ASCO DECOMMISSIONING LIMITED

Register to unlock more data on OkredoRegister

ASCO DECOMMISSIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180242

Incorporation date

04/11/1997

Size

Full

Contacts

Registered address

Registered address

Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen AB21 0BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon28/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon23/07/2025
Appointment of Mr Allan Douglas Scott as a director on 2025-07-23
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Alterations to floating charge SC1802420017
dot icon12/07/2024
Alterations to floating charge SC1802420014
dot icon04/07/2024
Registration of charge SC1802420017, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC1802420018, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC1802420019, created on 2024-06-27
dot icon02/07/2024
Satisfaction of charge SC1802420015 in full
dot icon02/07/2024
Satisfaction of charge SC1802420016 in full
dot icon02/05/2024
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2023-08-11
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Peter Ian France as a director on 2023-08-29
dot icon24/08/2023
Alterations to floating charge SC1802420015
dot icon22/08/2023
Alterations to floating charge SC1802420014
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Registration of charge SC1802420016, created on 2023-08-11
dot icon16/08/2023
Registration of charge SC1802420014, created on 2023-08-11
dot icon16/08/2023
Registration of charge SC1802420015, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 12 in full
dot icon06/07/2023
Appointment of Antony Robert William Wright as a director on 2023-07-03
dot icon06/07/2023
Termination of appointment of Gary Neil Paver as a director on 2023-06-30
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon20/03/2020
Termination of appointment of Marianne Hope Lipp as a director on 2020-03-20
dot icon20/03/2020
Appointment of Mr Gary Neil Paver as a director on 2020-03-20
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Appointment of Mrs Marianne Hope Lipp as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Mark Johnstone Walker as a director on 2019-05-01
dot icon22/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon05/10/2018
Appointment of Mr Peter Ian France as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Alan John Brown as a director on 2018-09-25
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Stephen Mitchell as a director on 2018-09-10
dot icon31/08/2018
Termination of appointment of Craig John Lennox as a director on 2018-08-31
dot icon07/02/2018
Resolutions
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Satisfaction of charge 13 in full
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Mark Johnstone Walker on 2015-10-20
dot icon29/10/2015
Secretary's details changed for Fraser Nicol Mcintyre on 2015-10-20
dot icon29/10/2015
Director's details changed for Mr Alan John Brown on 2015-10-20
dot icon29/10/2015
Director's details changed for Mr Craig John Lennox on 2015-10-20
dot icon20/10/2015
Registered office address changed from Regent Centre Regent Road Aberdeen Aberdeenshire AB11 5NS to Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ on 2015-10-20
dot icon12/10/2015
Appointment of Mr Craig John Lennox as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Jonathan David Richard Taylor as a director on 2015-10-01
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Termination of appointment of John James Coull as a director on 2015-08-26
dot icon27/03/2015
Termination of appointment of Kevin Duncan Maciver as a director on 2015-03-24
dot icon27/03/2015
Appointment of Mr Jonathan David Richard Taylor as a director on 2015-03-24
dot icon22/12/2014
Termination of appointment of William Macdonald Allan as a director on 2014-12-08
dot icon22/12/2014
Termination of appointment of Derek Smith as a director on 2014-12-04
dot icon22/12/2014
Appointment of Mr Alan John Brown as a director on 2014-12-09
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Termination of appointment of Andrew Macdonald as a director
dot icon07/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Daniel Taylor as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Derek Smith as a director
dot icon06/03/2013
Termination of appointment of Ian Ross as a director
dot icon06/03/2013
Appointment of Mr Mark Johnstone Walker as a director
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon10/10/2012
Appointment of Andrew David Macdonald as a director
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 11
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon27/06/2012
Termination of appointment of Michael Averill as a director
dot icon31/05/2012
Termination of appointment of Lindsay-Anne Mckenzie as a secretary
dot icon31/05/2012
Appointment of Fraser Nicol Mcintyre as a secretary
dot icon28/05/2012
Director's details changed for William Macdonald Allan on 2012-05-28
dot icon28/05/2012
Director's details changed for Kevin Duncan Maciver on 2012-05-28
dot icon28/05/2012
Director's details changed for Daniel Hamilton Taylor on 2012-05-28
dot icon28/05/2012
Director's details changed for Mr Michael Charles Edward Averill on 2012-05-28
dot icon28/05/2012
Director's details changed for Ian Macarthur Ross on 2012-05-28
dot icon28/05/2012
Director's details changed for John James Coull on 2012-05-28
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 9
