ASCO AVIATION LIMITED: Filings

  • Overview

    Company NameASCO AVIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC404605
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ASCO AVIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Peter Ian France as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Alan John Brown as a director on Sep 25, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Aug 04, 2017

    1 pagesPSC02

    Change of details for Asco Holdings Limited as a person with significant control on Aug 04, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 02, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Alan John Brown on Oct 20, 2015

    2 pagesCH01

    Secretary's details changed for Fraser Nicol Mcintyre on Oct 20, 2015

    1 pagesCH03

    Director's details changed for Mr Mark Johnstone Walker on Oct 20, 2015

    2 pagesCH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Derek Smith as a director on Dec 04, 2014

    1 pagesTM01

    Appointment of Mr Alan John Brown as a director on Dec 09, 2014

    2 pagesAP01

    Termination of appointment of William Macdonald Allan as a director on Dec 08, 2014

    1 pagesTM01

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    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