ASCO MARINE LIMITED

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

    Company NameASCO MARINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC316087
    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 MARINE LIMITED?

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

    Where is ASCO MARINE 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 MARINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTFILE LIMITEDFeb 07, 2007Feb 07, 2007

    What are the latest accounts for ASCO MARINE 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 MARINE LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for ASCO MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Alterations to floating charge SC3160870009

    32 pages466(Scot)

    Alterations to floating charge SC3160870007

    32 pages466(Scot)

    Registration of charge SC3160870009, created on Jun 27, 2024

    22 pagesMR01

    Registration of charge SC3160870010, created on Jun 27, 2024

    79 pagesMR01

    Satisfaction of charge SC3160870008 in full

    1 pagesMR04

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

    1 pagesPSC07

    Change of details for Asco Holdings Limited as a person with significant control on Aug 11, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 07, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 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 SC3160870008

    17 pages466(Scot)

    Alterations to floating charge SC3160870007

    21 pages466(Scot)

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC3160870007, created on Aug 11, 2023

    22 pagesMR01

    Registration of charge SC3160870008, created on Aug 11, 2023

    13 pagesMR01

    Satisfaction of charge 5 in full

    3 pagesMR04

    Termination of appointment of Gary Neil Paver as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Antony Robert William Wright as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of ASCO MARINE 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
    169597420001
    MITCHELL, Stephen
    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 KingdomBritishOperations Director250301930001
    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
    ScotlandBritishCeo312932320001
    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
    ScotlandBritishChartered Accountant310999210001
    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
    British159216630001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    74950810001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishDirector632640008
    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,BritishCeo129403750001
    EARDLEY, Shaun Nigel
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    United KingdomBritishCompany Director27076740012
    FLETCHER, Keith
    Kair House
    Fordoun
    AB30 1NS Laurencekirk
    Aberdeenshire
    Director
    Kair House
    Fordoun
    AB30 1NS Laurencekirk
    Aberdeenshire
    ScotlandBritishCompany Director57971020003
    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 KingdomBritishDirector/Ceo113769860002
    LENNOX, Craig 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
    ScotlandBritishCompany Director151652100001
    LENTHALL, Rodney Desmonde Morgan
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    BritishCompany Director64332640001
    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 KingdomBritishChartered Accountant151675410001
    MACDONALD, Andrew David
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishCompany Director169597390001
    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 KingdomBritishChartered Accountant175272270001
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritishChartered Accountant67323150001
    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
    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
    ScotlandBritishAccountant78676990001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Aberdeenshire
    156167850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Apr 06, 2016
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc300658
    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.

    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