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon11/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon10/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon10/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon15/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of William Kennedy as a secretary
dot icon08/04/2011
Appointment of Lindsay-Anne Mckenzie as a secretary
dot icon22/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Director's change of particulars / william allan / 04/12/2007
dot icon21/11/2008
Return made up to 04/11/08; full list of members
dot icon11/06/2008
Director appointed michael charles edward averill
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 04/11/07; full list of members
dot icon21/07/2007
Partic of mort/charge *
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon28/11/2006
Return made up to 04/11/06; full list of members
dot icon14/11/2006
Alterations to a floating charge
dot icon14/11/2006
Alterations to a floating charge
dot icon14/11/2006
Partic of mort/charge *
dot icon08/11/2006
Alterations to a floating charge
dot icon08/11/2006
Alterations to a floating charge
dot icon08/11/2006
Partic of mort/charge *
dot icon08/11/2006
Partic of mort/charge *
dot icon07/11/2006
Partic of mort/charge *
dot icon07/11/2006
Partic of mort/charge *
dot icon07/11/2006
Partic of mort/charge *
dot icon31/10/2006
Dec mort/charge *
dot icon31/10/2006
Dec mort/charge *
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Registered office changed on 30/10/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon12/11/2004
Return made up to 04/11/04; full list of members
dot icon08/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon17/04/2004
Director resigned
dot icon15/04/2004
New director appointed
dot icon09/04/2004
New director appointed
dot icon09/04/2004
Director resigned
dot icon10/02/2004
Full accounts made up to 2002-12-31
dot icon19/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon13/11/2003
Return made up to 04/11/03; full list of members
dot icon19/03/2003
Director's particulars changed
dot icon27/02/2003
Auditor's resignation
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 04/11/01; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon07/12/2000
Partic of mort/charge *
dot icon16/11/2000
Return made up to 04/11/00; full list of members
dot icon16/11/2000
Location of register of members address changed
dot icon16/10/2000
Dec mort/charge *
dot icon05/10/2000
Partic of mort/charge *
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Director's particulars changed
dot icon27/01/2000
Ad 25/01/00--------- £ si 133872@1=133872 £ ic 533630/667502
dot icon08/12/1999
Return made up to 04/11/99; full list of members
dot icon08/12/1999
Location of register of members address changed
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Registered office changed on 03/12/99 from: regent centre regent road aberdeen aberdeenshire AB11 5NS
dot icon03/12/1999
Ad 12/11/99--------- £ si 10420@1=10420 £ ic 523210/533630
dot icon03/12/1999
Particulars of contract relating to shares
dot icon03/12/1999
Ad 12/11/99--------- £ si 189459@1=189459 £ ic 333751/523210
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Conve 12/11/99
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon15/11/1999
Particulars of contract relating to shares
dot icon15/11/1999
Ad 17/09/99--------- £ si 37825@1=37825 £ ic 295926/333751
dot icon15/11/1999
Resolutions
dot icon26/08/1999
Registered office changed on 26/08/99 from: po box 167 regent centre regent road aberdeen AB11 5UQ
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Resolutions
dot icon18/06/1999
Particulars of contract relating to shares
dot icon18/06/1999
Ad 13/05/99--------- £ si 295924@1=295924 £ ic 2/295926
dot icon18/06/1999
£ nc 100/1000000 13/05/99
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Declaration of assistance for shares acquisition
dot icon30/12/1998
Partic of mort/charge *
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon12/11/1998
Return made up to 04/11/98; full list of members
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon05/06/1998
Secretary's particulars changed;director's particulars changed
dot icon26/03/1998
Certificate of change of name
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon03/03/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
Registered office changed on 13/11/97 from: 6 union row aberdeen AB1 1DQ
dot icon10/11/1997
Registered office changed on 10/11/97 from: 5 logie mill edinburgh EH7 4HH
dot icon04/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
France, Peter Ian
Director
01/10/2018 - 29/08/2023
39
Paver, Gary Neil
Director
20/03/2020 - 30/06/2023
65
Wright, Antony Robert William
Director
03/07/2023 - Present
23
Scott, Allan Douglas
Director
23/07/2025 - Present
9
Pettigrew, Timothy Michael Robert
Director
29/08/2023 - Present
33

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 ASCO DECOMMISSIONING LIMITED

ASCO DECOMMISSIONING LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen AB21 0BQ. There are currently 4 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 ASCO DECOMMISSIONING LIMITED?

toggle

ASCO DECOMMISSIONING LIMITED is currently Active. It was registered on 04/11/1997 .

Where is ASCO DECOMMISSIONING LIMITED located?

toggle

ASCO DECOMMISSIONING LIMITED is registered at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen AB21 0BQ.

What does ASCO DECOMMISSIONING LIMITED do?

toggle

ASCO DECOMMISSIONING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASCO DECOMMISSIONING LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-04 with no updates.