AS86 LTD: Filings

  • Overview

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

    What are the latest filings for AS86 LTD?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    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