ASSEMBLY SOLUTIONS PTE LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLY SOLUTIONS PTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC462019

Incorporation date

22/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 49a Grovewood Business Centre, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon28/08/2025
Appointment of Ms Fiona Mitchell as a director on 2025-08-26
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/07/2024
Termination of appointment of Stephen Mitchell as a director on 2024-02-18
dot icon17/07/2024
Cessation of Stephen Mitchell as a person with significant control on 2024-02-18
dot icon17/07/2024
Director's details changed for Mrs Tracey Mitchell on 2024-07-17
dot icon21/02/2024
Change of details for Mr Stephen Mitchell as a person with significant control on 2024-01-31
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon20/02/2024
Change of details for Mr Stephen Mitchell as a person with significant control on 2024-01-31
dot icon20/02/2024
Notification of Tracey Mitchell as a person with significant control on 2024-01-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon15/02/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon02/11/2023
Termination of appointment of James Piper as a secretary on 2023-11-02
dot icon29/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/02/2023
Registered office address changed from Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 2023-02-07
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/06/2022
Previous accounting period shortened from 2021-11-30 to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/10/2021
Termination of appointment of Colin Robert Dunbar as a director on 2021-10-04
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon28/08/2020
Resolutions
dot icon29/01/2020
Resolutions
dot icon29/01/2020
Registered office address changed from Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR to Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 2020-01-29
dot icon10/12/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon13/05/2019
Registered office address changed from Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR on 2019-05-13
dot icon15/01/2019
Notification of Stephen Mitchell as a person with significant control on 2019-01-15
dot icon28/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon28/07/2018
Current accounting period extended from 2018-10-31 to 2018-11-30
dot icon12/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon08/04/2018
Appointment of Mr James Piper as a secretary on 2018-04-08
dot icon08/04/2018
Termination of appointment of Andrew Howat as a secretary on 2018-04-06
dot icon31/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon31/10/2017
Cessation of Tracey Mitchell as a person with significant control on 2017-10-31
dot icon18/09/2017
Appointment of Mr Stephen Mitchell as a director on 2017-09-18
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/01/2016
Registration of charge SC4620190001, created on 2016-01-11
dot icon16/11/2015
Director's details changed for Mr Colin Dunbar on 2015-11-02
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon02/11/2015
Appointment of Mr Colin Dunbar as a director on 2015-04-30
dot icon02/11/2015
Director's details changed for Mrs Tracey Mitchell on 2015-05-01
dot icon23/06/2015
Certificate of change of name
dot icon23/06/2015
Registered office address changed from 16 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 2015-06-23
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Andrew Howat as a secretary
dot icon13/01/2014
Registered office address changed from 11 Glen Lyon Walk Motherwell ML1 2JS Scotland on 2014-01-13
dot icon13/01/2014
Appointment of Mrs Tracey Mitchell as a director
dot icon23/10/2013
Termination of appointment of Peter Valaitis as a director
dot icon22/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-37.34 % *

* during past year

Cash in Bank

£5,740.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
20.34K
-
0.00
9.16K
-
2022
12
313.00
-
0.00
5.74K
-
2022
12
313.00
-
0.00
5.74K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

313.00 £Descended-98.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.74K £Descended-37.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
22/10/2013 - 22/10/2013
15304
Mr Stephen Mitchell
Director
18/09/2017 - 18/02/2024
8
Mrs Tracey Mitchell
Director
23/10/2013 - Present
4
Dunbar, Colin Robert
Director
30/04/2015 - 04/10/2021
1
Piper, James
Secretary
08/04/2018 - 02/11/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASSEMBLY SOLUTIONS PTE LIMITED

ASSEMBLY SOLUTIONS PTE LIMITED is an(a) Active company incorporated on 22/10/2013 with the registered office located at Suite 49a Grovewood Business Centre, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEMBLY SOLUTIONS PTE LIMITED?

toggle

ASSEMBLY SOLUTIONS PTE LIMITED is currently Active. It was registered on 22/10/2013 .

Where is ASSEMBLY SOLUTIONS PTE LIMITED located?

toggle

ASSEMBLY SOLUTIONS PTE LIMITED is registered at Suite 49a Grovewood Business Centre, Strathclyde Business Park, Bellshill, Lanarkshire ML4 3NQ.

What does ASSEMBLY SOLUTIONS PTE LIMITED do?

toggle

ASSEMBLY SOLUTIONS PTE LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does ASSEMBLY SOLUTIONS PTE LIMITED have?

toggle

ASSEMBLY SOLUTIONS PTE LIMITED had 12 employees in 2022.

What is the latest filing for ASSEMBLY SOLUTIONS PTE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with no updates.