ASML (UK) LIMITED

Register to unlock more data on OkredoRegister

ASML (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC176574

Incorporation date

19/06/1997

Size

Small

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Termination of appointment of Cornelis Hendrikus Alfons Van Den Heuvel as a director on 2024-08-12
dot icon14/08/2024
Appointment of Anne Willemijn Hidma as a director on 2024-08-12
dot icon11/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon25/11/2021
Appointment of Cornelis Hendrikus Alfons Van Den Heuvel as a director on 2021-11-01
dot icon25/11/2021
Termination of appointment of Geert Tine Beullens as a director on 2021-11-01
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon18/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/07/2020
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-07-15
dot icon10/07/2020
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2020-06-30
dot icon01/07/2020
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2020-07-01
dot icon26/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon02/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon15/11/2018
Amended audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon26/04/2018
Termination of appointment of Wolfgang Ulrich Nickl as a director on 2018-04-25
dot icon26/04/2018
Appointment of Geert Tine Beullens as a director on 2018-04-25
dot icon20/12/2017
Resolutions
dot icon20/12/2017
Statement of company's objects
dot icon24/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon24/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon24/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon24/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon22/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon22/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon22/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon22/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon29/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon29/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon24/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon24/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon03/12/2014
Accounts made up to 2013-12-31
dot icon24/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon24/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon15/10/2014
Appointment of Wolfgang Ulrich Nickl as a director on 2014-10-15
dot icon15/10/2014
Termination of appointment of Asml Holding N.V. as a director on 2014-10-15
dot icon15/10/2014
Termination of appointment of Peter Theodoor Felix Maria Wennink as a director on 2014-10-15
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon11/02/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-02-11
dot icon20/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon01/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon01/11/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon01/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon09/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon11/03/2013
Auditor's resignation
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon15/05/2012
Director's details changed for Peter Theodoor Felix Maria Wennink on 2012-05-15
dot icon09/11/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon08/10/2010
Appointment of Peter Theodoor Felix Maria Wennink as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon08/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 19/06/07; full list of members
dot icon12/12/2006
Amended full accounts made up to 2005-12-31
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: 29 mercat green kinrossie perth PH2 6HT
dot icon24/07/2006
Return made up to 19/06/06; full list of members
dot icon24/07/2006
Secretary resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 19/06/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon04/06/2004
Registered office changed on 04/06/04 from: 19 glasgow road paisley PA1 3QX
dot icon23/04/2004
Resolutions
dot icon16/02/2004
Secretary's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/07/2003
Director's particulars changed
dot icon21/07/2003
Return made up to 19/06/03; full list of members
dot icon30/01/2003
Full accounts made up to 2001-12-31
dot icon30/12/2002
Secretary resigned
dot icon11/12/2002
Registered office changed on 11/12/02 from: 19 glasgow road paisley PA1 3QX
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
Registered office changed on 29/11/02 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon14/11/2002
New secretary appointed
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/06/2002
Return made up to 19/06/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 19/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 19/06/00; full list of members
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon10/01/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon17/12/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Director resigned
dot icon28/06/1999
Return made up to 19/06/99; no change of members
dot icon25/03/1999
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 19/06/98; full list of members
dot icon12/11/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon12/11/1997
Registered office changed on 12/11/97 from: 151 st vincent street glasgow G2 5NJ
dot icon07/10/1997
Memorandum and Articles of Association
dot icon07/10/1997
Resolutions
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Director resigned
dot icon29/07/1997
Certificate of change of name
dot icon19/06/1997
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
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/07/2020 - Present
1142
Beullens, Geert Tine
Director
25/04/2018 - 01/11/2021
-
Wennink, Peter Theodoor Felix Maria
Director
23/09/2010 - 15/10/2014
-
Van Den Heuvel, Cornelis Hendrikus Alfons
Director
01/11/2021 - 12/08/2024
-
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
01/07/2006 - 30/06/2020
1229

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+
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 ASML (UK) LIMITED

ASML (UK) LIMITED is an(a) Active company incorporated on 19/06/1997 with the registered office located at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH. 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 ASML (UK) LIMITED?

toggle

ASML (UK) LIMITED is currently Active. It was registered on 19/06/1997 .

Where is ASML (UK) LIMITED located?

toggle

ASML (UK) LIMITED is registered at Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH.

What does ASML (UK) LIMITED do?

toggle

ASML (UK) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ASML (UK) LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a small company made up to 2024-12-31.