ASCO FREIGHT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASCO FREIGHT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202171

Incorporation date

07/12/1999

Size

Audit Exemption Subsidiary

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 07/12/1999)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon23/07/2025
Appointment of Mr Allan Douglas Scott as a director on 2025-07-23
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Alterations to floating charge SC2021710010
dot icon12/07/2024
Alterations to floating charge SC2021710008
dot icon04/07/2024
Registration of charge SC2021710010, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC2021710011, created on 2024-06-27
dot icon02/07/2024
Satisfaction of charge SC2021710009 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 icon02/05/2024
Change of details for Asco Holdings Limited as a person with significant control on 2023-08-11
dot icon28/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon12/10/2023
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 SC2021710009
dot icon22/08/2023
Alterations to floating charge SC2021710008
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Registration of charge SC2021710008, created on 2023-08-11
dot icon16/08/2023
Registration of charge SC2021710009, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 7 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 icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-15 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 icon30/12/2020
Confirmation statement made on 2020-12-15 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 icon18/12/2019
Confirmation statement made on 2019-12-15 with no 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 icon08/01/2019
Confirmation statement made on 2018-12-15 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 icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Mark Johnstone Walker on 2015-10-20
dot icon28/10/2015
Director's details changed for Mr Alan John Brown on 2015-10-20
dot icon28/10/2015
Secretary's details changed for Fraser Nicol Mcintyre 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 icon30/09/2015
Full accounts made up to 2014-12-31
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 icon10/12/2014
Annual return made up to 2014-12-07 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 icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/10/2013
Appointment of Derek Smith as a director
dot icon03/10/2013
Termination of appointment of Richard Singer as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Mark Johnstone Walker as a director
dot icon06/03/2013
Termination of appointment of Ian Ross as a director
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon10/10/2012
Appointment of Andrew David Macdonald as a director
dot icon10/10/2012
Termination of appointment of Walter Robertson as a director
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 6
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 7
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 Ian Macarthur Ross on 2012-05-28
dot icon28/05/2012
Director's details changed for Richard Ronald Singer on 2012-05-28
dot icon28/05/2012
Director's details changed for Walter Clark Robertson on 2012-05-28
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
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 floating charge /full /charge no 3
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon03/08/2011
Appointment of Walter Clark Robertson as a director
dot icon03/08/2011
Termination of appointment of John Jordan as a director
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 icon11/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Appointment of John Robert Jordan as a director
dot icon05/05/2010
Director's details changed for Richard Ronald Singer on 2010-05-03
dot icon09/12/2009
Annual return made up to 2009-12-07 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 icon29/12/2008
Return made up to 07/12/08; full list of members
dot icon29/12/2008
Location of register of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 07/12/07; full list of members
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 07/12/06; 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 icon31/10/2006
Dec mort/charge *
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Declaration of assistance for shares acquisition
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 icon09/10/2006
New director appointed
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 07/12/05; full list of members
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon12/12/2004
Return made up to 07/12/04; full list of members
dot icon06/12/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Director resigned
dot icon25/03/2004
Memorandum and Articles of Association
dot icon25/03/2004
Resolutions
dot icon03/03/2004
Full accounts made up to 2002-12-31
dot icon06/01/2004
Partic of mort/charge *
dot icon06/01/2004
Return made up to 07/12/03; full list of members
dot icon08/12/2003
Director resigned
dot icon19/03/2003
Director's particulars changed
dot icon27/02/2003
Auditor's resignation
dot icon25/02/2003
Return made up to 07/12/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 07/12/01; full list of members
dot icon18/10/2001
New director appointed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon08/06/2001
Certificate of change of name
dot icon20/12/2000
Return made up to 07/12/00; full list of members
dot icon20/12/2000
Location of register of members address changed
dot icon12/07/2000
Registered office changed on 12/07/00 from: investment house 6 union row aberdeen AB10 1DQ
dot icon06/07/2000
Certificate of change of name
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon18/05/2000
Secretary's particulars changed
dot icon07/12/1999
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
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paver, Gary Neil
Director
20/03/2020 - 30/06/2023
65
Scott, Allan Douglas
Director
23/07/2025 - Present
9
Wright, Antony Robert William
Director
03/07/2023 - Present
23
France, Peter Ian
Director
01/10/2018 - 29/08/2023
39
Pettigrew, Timothy Michael Robert
Director
29/08/2023 - Present
33

Persons with Significant Control

2
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 FREIGHT MANAGEMENT LIMITED

ASCO FREIGHT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen AB21 0BQ. There are currently 3 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 FREIGHT MANAGEMENT LIMITED?

toggle

ASCO FREIGHT MANAGEMENT LIMITED is currently Active. It was registered on 07/12/1999 .

Where is ASCO FREIGHT MANAGEMENT LIMITED located?

toggle

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

What does ASCO FREIGHT MANAGEMENT LIMITED do?

toggle

ASCO FREIGHT MANAGEMENT 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 FREIGHT MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with no updates.