ASCO MARINE LIMITED

Register to unlock more data on OkredoRegister

ASCO MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316087

Incorporation date

07/02/2007

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 07/02/2007)
dot icon11/02/2026
Confirmation statement made on 2026-02-07 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 icon18/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Alterations to floating charge SC3160870009
dot icon12/07/2024
Alterations to floating charge SC3160870007
dot icon04/07/2024
Registration of charge SC3160870009, created on 2024-06-27
dot icon04/07/2024
Registration of charge SC3160870010, created on 2024-06-27
dot icon02/07/2024
Satisfaction of charge SC3160870008 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 icon21/02/2024
Confirmation statement made on 2024-02-07 with 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 SC3160870008
dot icon22/08/2023
Alterations to floating charge SC3160870007
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Registration of charge SC3160870007, created on 2023-08-11
dot icon16/08/2023
Registration of charge SC3160870008, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 5 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 icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-07 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 icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon20/03/2020
Appointment of Mr Gary Neil Paver as a director on 2020-03-20
dot icon20/03/2020
Termination of appointment of Marianne Hope Lipp as a director on 2020-03-20
dot icon03/03/2020
Confirmation statement made on 2020-02-07 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 icon08/02/2019
Confirmation statement made on 2019-02-07 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 icon09/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Craig John Lennox as a director on 2016-07-22
dot icon18/03/2016
Satisfaction of charge 6 in full
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mr Alan John Brown 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 Mark Johnstone Walker 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 icon30/09/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Shaun Nigel Eardley as a director on 2015-07-17
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
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 icon17/04/2014
Termination of appointment of Andrew Macdonald as a director
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Shaun Nigel Eardley on 2013-10-01
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 icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
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 3
dot icon26/07/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-07
dot icon10/07/2012
Termination of appointment of Rodney Lenthall as a director
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
Appointment of Andrew David Macdonald as a director
dot icon29/05/2012
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 Mr Shaun Nigel Eardley on 2012-05-28
dot icon28/05/2012
Director's details changed for Rodney Desmonde Morgan Lenthall on 2012-05-28
dot icon01/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Shaun Nigel Eardley on 2012-01-12
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon11/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 4
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 icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Keith Fletcher as a director
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-07 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 icon17/06/2009
Alterations to floating charge 1
dot icon17/06/2009
Alterations to floating charge 2
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2009
Director appointed shaun nigel eardley
dot icon04/06/2009
Particulars of contract relating to shares
dot icon04/06/2009
Ad 29/05/09\gbp si 50@1=50\gbp ic 950/1000\
dot icon04/06/2009
Ad 29/05/09\gbp si 175@1=175\gbp ic 775/950\
dot icon04/06/2009
Ad 29/05/09\gbp si 675@1=675\gbp ic 100/775\
dot icon04/06/2009
S-div
dot icon04/06/2009
Resolutions
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 07/02/08; full list of members
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
New director appointed
dot icon15/08/2007
Ad 08/08/07--------- £ si 74@1=74 £ ic 26/100
dot icon15/08/2007
Ad 08/08/07--------- £ si 25@1=25 £ ic 1/26
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Registered office changed on 15/08/07 from: investment house 6 union row aberdeen AB10 1DQ
dot icon07/08/2007
New director appointed
dot icon10/07/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon15/05/2007
Certificate of change of name
dot icon07/02/2007
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
07/02/2027
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
Mitchell, Stephen
Director
10/09/2018 - Present
5
Pettigrew, Timothy Michael Robert
Director
29/08/2023 - Present
33
Wright, Antony Robert William
Director
03/07/2023 - Present
23

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 MARINE LIMITED

ASCO MARINE LIMITED is an(a) Active company incorporated on 07/02/2007 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 MARINE LIMITED?

toggle

ASCO MARINE LIMITED is currently Active. It was registered on 07/02/2007 .

Where is ASCO MARINE LIMITED located?

toggle

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

What does ASCO MARINE LIMITED do?

toggle

ASCO MARINE 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 MARINE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-07 with no updates.