ASIA SCOTLAND INITIATIVE

Register to unlock more data on OkredoRegister

ASIA SCOTLAND INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454309

Incorporation date

11/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Studio, Hopetoun House, South Queensferry EH30 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2013)
dot icon12/02/2026
Termination of appointment of Charles Edward Bruce as a director on 2026-02-11
dot icon02/02/2026
Termination of appointment of Ehkhtuvshin Namsrai as a director on 2026-01-31
dot icon02/02/2026
Termination of appointment of Douglas John Brotherston as a director on 2026-02-02
dot icon26/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon30/09/2024
Appointment of Mrs Ehkhtuvshin Namsrai as a director on 2024-05-09
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Registered office address changed from C/O Douglas Brotherston 3 Walker Street Edinburgh EH3 7JY Scotland to The Stables Studio Hopetoun House South Queensferry EH30 9SL on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/06/2024
Termination of appointment of Alan Ritchie Edington as a director on 2024-05-09
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon27/07/2023
Termination of appointment of Andrew Brett Milligan as a director on 2022-04-07
dot icon19/01/2023
Appointment of Mr Puneet Gupta as a director on 2022-09-05
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Elizabeth Joanna Linder as a director on 2022-01-06
dot icon14/04/2022
Termination of appointment of Stewart Michael Langdon as a director on 2022-01-06
dot icon13/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon01/07/2021
Termination of appointment of Oliver Jonathan Shiell as a director on 2021-05-10
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Termination of appointment of Susan Carpenter as a director on 2020-01-29
dot icon10/11/2020
Appointment of Mr Oliver Jonathan Shiell as a director on 2020-11-01
dot icon02/10/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon02/10/2020
Appointment of Mr Charles Edward Bruce as a director on 2020-03-18
dot icon29/09/2020
Appointment of Mr Andrew Brett Milligan as a director on 2020-03-18
dot icon29/09/2020
Appointment of Mr Alan Ritchie Edington as a director on 2020-03-18
dot icon04/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Appointment of Dr Susan Carpenter as a director on 2018-05-30
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/07/2016
Appointment of Mr Douglas John Brotherston as a director on 2016-03-02
dot icon22/08/2015
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to C/O Douglas Brotherston 3 Walker Street Edinburgh EH3 7JY on 2015-08-22
dot icon22/08/2015
Termination of appointment of Charles William Noel as a secretary on 2015-08-17
dot icon22/07/2015
Annual return made up to 2015-07-11 no member list
dot icon29/05/2015
Termination of appointment of Elizabeth Susan Passey as a director on 2015-05-28
dot icon29/05/2015
Termination of appointment of David Wallace Douglas Weir as a director on 2015-05-29
dot icon21/05/2015
Termination of appointment of John David Orchard Fulton as a director on 2015-05-20
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Appointment of Mr Stewart Michael Langdon as a director on 2014-10-13
dot icon03/03/2015
Appointment of Mr John David Orchard Fulton as a director on 2015-02-09
dot icon14/02/2015
Termination of appointment of Jeremy Michael Chittleburgh as a director on 2015-02-09
dot icon20/10/2014
Termination of appointment of Neville Cameron Washington as a director on 2014-10-14
dot icon23/09/2014
Resolutions
dot icon13/08/2014
Memorandum and Articles of Association
dot icon16/07/2014
Annual return made up to 2014-07-11 no member list
dot icon15/04/2014
Director's details changed for Mr David Wallace Douglas on 2014-04-14
dot icon09/04/2014
Appointment of Elizabeth Joanna Linder as a director
dot icon26/02/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon26/02/2014
Appointment of Mr Charles William Noel as a secretary
dot icon26/02/2014
Termination of appointment of J. & H. Mitchell W.S. as a secretary
dot icon21/02/2014
Appointment of Mr David Wallace Douglas as a director
dot icon10/12/2013
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 2013-12-10
dot icon30/09/2013
Appointment of Ms Elizabeth Susan Passey as a director
dot icon11/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-52.81 % *

* during past year

Cash in Bank

£23,806.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.89K
-
0.00
50.45K
-
2022
4
26.38K
-
0.00
23.81K
-
2022
4
26.38K
-
0.00
23.81K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

26.38K £Ascended577.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.81K £Descended-52.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edington, Alan Ritchie
Director
18/03/2020 - 09/05/2024
-
Shiell, Oliver Jonathan
Director
01/11/2020 - 10/05/2021
6
J & H MITCHELL WS
Corporate Secretary
11/07/2013 - 12/02/2014
-
Noel, Charles William
Secretary
12/02/2014 - 17/08/2015
-
Washington, Neville Cameron
Director
11/07/2013 - 14/10/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASIA SCOTLAND INITIATIVE

ASIA SCOTLAND INITIATIVE is an(a) Active company incorporated on 11/07/2013 with the registered office located at The Stables Studio, Hopetoun House, South Queensferry EH30 9SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIA SCOTLAND INITIATIVE?

toggle

ASIA SCOTLAND INITIATIVE is currently Active. It was registered on 11/07/2013 .

Where is ASIA SCOTLAND INITIATIVE located?

toggle

ASIA SCOTLAND INITIATIVE is registered at The Stables Studio, Hopetoun House, South Queensferry EH30 9SL.

What does ASIA SCOTLAND INITIATIVE do?

toggle

ASIA SCOTLAND INITIATIVE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ASIA SCOTLAND INITIATIVE have?

toggle

ASIA SCOTLAND INITIATIVE had 4 employees in 2022.

What is the latest filing for ASIA SCOTLAND INITIATIVE?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Charles Edward Bruce as a director on 2026-02-11.