AS COMPANY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AS COMPANY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316974

Incorporation date

21/02/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon12/12/2023
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Bruce Farquhar on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Colin Forrest Graham Young on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Euan Charles Morgan Tripp on 2023-12-11
dot icon12/12/2023
Director's details changed for Audrey Clare Cameron on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Simon Thomas David Brown on 2023-12-11
dot icon12/12/2023
Director's details changed for Mr Alasdair Scott Johnstone on 2023-12-11
dot icon12/12/2023
Change of details for Anderson Strathern Llp as a person with significant control on 2023-12-11
dot icon28/11/2023
Termination of appointment of Nicholas Alexander Howie as a director on 2023-08-31
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/01/2023
Director's details changed for Mr Alasdair Scott Johnstone on 2023-01-30
dot icon30/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon21/01/2021
Appointment of Mr Alasdair Scott Johnstone as a director on 2021-01-21
dot icon02/03/2020
Appointment of Mr Nicholas Alexander Howie as a director on 2020-03-02
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon24/02/2020
Termination of appointment of Jonathan Rosedale Mordaunt Macqueen as a director on 2020-02-18
dot icon19/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/07/2019
Second filing for the appointment of Mr Euan Charles Morgan Tripp as a director
dot icon04/07/2019
Appointment of Mr Euan Charles Morgan Tripp as a director on 2019-07-01
dot icon04/07/2019
Termination of appointment of John Neilson Kerr as a director on 2019-03-17
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon05/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/03/2017
Director's details changed for Mr Simon Thomas David Brown on 2017-02-20
dot icon15/03/2017
Director's details changed for Colin Forrest Graham Young on 2017-02-20
dot icon15/03/2017
Director's details changed for Mr Jonathan Rosedale Mordaunt Macqueen on 2017-02-20
dot icon15/03/2017
Director's details changed for Mr Bruce Farquhar on 2017-02-20
dot icon15/03/2017
Director's details changed for Mr John Neilson Kerr on 2017-02-20
dot icon15/03/2017
Director's details changed for Audrey Clare Cameron on 2017-02-20
dot icon22/07/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Bruce Farquhar on 2015-03-19
dot icon25/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon17/03/2014
Termination of appointment of Anderson Strathern Llp as a secretary
dot icon17/12/2013
Appointment of Colin Forrest Graham Young as a director
dot icon08/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/05/2012
Termination of appointment of Rodger Murray as a director
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon17/05/2011
Appointment of Audrey Cameron as a director
dot icon05/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Robert Maclean as a director
dot icon05/08/2010
Appointment of Rodger Grant Murray as a director
dot icon05/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon01/04/2010
Director's details changed for Bruce Farquhar on 2010-04-01
dot icon01/04/2010
Director's details changed for Robert William Maclean on 2010-04-01
dot icon01/04/2010
Director's details changed for Jonathan Rosedale Mordaunt Macqueen on 2010-04-01
dot icon03/11/2009
Secretary's details changed for Anderson Strathern Llp on 2009-10-01
dot icon03/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon01/08/2008
Secretary appointed anderson strathern LLP
dot icon01/08/2008
Appointment terminated secretary anderson strathern ws
dot icon13/03/2008
Appointment terminated secretary anderson strathern LLP
dot icon13/03/2008
Secretary appointed anderson strathern LLP
dot icon25/02/2008
Return made up to 21/02/08; full list of members
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon21/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDERSON STRATHERN WS
Nominee Secretary
21/02/2007 - 26/11/2007
75
ANDERSON STRATHERN LLP
Corporate Secretary
26/11/2007 - 26/11/2007
-
Johnstone, Alasdair Scott
Director
21/01/2021 - Present
3
Maclean, Robert William
Director
06/12/2007 - 28/02/2011
59
Brown, Simon Thomas David
Director
21/02/2007 - Present
153

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AS COMPANY SERVICES LIMITED

AS COMPANY SERVICES LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AS COMPANY SERVICES LIMITED?

toggle

AS COMPANY SERVICES LIMITED is currently Active. It was registered on 21/02/2007 .

Where is AS COMPANY SERVICES LIMITED located?

toggle

AS COMPANY SERVICES LIMITED is registered at C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh EH3 8BP.

What does AS COMPANY SERVICES LIMITED do?

toggle

AS COMPANY SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AS COMPANY SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with updates.