ASCO HOLDINGS LIMITED
Overview
| Company Name | ASCO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC300658 |
| 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 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 Address | No |
What were the previous names of ASCO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTADEAL LIMITED | Apr 12, 2006 | Apr 12, 2006 |
What are the latest accounts for ASCO HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for ASCO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Satisfaction of charge SC3006580018 in full | 4 pages | MR04 | ||
Alterations to floating charge SC3006580019 | 32 pages | 466(Scot) | ||
Alterations to floating charge SC3006580015 | 32 pages | 466(Scot) | ||
Registration of charge SC3006580019, created on Jun 27, 2024 | 22 pages | MR01 | ||
Registration of charge SC3006580020, created on Jun 27, 2024 | 22 pages | MR01 | ||
Registration of charge SC3006580021, created on Jun 27, 2024 | 26 pages | MR01 | ||
Registration of charge SC3006580022, created on Jun 27, 2024 | 23 pages | MR01 | ||
Registration of charge SC3006580023, created on Jun 27, 2024 | 79 pages | MR01 | ||
Satisfaction of charge SC3006580016 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3006580017 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3006580014 in full | 4 pages | MR04 | ||
Confirmation statement made on Apr 18, 2024 with updates | 4 pages | CS01 | ||
Change of details for Asco Acquisitions Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC05 | ||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 11, 2023 | 1 pages | PSC07 | ||
Notification of Asco Acquisitions Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||
Cessation of Asco (Dc4) Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||
Registration of charge SC3006580018, created on Dec 21, 2023 | 19 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 28 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 SC3006580016 | 17 pages | 466(Scot) | ||
Alterations to floating charge SC3006580015 | 22 pages | 466(Scot) | ||
Who are the officers of ASCO HOLDINGS 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 | 169597400001 | |||||||
| PETTIGREW, Timothy Michael Robert | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 11 United Kingdom | Scotland | British | 312932320001 | |||||
| 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 | ||||||
| MCKENZIE, Lindsay-Anne | Secretary | Orchard Grove Udny AB41 6RJ Ellon 1 Scotland | British | 159217360001 | ||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| ALLAN, William Macdonald | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 632640008 | |||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| LOCH, William | Director | 2 Law Of Craigo North Craigo DD10 9LD Montrose Angus | United Kingdom | British | 141993650001 | |||||
| MALLETT, Andrew Howard | Director | 29 St James's Drive SW17 7RN London | British | 49181060002 | ||||||
| PAVER, Gary Neil | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | United Kingdom | British | 175272270001 | |||||
| ROSS, Ian Macarthur | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 67323150001 | |||||
| SMITH, Derek | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | 71755410003 | |||||
| WALKER, Mark Johnstone | Director | Unit A, 11 Harvest Avenue D2 Business Park, Dyce AB21 0BQ Aberdeen Asco Group Headquarters United Kingdom | Scotland | British | 78676990001 | |||||
| WATT, John Baird Watson | Director | Regent Centre Regent Road AB11 5NS Aberdeen | United Kingdom | Scottish | 202585710002 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of ASCO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asco Acquisitions Limited | Dec 22, 2023 | South Denes Road NR30 3LX Great Yarmouth Great Yarmouth Offshore Supply Base Norfolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asco (Dc4) Limited | Apr 06, 2016 | South Denes Road NR30 3LX Great Yarmouth Great Yarmouth Offshore Supply Base Norfolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Corporate Trustee Company (Uk) Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
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