AS86 LTD

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

    Company NameAS86 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC508743
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AS86 LTD?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AS86 LTD located?

    Registered Office Address
    Unit 8a & 8b Brechin Business Park
    West Road
    DD9 6RJ Brechin
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of AS86 LTD?

    Previous Company Names
    Company NameFromUntil
    THE BOOTSTRAP LIQUOR CO. LIMITEDJun 18, 2015Jun 18, 2015

    What are the latest accounts for AS86 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AS86 LTD?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for AS86 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 8B Brechin Business Park Brechin DD9 6RJ to Unit 8a & 8B Brechin Business Park West Road Brechin DD9 6RJ on Jun 16, 2025

    1 pagesAD01

    Change of details for Mr Andrew Christopher Shand as a person with significant control on Apr 21, 2020

    2 pagesPSC04

    Director's details changed for Mr Andrew Christopher Shand on Dec 01, 2024

    2 pagesCH01

    Registered office address changed from 65 Victoria Park Drive North Glasgow G14 9NW Scotland to Unit 2 8B Brechin Business Park Brechin DD9 6RJ on Apr 02, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 60 Osborne Street Unit 118 Glasgow G1 5QH Scotland to 65 Victoria Park Drive North Glasgow G14 9NW on Sep 28, 2023

    1 pagesAD01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Jun 18, 2022 with updates

    4 pagesCS01

    Satisfaction of charge SC5087430001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2021

    RES15

    Director's details changed for Mr Andrew Christopher Shand on Jul 02, 2021

    2 pagesCH01

    Change of details for Mr Andrew Christopher Shand as a person with significant control on Jul 02, 2021

    2 pagesPSC04

    Cessation of Samuel Robert Peacock as a person with significant control on Apr 21, 2020

    1 pagesPSC07

    Confirmation statement made on Jun 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Registered office address changed from 60 Osborne Street Glasgow G1 5QH Scotland to 60 Osborne Street Unit 118 Glasgow G1 5QH on Nov 04, 2020

    1 pagesAD01

    Registered office address changed from Unit 22 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD United Kingdom to 60 Osborne Street Glasgow G1 5QH on Oct 07, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 18, 2020 with updates

    5 pagesCS01

    Termination of appointment of Samuel Robert Peacock as a director on Apr 21, 2020

    1 pagesTM01

    Who are the officers of AS86 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAND, Andrew Christopher
    Brechin Business Park
    West Road
    DD9 6RJ Brechin
    Unit 8a & 8b
    Scotland
    Director
    Brechin Business Park
    West Road
    DD9 6RJ Brechin
    Unit 8a & 8b
    Scotland
    United KingdomBritish186391420003
    NEISH, Gordon Louis
    111 Hyndland Road
    G12 9JB Glasgow
    3/2
    Scotland
    Director
    111 Hyndland Road
    G12 9JB Glasgow
    3/2
    Scotland
    ScotlandBritish198655850001
    PEACOCK, Samuel Robert
    279 Abercromby Street
    G40 2DD Glasgow
    Unit 22 Abercromby Business Centre
    United Kingdom
    Director
    279 Abercromby Street
    G40 2DD Glasgow
    Unit 22 Abercromby Business Centre
    United Kingdom
    EnglandBritish198655830001

    Who are the persons with significant control of AS86 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Christopher Shand
    Brechin Business Park
    West Road
    DD9 6RJ Brechin
    Unit 8a & 8b
    Scotland
    Jun 18, 2016
    Brechin Business Park
    West Road
    DD9 6RJ Brechin
    Unit 8a & 8b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr Samuel Robert Peacock
    Osborne Street
    Unit 118
    G1 5QH Glasgow
    60
    Scotland
    Apr 06, 2016
    Osborne Street
    Unit 118
    G1 5QH Glasgow
    60
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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