ASCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC300658

Incorporation date

12/04/2006

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 12/04/2006)
dot icon22/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon27/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon21/01/2026
Resolutions
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Satisfaction of charge SC3006580018 in full
dot icon18/07/2024
Alterations to floating charge SC3006580019
dot icon12/07/2024
Alterations to floating charge SC3006580015
dot icon04/07/2024
Registration of charge SC3006580020, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC3006580019, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC3006580021, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC3006580022, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC3006580023, created on 2024-06-27
dot icon02/07/2024
Satisfaction of charge SC3006580016 in full
dot icon02/07/2024
Satisfaction of charge SC3006580017 in full
dot icon21/06/2024
Satisfaction of charge SC3006580014 in full
dot icon07/06/2024
Confirmation statement made on 2024-04-18 with updates
dot icon09/05/2024
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2023-08-11
dot icon09/05/2024
Change of details for Asco Acquisitions Limited as a person with significant control on 2023-12-22
dot icon04/01/2024
Notification of Asco Acquisitions Limited as a person with significant control on 2023-12-22
dot icon04/01/2024
Cessation of Asco (Dc4) Limited as a person with significant control on 2023-12-22
dot icon03/01/2024
Registration of charge SC3006580018, created on 2023-12-21
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 SC3006580016
dot icon22/08/2023
Alterations to floating charge SC3006580015
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon17/08/2023
Registration of charge SC3006580017, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 11 in full
dot icon16/08/2023
Satisfaction of charge SC3006580013 in full
dot icon16/08/2023
Satisfaction of charge 10 in full
dot icon16/08/2023
Registration of charge SC3006580016, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 12 in full
dot icon16/08/2023
Registration of charge SC3006580015, created on 2023-08-11
dot icon06/07/2023
Termination of appointment of Gary Neil Paver as a director on 2023-06-30
dot icon06/07/2023
Appointment of Antony Robert William Wright as a director on 2023-07-03
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-18 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 icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon07/01/2021
Registration of charge SC3006580014, created on 2020-12-08
dot icon20/04/2020
Confirmation statement made on 2020-04-18 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 icon03/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-04-18 with updates
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 icon05/10/2018
Termination of appointment of Alan John Brown as a director on 2018-09-25
dot icon05/10/2018
Appointment of Mr Peter Ian France as a director on 2018-10-01
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon14/03/2016
Registration of charge SC3006580013, created on 2016-03-07
dot icon28/10/2015
Secretary's details changed for Fraser Nicol Mcintyre on 2015-10-20
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 icon20/10/2015
Registered office address changed from Regent Centre Regent Road Aberdeen 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
Termination of appointment of John Baird Watson Watt as a director on 2015-10-01
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon16/03/2015
Appointment of Mr John Baird Watson Watt as a director on 2015-03-12
dot icon22/12/2014
Termination of appointment of Derek Smith as a director on 2014-12-04
dot icon22/12/2014
Termination of appointment of William Macdonald Allan as a director on 2014-12-08
dot icon22/12/2014
Appointment of Mr Alan John Brown as a director on 2014-12-09
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon06/12/2013
All of the property or undertaking has been released from charge 12
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
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 icon16/02/2013
Particulars of a mortgage or charge / charge no: 12
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 7
dot icon26/07/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon26/07/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon31/05/2012
Appointment of Fraser Nicol Mcintyre as a secretary
dot icon31/05/2012
Termination of appointment of Lindsay-Anne Mckenzie as a secretary
dot icon31/05/2012
Termination of appointment of William Loch as a director
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 icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 9
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 3
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon10/01/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon08/04/2011
Appointment of Lindsay-Anne Mckenzie as a secretary
dot icon08/04/2011
Termination of appointment of William Kennedy as a secretary
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-12 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 icon03/07/2009
Director's change of particulars / william loch / 30/06/2007
dot icon22/04/2009
Return made up to 12/04/09; full list of members
dot icon10/03/2009
Return made up to 12/04/08; full list of members; amend
dot icon10/03/2009
Capitals not rolled up
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 12/04/08; full list of members
dot icon27/03/2008
Ad 28/06/07\gbp si 4296405@1=4296405\gbp ic 42362382/46658787\
dot icon29/01/2008
Declaration of assistance for shares acquisition
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Return made up to 12/04/07; full list of members
dot icon09/05/2007
Accounting reference date extended from 20/10/07 to 31/12/07
dot icon23/02/2007
Accounts for a dormant company made up to 2006-10-20
dot icon15/02/2007
Accounting reference date shortened from 31/12/06 to 20/10/06
dot icon13/12/2006
Ad 25/10/06--------- £ si 472521@1=472521 £ ic 41889861/42362382
dot icon13/12/2006
Statement of affairs
dot icon14/11/2006
Alterations to a floating charge
dot icon14/11/2006
Partic of mort/charge *
dot icon14/11/2006
Alterations to a floating charge
dot icon08/11/2006
Partic of mort/charge *
dot icon08/11/2006
Partic of mort/charge *
dot icon08/11/2006
Alterations to a floating charge
dot icon08/11/2006
Alterations to a floating charge
dot icon07/11/2006
Partic of mort/charge *
dot icon31/10/2006
Auditor's resignation
dot icon31/10/2006
Dec mort/charge *
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
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
New director appointed
dot icon30/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon17/10/2006
Particulars of contract relating to shares
dot icon17/10/2006
Ad 02/10/06--------- £ si 1595576@1=1595576 £ ic 40294285/41889861
dot icon13/10/2006
Ad 20/09/06--------- £ si 525@1=525 £ ic 1/526
dot icon13/10/2006
Ad 20/09/06--------- £ si 39229453@1=39229453 £ ic 1064832/40294285
dot icon13/10/2006
Particulars of contract relating to shares
dot icon13/10/2006
Ad 20/09/06--------- £ si 453773@1=453773 £ ic 611059/1064832
dot icon13/10/2006
Particulars of contract relating to shares
dot icon13/10/2006
Ad 20/09/06--------- £ si 2@1=2 £ ic 611057/611059
dot icon13/10/2006
Particulars of contract relating to shares
dot icon13/10/2006
Ad 20/09/06--------- £ si 610531@1=610531 £ ic 526/611057
dot icon13/10/2006
Particulars of contract relating to shares
dot icon13/10/2006
Particulars of contract relating to shares
dot icon03/10/2006
Partic of mort/charge *
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
£ nc 10000/60000000 20/09/06
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Certificate of change of name
dot icon12/05/2006
Registered office changed on 12/05/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon12/04/2006
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
18/04/2026
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

4
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
Pettigrew, Timothy Michael Robert
Director
29/08/2023 - Present
33
Wright, Antony Robert William
Director
03/07/2023 - Present
23

Persons with Significant Control

3
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 HOLDINGS LIMITED

ASCO HOLDINGS LIMITED is an(a) Active company incorporated on 12/04/2006 with the registered office located at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen AB21 0BQ. There are currently 2 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 HOLDINGS LIMITED?

toggle

ASCO HOLDINGS LIMITED is currently Active. It was registered on 12/04/2006 .

Where is ASCO HOLDINGS LIMITED located?

toggle

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

What does ASCO HOLDINGS LIMITED do?

toggle

ASCO HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-18 with updates.