ASSEMBLY SOLUTIONS INTERIORS LTD.

Register to unlock more data on OkredoRegister

ASSEMBLY SOLUTIONS INTERIORS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC259085

Incorporation date

11/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

44 Glenshee, Whitburn, West Lothian EH47 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon10/12/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon09/12/2025
Change of details for Mr David Mcadam as a person with significant control on 2016-10-01
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/03/2024
Appointment of Mrs Joyce Ross Irvine Carse as a director on 2024-03-20
dot icon14/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon07/09/2022
Amended micro company accounts made up to 2021-11-30
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon25/11/2020
Micro company accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Leah Mcadam as a secretary on 2015-11-01
dot icon11/11/2015
Termination of appointment of Leah Mcadam as a secretary on 2015-11-01
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon01/12/2009
Director's details changed for David Mcadam on 2009-12-01
dot icon03/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 11/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 11/11/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/11/2006
Return made up to 11/11/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 11/11/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 11/11/04; full list of members
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New secretary appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon11/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.51K
-
0.00
-
-
2022
1
64.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Mcadam
Director
11/11/2003 - Present
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
11/11/2003 - 11/11/2003
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
11/11/2003 - 11/11/2003
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
11/11/2003 - 11/11/2003
1220
Mcadam, Leah
Secretary
11/11/2003 - 01/11/2015
-

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 ASSEMBLY SOLUTIONS INTERIORS LTD.

ASSEMBLY SOLUTIONS INTERIORS LTD. is an(a) Active company incorporated on 11/11/2003 with the registered office located at 44 Glenshee, Whitburn, West Lothian EH47 8NY. 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 ASSEMBLY SOLUTIONS INTERIORS LTD.?

toggle

ASSEMBLY SOLUTIONS INTERIORS LTD. is currently Active. It was registered on 11/11/2003 .

Where is ASSEMBLY SOLUTIONS INTERIORS LTD. located?

toggle

ASSEMBLY SOLUTIONS INTERIORS LTD. is registered at 44 Glenshee, Whitburn, West Lothian EH47 8NY.

What does ASSEMBLY SOLUTIONS INTERIORS LTD. do?

toggle

ASSEMBLY SOLUTIONS INTERIORS LTD. operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for ASSEMBLY SOLUTIONS INTERIORS LTD.?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-10-28 with no updates.