AS86 LTD
Overview
| Company Name | AS86 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC508743 |
| 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 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 Address | No |
What were the previous names of AS86 LTD?
| Company Name | From | Until |
|---|---|---|
| THE BOOTSTRAP LIQUOR CO. LIMITED | Jun 18, 2015 | Jun 18, 2015 |
What are the latest accounts for AS86 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AS86 LTD?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for AS86 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mr Andrew Christopher Shand as a person with significant control on Apr 21, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Christopher Shand on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC5087430001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Christopher Shand on Jul 02, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Andrew Christopher Shand as a person with significant control on Jul 02, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Samuel Robert Peacock as a person with significant control on Apr 21, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Samuel Robert Peacock as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of AS86 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAND, Andrew Christopher | Director | Brechin Business Park West Road DD9 6RJ Brechin Unit 8a & 8b Scotland | United Kingdom | British | 186391420003 | |||||
| NEISH, Gordon Louis | Director | 111 Hyndland Road G12 9JB Glasgow 3/2 Scotland | Scotland | British | 198655850001 | |||||
| PEACOCK, Samuel Robert | Director | 279 Abercromby Street G40 2DD Glasgow Unit 22 Abercromby Business Centre United Kingdom | England | British | 198655830001 |
Who are the persons with significant control of AS86 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Christopher Shand | 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
| |||
| Mr Samuel Robert Peacock | Apr 06, 2016 | Osborne Street Unit 118 G1 5QH Glasgow 60 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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