ASCO AVIATION LIMITED: Filings
Overview
| Company Name | ASCO AVIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC404605 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ASCO AVIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Peter Ian France as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Brown as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 04, 2017 | 1 pages | PSC02 | ||||||||||
Change of details for Asco Holdings Limited as a person with significant control on Aug 04, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Alan John Brown on Oct 20, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Fraser Nicol Mcintyre on Oct 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Johnstone Walker on Oct 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS to Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Smith as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan John Brown as a director on Dec 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Macdonald Allan as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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