ASCO HOLDINGS LIMITED

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

    Company NameASCO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC300658
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASCO HOLDINGS LIMITED located?

    Registered Office Address
    Asco Group Headquarters Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTADEAL LIMITEDApr 12, 2006Apr 12, 2006

    What are the latest accounts for ASCO HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for ASCO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Satisfaction of charge SC3006580018 in full

    4 pagesMR04

    Alterations to floating charge SC3006580019

    32 pages466(Scot)

    Alterations to floating charge SC3006580015

    32 pages466(Scot)

    Registration of charge SC3006580019, created on Jun 27, 2024

    22 pagesMR01

    Registration of charge SC3006580020, created on Jun 27, 2024

    22 pagesMR01

    Registration of charge SC3006580021, created on Jun 27, 2024

    26 pagesMR01

    Registration of charge SC3006580022, created on Jun 27, 2024

    23 pagesMR01

    Registration of charge SC3006580023, created on Jun 27, 2024

    79 pagesMR01

    Satisfaction of charge SC3006580016 in full

    1 pagesMR04

    Satisfaction of charge SC3006580017 in full

    1 pagesMR04

    Satisfaction of charge SC3006580014 in full

    4 pagesMR04

    Confirmation statement made on Apr 18, 2024 with updates

    4 pagesCS01

    Change of details for Asco Acquisitions Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC05

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

    1 pagesPSC07

    Notification of Asco Acquisitions Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Cessation of Asco (Dc4) Limited as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Registration of charge SC3006580018, created on Dec 21, 2023

    19 pagesMR01

    Full accounts made up to Dec 31, 2022

    28 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 SC3006580016

    17 pages466(Scot)

    Alterations to floating charge SC3006580015

    22 pages466(Scot)

    Who are the officers of ASCO HOLDINGS 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
    169597400001
    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
    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
    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
    British159217360001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish632640008
    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
    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
    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
    LITTNER, Claude Manuel
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    Director
    Austell Gardens
    NW7 4NS London
    1
    United Kingdom
    EnglandBritish139534830001
    LOCH, William
    2 Law Of Craigo
    North Craigo
    DD10 9LD Montrose
    Angus
    Director
    2 Law Of Craigo
    North Craigo
    DD10 9LD Montrose
    Angus
    United KingdomBritish141993650001
    MALLETT, Andrew Howard
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    British49181060002
    PAVER, Gary Neil
    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 KingdomBritish175272270001
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish67323150001
    SMITH, Derek
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish71755410003
    WALKER, Mark Johnstone
    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
    ScotlandBritish78676990001
    WATT, John Baird Watson
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    Director
    Regent Centre
    Regent Road
    AB11 5NS Aberdeen
    United KingdomScottish202585710002
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    United Kingdom
    Dec 22, 2023
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07841296
    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.
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    United Kingdom
    Apr 06, 2016
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05898058
    Natures of Control
    • 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.
    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.

    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