ASA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237955

Incorporation date

10/10/2002

Size

Full

Contacts

Registered address

Registered address

6 Coates Crescent, Edinburgh, Midlothian EH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon13/02/2026
Alterations to floating charge SC2379550004
dot icon05/02/2026
Registration of charge SC2379550005, created on 2026-02-02
dot icon05/02/2026
Alterations to floating charge 1
dot icon05/02/2026
Alterations to floating charge 3
dot icon03/02/2026
Registration of charge SC2379550004, created on 2026-01-30
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon25/02/2025
Satisfaction of charge 2 in full
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon06/03/2023
Purchase of own shares.
dot icon03/03/2023
Cancellation of shares. Statement of capital on 2023-02-14
dot icon15/02/2023
Resolutions
dot icon14/02/2023
Termination of appointment of Paul Donaldson as a secretary on 2023-02-14
dot icon14/02/2023
Termination of appointment of Paul Donaldson as a director on 2023-02-14
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon04/02/2021
Full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon07/01/2018
Full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Robert Joseph Lindsay Weir as a director on 2015-04-07
dot icon27/04/2015
Purchase of own shares.
dot icon24/04/2015
Resolutions
dot icon22/04/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-10-10
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon31/10/2012
Annual return made up to 2012-10-10
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon23/11/2011
Memorandum and Articles of Association
dot icon23/11/2011
Resolutions
dot icon07/11/2011
Annual return made up to 2011-10-10
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon19/08/2010
Appointment of Mr Robert Joseph Lindsay Weir as a director
dot icon05/07/2010
Resolutions
dot icon02/07/2010
Termination of appointment of Graeme Manson as a director
dot icon28/06/2010
Cancellation of shares. Statement of capital on 2010-06-28
dot icon28/06/2010
Purchase of own shares.
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/11/2009
Director's details changed for Paul Donaldson on 2009-11-07
dot icon20/11/2009
Director's details changed for Iain Moir on 2009-11-07
dot icon20/11/2009
Director's details changed for Graeme Manson on 2009-11-07
dot icon20/11/2009
Secretary's details changed for Paul Donaldson on 2009-11-07
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 10/10/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 10/10/07; change of members
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon25/10/2006
Ad 11/10/06--------- £ si 24@1=24 £ ic 443/467
dot icon17/10/2006
Return made up to 10/10/06; full list of members
dot icon18/07/2006
Resolutions
dot icon21/03/2006
£ ic 543/443 07/03/06 £ sr 100@1=100
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Alterations to a floating charge
dot icon11/01/2006
Alterations to a floating charge
dot icon23/12/2005
Certificate of change of name
dot icon28/11/2005
Partic of mort/charge *
dot icon31/10/2005
Return made up to 10/10/05; full list of members
dot icon24/10/2005
£ ic 843/543 22/09/05 £ sr 300@1=300
dot icon13/09/2005
Partic of mort/charge *
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
Secretary resigned;director resigned
dot icon22/04/2005
New director appointed
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon13/09/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Ad 11/08/04--------- £ si 93@1=93 £ ic 750/843
dot icon24/08/2004
Ad 29/05/03--------- £ si 100@1
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon24/08/2004
£ nc 1000/1161 11/08/04
dot icon09/11/2003
Return made up to 10/10/03; full list of members
dot icon09/11/2003
New director appointed
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Ad 15/01/03--------- £ si 100@1=100 £ ic 550/650
dot icon22/01/2003
Ad 15/01/03--------- £ si 200@1=200 £ ic 350/550
dot icon22/01/2003
Ad 15/01/03--------- £ si 299@1=299 £ ic 51/350
dot icon22/01/2003
Ad 15/01/03--------- £ si 50@1=50 £ ic 1/51
dot icon21/01/2003
Partic of mort/charge *
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon15/01/2003
New director appointed
dot icon13/01/2003
Certificate of change of name
dot icon13/01/2003
Registered office changed on 13/01/03 from: 19 ainslie place edinburgh midlothian EH3 6AU
dot icon13/01/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon10/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moir, Iain
Director
13/01/2003 - Present
3
Donaldson, Paul
Director
14/04/2005 - 13/02/2023
5
Donaldson, Paul
Secretary
05/05/2005 - 13/02/2023
-

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 ASA INTERNATIONAL LIMITED

ASA INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at 6 Coates Crescent, Edinburgh, Midlothian EH3 7AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASA INTERNATIONAL LIMITED?

toggle

ASA INTERNATIONAL LIMITED is currently Active. It was registered on 10/10/2002 .

Where is ASA INTERNATIONAL LIMITED located?

toggle

ASA INTERNATIONAL LIMITED is registered at 6 Coates Crescent, Edinburgh, Midlothian EH3 7AL.

What does ASA INTERNATIONAL LIMITED do?

toggle

ASA INTERNATIONAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ASA INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/02/2026: Alterations to floating charge SC2379550004.