ASCO DECOMMISSIONING LIMITED
Overview
| Company Name | ASCO DECOMMISSIONING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC180242 |
| 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 DECOMMISSIONING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASCO DECOMMISSIONING 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 DECOMMISSIONING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENVIROCO LIMITED | Mar 27, 1998 | Mar 27, 1998 |
| NORWYND LIMITED | Nov 04, 1997 | Nov 04, 1997 |
What are the latest accounts for ASCO DECOMMISSIONING 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 DECOMMISSIONING LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for ASCO DECOMMISSIONING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Allan Douglas Scott as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Alterations to floating charge SC1802420017 | 32 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1802420014 | 32 pages | 466(Scot) | ||||||||||
Registration of charge SC1802420017, created on Jun 27, 2024 | 22 pages | MR01 | ||||||||||
Registration of charge SC1802420018, created on Jun 27, 2024 | 24 pages | MR01 | ||||||||||
Registration of charge SC1802420019, created on Jun 27, 2024 | 79 pages | MR01 | ||||||||||
Satisfaction of charge SC1802420015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1802420016 in full | 1 pages | MR04 | ||||||||||
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 Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 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 SC1802420015 | 17 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1802420014 | 21 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1802420016, created on Aug 11, 2023 | 15 pages | MR01 | ||||||||||
Registration of charge SC1802420014, created on Aug 11, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge SC1802420015, created on Aug 11, 2023 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ASCO DECOMMISSIONING 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 | 169597630001 | |||||||
| MITCHELL, Stephen | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Hq 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 | |||||
| WRIGHT, Antony Robert William | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 310999210001 | |||||
| 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 | 159212500001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| ALLAN, William Macdonald | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 632640008 | |||||
| AVERILL, Michael Charles Edward | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | United Kingdom | British | 24913560002 | |||||
| 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 | |||||
| CORDINER, William Neil | Director | Beanshill Cottage Contlaw Road Milltimber AB13 0EJ Aberdeen | United Kingdom | British | 572260002 | |||||
| COULL, John James | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | British | 119709240001 | ||||||
| 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 | |||||
| JONES, Glenn | Director | 10 Sandbach Great Lumley DH3 4LL Chester Le Street County Durham | England | British | 66248680002 | |||||
| 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 | |||||
| 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 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MACDONALD, Andrew David | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 169597390001 | |||||
| MACIVER, Kevin Duncan | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 119709120001 | |||||
| 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 | ||||||
| MINTY, Brian James | Director | Afrikka West Park AB53 8QL Fyvie Aberdeenshire | United Kingdom | British | 94646920001 | |||||
| PAVER, Gary Neil | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters | United Kingdom | British | 175272270001 | |||||
| ROBERTSON, Walter Clark | Director | Athole Cottage Seafield Street AB45 1DR Banff Banffshire | United Kingdom | British | 67323410001 | |||||
| ROSS, Ian Macarthur | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 67323150001 | |||||
| ROSS, Ian Macarthur | Director | 7 Campbell Park Drive EH13 0HS Edinburgh Midlothian | Scotland | British | 67323150001 | |||||
| SKENE, Ian William | Director | The Firs Blackford AB51 8YL Rothienorman, Inverurie Aberdeenshire | British | 40614090001 | ||||||
| SMITH, Derek | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 71755410003 | |||||
| STEPHEN, Mark | Director | 78 Beechgrove Terrace AB15 5EY Aberdeen Aberdeenshire | British | 64486570001 | ||||||
| TAYLOR, Daniel Hamilton | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | England | British | 119709450001 | |||||
| TAYLOR, Jonathan David Richard | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | United Kingdom | British | 196267510001 |
Who are the persons with significant control of ASCO DECOMMISSIONING 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