ASG2022 LIMITED

Register to unlock more data on OkredoRegister

ASG2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC268054

Incorporation date

18/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon30/09/2025
Registered office address changed from C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 2025-09-30
dot icon26/09/2025
Resolutions
dot icon08/04/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon11/02/2025
Satisfaction of charge 1 in full
dot icon30/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon22/07/2024
Registered office address changed from C/O Cmm Accountancy Beechwood Business Park North Inverness IV2 3BL Scotland to C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 2024-07-22
dot icon31/05/2024
Registered office address changed from 20 Church Street Inverness IV1 1ED to C/O Cmm Accountancy Beechwood Business Park North Inverness IV2 3BL on 2024-05-31
dot icon31/05/2024
Director's details changed for Joseph Malcolm Leslie Duncan on 2024-05-31
dot icon31/05/2024
Director's details changed for Robert Findlay Boyd on 2024-05-31
dot icon30/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon30/11/2023
Termination of appointment of Ewen Macdonald as a director on 2023-11-30
dot icon30/11/2023
Cessation of Ewen Joseph Macdonald as a person with significant control on 2023-11-30
dot icon30/10/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/06/2023
Termination of appointment of Iain Mcdonald as a director on 2023-06-16
dot icon14/06/2023
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon17/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon03/11/2022
Certificate of change of name
dot icon09/09/2022
Termination of appointment of Elizabeth Brown Thomson as a director on 2022-08-31
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon07/12/2021
Notification of Robert Findlay Boyd as a person with significant control on 2021-07-13
dot icon07/12/2021
Notification of Ewen Joseph Macdonald as a person with significant control on 2021-07-13
dot icon07/12/2021
Notification of Joseph Malcolm Leslie Duncan as a person with significant control on 2021-07-13
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon16/09/2021
Termination of appointment of Fred Hugh Cameron Kelly as a director on 2021-07-14
dot icon16/09/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon17/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon27/11/2018
Termination of appointment of Mary Elizabeth Macrae as a director on 2018-06-30
dot icon13/11/2018
Director's details changed for Miss Elizabeth Brown Thomson on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Iain Mcdonald on 2018-11-13
dot icon13/11/2018
Director's details changed for Ewen Macdonald on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Fred Hugh Cameron Kelly on 2018-11-13
dot icon13/11/2018
Director's details changed for Joseph Malcolm Leslie Duncan on 2018-11-13
dot icon13/11/2018
Director's details changed for Robert Findlay Boyd on 2018-11-13
dot icon11/10/2018
Appointment of Miss Elizabeth Brown Thomson as a director on 2018-10-01
dot icon25/09/2018
Termination of appointment of Susan Jane Scott as a director on 2018-07-26
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/09/2018
Termination of appointment of Mary Elizabeth Macrae as a secretary on 2018-09-01
dot icon23/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/11/2017
Appointment of Iain Mcdonald as a director on 2017-11-01
dot icon12/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/12/2016
Appointment of Susan Jane Scott as a director on 2016-10-01
dot icon30/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Termination of appointment of Gregor William Barclay as a secretary on 2015-05-02
dot icon22/04/2016
Termination of appointment of Gregor William Barclay as a director on 2015-05-02
dot icon10/09/2015
Termination of appointment of Gregor William Barclay as a secretary on 2015-05-02
dot icon10/09/2015
Termination of appointment of Gregor William Barclay as a director on 2015-05-02
dot icon10/09/2015
Appointment of Mary Elizabeth Macrae as a secretary on 2015-05-02
dot icon10/09/2015
Annual return made up to 2015-09-03
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Termination of appointment of Gregor William Barclay as a secretary on 2015-05-02
dot icon11/05/2015
Termination of appointment of Gregor William Barclay as a director on 2015-05-02
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/06/2012
Director's details changed for Robert Findlay Boyd on 2010-12-08
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon15/06/2012
Director's details changed for Joseph Malcolm Leslie Duncan on 2011-08-19
dot icon07/03/2012
Termination of appointment of Niall Ramsay as a director
dot icon16/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon29/07/2010
Director's details changed for Robert Findlay Boyd on 2010-07-01
dot icon29/07/2010
Director's details changed for Joseph Malcolm Leslie Duncan on 2009-05-28
dot icon16/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Termination of appointment of David Rae as a director
dot icon20/10/2009
Appointment of Robert Findlay Boyd as a director
dot icon27/05/2009
Return made up to 18/05/09; full list of members
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Appointment terminated director mark stewart
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Secretary appointed gregor william barclay
dot icon02/02/2009
Appointment terminated secretary fred kelly
dot icon15/12/2008
Return made up to 18/05/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/07/2007
Return made up to 18/05/07; no change of members
dot icon17/07/2007
New director appointed
dot icon05/03/2007
Director's particulars changed
dot icon14/11/2006
Return made up to 18/05/06; full list of members
dot icon22/09/2006
Director's particulars changed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/11/2005
Ad 09/09/04--------- £ si 6000@1
dot icon01/11/2005
Nc inc already adjusted 09/09/04
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon16/06/2005
Return made up to 18/05/05; full list of members
dot icon03/03/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon18/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

27
2022
change arrow icon-49.06 % *

* during past year

Cash in Bank

£219,035.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
548.36K
-
0.00
429.99K
-
2022
27
389.07K
-
0.00
219.04K
-
2022
27
389.07K
-
0.00
219.04K
-

Employees

2022

Employees

27 Descended-13 % *

Net Assets(GBP)

389.07K £Descended-29.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.04K £Descended-49.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Ewen
Director
18/05/2004 - 30/11/2023
-
Duncan, Joseph Malcolm Leslie
Director
18/05/2004 - Present
3
Boyd, Robert Findlay
Director
01/10/2009 - Present
8
Mcdonald, Iain
Director
01/11/2017 - 16/06/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASG2022 LIMITED

ASG2022 LIMITED is an(a) Liquidation company incorporated on 18/05/2004 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ASG2022 LIMITED?

toggle

ASG2022 LIMITED is currently Liquidation. It was registered on 18/05/2004 .

Where is ASG2022 LIMITED located?

toggle

ASG2022 LIMITED is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does ASG2022 LIMITED do?

toggle

ASG2022 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASG2022 LIMITED have?

toggle

ASG2022 LIMITED had 27 employees in 2022.

What is the latest filing for ASG2022 LIMITED?

toggle

The latest filing was on 30/09/2025: Registered office address changed from C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to 14-18 Hill Street Edinburgh EH2 3JZ on 2025-09-30.