlands
    Director
    Raadhuislaan 38
    FOREIGN 3271 Bt Mijsheerenland
    Netherlands
    DutchGroup Managing Director11464620001
    LITTNER, Claude Manuel
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    Director
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    EnglandBritishCompany Director139534830001
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Director
    73 Forest Avenue
    AB15 4TN Aberdeen
    ScotlandBritishChartered Accountant50630320005
    MAIR, Alexander Keith
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    Director
    Invery House
    AB31 6NJ Banchory
    Kincardineshire
    ScotlandBritishInvestment Banker30236370002
    MAITLAND, David Young
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    Director
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    BritishFinance Director64728520001
    MALLETT, Andrew Howard
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    BritishAccountant49181060002
    MANDERSON, Colin Bruce
    36 Albury Gardens
    Albury Road
    AB11 6FL Aberdeen
    Director
    36 Albury Gardens
    Albury Road
    AB11 6FL Aberdeen
    BritishCompany Director32925690006
    MANDERSON, Colin Bruce
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    Director
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    BritishCompany Director32925690003
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishChartered Accountant67323150001
    STRACHAN, Andrew George
    De Lairesselaan 159
    FOREIGN 3062 Ph Rotterdam
    The Netherlands
    Director
    De Lairesselaan 159
    FOREIGN 3062 Ph Rotterdam
    The Netherlands
    BritishManaging Director26301870001
    VOS, Michael
    A V D Leeuwlaan 1016
    2624 MA Delft
    The Netherlands
    Director
    A V D Leeuwlaan 1016
    2624 MA Delft
    The Netherlands
    DutchController34693160001
    WALLACE, James Keillor
    2 Mulberries Court
    Allestree
    DE22 2HL Derby
    Director
    2 Mulberries Court
    Allestree
    DE22 2HL Derby
    BritishFinance Director42884400001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does ASCO DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over shares agreement
    Created On Dec 21, 2011
    Delivered On Jan 07, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Entire right, title and interest in and to the shares, see form for more details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 07, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Oct 25, 2006
    Delivered On Nov 14, 2006
    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
    • Phoenix Equity Nominees Limited
    Transactions
    • Nov 14, 2006Registration of a charge (410)
    • Nov 14, 2006Alteration to a floating charge (466 Scot)
    • Jan 10, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 25, 2006
    Delivered On Nov 08, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 08, 2006Alteration to a floating charge (466 Scot)
    • Nov 08, 2006Registration of a charge (410)
    • Jan 10, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 25, 2006
    Delivered On Nov 08, 2006
    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
    • Hsbc Bank PLC
    • Hsbc Bank PLC
    Transactions
    • Nov 08, 2006Alteration to a floating charge (466 Scot)
    • Nov 08, 2006Registration of a charge (410)
    • Jan 10, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 25, 2006
    Delivered On Nov 07, 2006
    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
    • Phoenix Equity Nominees Limited
    Transactions
    • Nov 07, 2006Registration of a charge (410)
    • Nov 14, 2006Alteration to a floating charge (466 Scot)
    • Jan 10, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 17, 1998
    Delivered On Dec 30, 1998
    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
    • The Governor & Company of the Bank of Scotland as Agent and Trustee for Itself and Others
    Transactions
    • Dec 30, 1998Registration of a charge (410)
    • Oct 31, 2006Statement of satisfaction of a charge in full or part (419a)

    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