ASSET ALLIANCE LTD.

Register to unlock more data on OkredoRegister

ASSET ALLIANCE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC370796

Incorporation date

07/01/2010

Size

Full

Contacts

Registered address

Registered address

85 Main Street, Newmains, Wishaw ML2 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2010)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon10/10/2024
Change of details for Asset Alliance Leasing Limited as a person with significant control on 2024-08-12
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Cessation of Asset Alliance Finance Ltd as a person with significant control on 2023-12-29
dot icon03/01/2024
Notification of Asset Alliance Leasing Limited as a person with significant control on 2023-12-29
dot icon02/01/2024
Satisfaction of charge SC3707960009 in full
dot icon02/01/2024
Satisfaction of charge SC3707960037 in full
dot icon02/01/2024
Satisfaction of charge SC3707960067 in full
dot icon02/01/2024
Satisfaction of charge SC3707960066 in full
dot icon02/01/2024
Satisfaction of charge SC3707960068 in full
dot icon02/01/2024
Satisfaction of charge SC3707960070 in full
dot icon02/01/2024
Satisfaction of charge SC3707960069 in full
dot icon02/01/2024
Satisfaction of charge SC3707960071 in full
dot icon02/01/2024
Satisfaction of charge SC3707960075 in full
dot icon02/01/2024
Satisfaction of charge SC3707960077 in full
dot icon02/01/2024
Satisfaction of charge SC3707960080 in full
dot icon02/01/2024
Satisfaction of charge SC3707960081 in full
dot icon02/01/2024
Satisfaction of charge SC3707960082 in full
dot icon02/01/2024
Satisfaction of charge SC3707960085 in full
dot icon02/01/2024
Satisfaction of charge SC3707960087 in full
dot icon02/01/2024
Satisfaction of charge SC3707960088 in full
dot icon02/01/2024
Satisfaction of charge SC3707960089 in full
dot icon02/01/2024
Satisfaction of charge SC3707960090 in full
dot icon02/01/2024
Satisfaction of charge SC3707960092 in full
dot icon02/01/2024
Satisfaction of charge SC3707960093 in full
dot icon02/01/2024
Satisfaction of charge SC3707960094 in full
dot icon02/01/2024
Satisfaction of charge SC3707960095 in full
dot icon02/01/2024
Satisfaction of charge SC3707960096 in full
dot icon02/01/2024
Satisfaction of charge SC3707960097 in full
dot icon02/01/2024
Satisfaction of charge SC3707960091 in full
dot icon02/01/2024
Satisfaction of charge SC3707960098 in full
dot icon02/01/2024
Satisfaction of charge SC3707960101 in full
dot icon02/01/2024
Satisfaction of charge SC3707960102 in full
dot icon02/01/2024
Satisfaction of charge SC3707960103 in full
dot icon02/01/2024
Satisfaction of charge SC3707960104 in full
dot icon02/01/2024
Satisfaction of charge SC3707960105 in full
dot icon02/01/2024
Satisfaction of charge SC3707960106 in full
dot icon02/01/2024
Satisfaction of charge SC3707960108 in full
dot icon02/01/2024
Satisfaction of charge SC3707960107 in full
dot icon02/01/2024
Satisfaction of charge SC3707960109 in full
dot icon02/01/2024
Satisfaction of charge SC3707960111 in full
dot icon02/01/2024
Satisfaction of charge SC3707960110 in full
dot icon02/01/2024
Satisfaction of charge SC3707960114 in full
dot icon02/01/2024
Satisfaction of charge SC3707960112 in full
dot icon02/01/2024
Satisfaction of charge SC3707960113 in full
dot icon02/01/2024
Satisfaction of charge SC3707960115 in full
dot icon02/01/2024
Satisfaction of charge SC3707960116 in full
dot icon02/01/2024
Satisfaction of charge SC3707960117 in full
dot icon02/01/2024
Satisfaction of charge SC3707960118 in full
dot icon02/01/2024
Satisfaction of charge SC3707960119 in full
dot icon02/01/2024
Satisfaction of charge SC3707960121 in full
dot icon02/01/2024
Satisfaction of charge SC3707960120 in full
dot icon02/01/2024
Satisfaction of charge SC3707960126 in full
dot icon02/01/2024
Satisfaction of charge SC3707960125 in full
dot icon02/01/2024
Satisfaction of charge SC3707960124 in full
dot icon02/01/2024
Satisfaction of charge SC3707960122 in full
dot icon02/01/2024
Satisfaction of charge SC3707960123 in full
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Adrian Michael Lannon as a director on 2023-01-18
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/06/2022
Termination of appointment of James Stuart Jenkins as a director on 2022-05-31
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Satisfaction of charge SC3707960099 in full
dot icon12/04/2022
Satisfaction of charge SC3707960100 in full
dot icon11/04/2022
Satisfaction of charge SC3707960083 in full
dot icon11/04/2022
Satisfaction of charge SC3707960084 in full
dot icon11/04/2022
Satisfaction of charge SC3707960086 in full
dot icon07/04/2022
Satisfaction of charge SC3707960072 in full
dot icon07/04/2022
Satisfaction of charge SC3707960073 in full
dot icon07/04/2022
Satisfaction of charge SC3707960074 in full
dot icon07/04/2022
Satisfaction of charge SC3707960076 in full
dot icon07/04/2022
Satisfaction of charge SC3707960078 in full
dot icon07/04/2022
Satisfaction of charge SC3707960079 in full
dot icon07/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/05/2021
Registered office address changed from Laigh Brownmuir House Glassford Strathaven ML10 6TX to 85 Main Street Newmains Wishaw ML2 9BG on 2021-05-20
dot icon11/05/2021
Accounts for a small company made up to 2019-12-31
dot icon16/04/2021
Appointment of Mr James Stuart Jenkins as a director on 2011-12-15
dot icon14/04/2021
Termination of appointment of Richard James Mcdougall as a director on 2021-03-31
dot icon14/04/2021
Appointment of Mr David Crawford as a director on 2019-01-01
dot icon14/04/2021
Termination of appointment of David Crawford as a secretary on 2021-03-31
dot icon14/04/2021
Termination of appointment of David Crawford as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of James Stuart Jenkins as a director on 2021-03-31
dot icon14/04/2021
Termination of appointment of Douglas Brown Mcarthur as a director on 2021-03-31
dot icon14/04/2021
Appointment of Mr Michael Bycroft as a director on 2021-03-31
dot icon14/04/2021
Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 2021-03-31
dot icon06/04/2021
Registration of charge SC3707960126, created on 2021-03-31
dot icon04/03/2021
Registration of charge SC3707960124, created on 2021-02-28
dot icon04/03/2021
Registration of charge SC3707960125, created on 2021-02-28
dot icon05/02/2021
Registration of charge SC3707960123, created on 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon31/12/2020
Registration of charge SC3707960122, created on 2020-12-31
dot icon20/11/2020
Satisfaction of charge SC3707960051 in full
dot icon20/11/2020
Satisfaction of charge SC3707960050 in full
dot icon20/11/2020
Satisfaction of charge SC3707960061 in full
dot icon11/11/2020
Registration of charge SC3707960121, created on 2020-10-31
dot icon10/11/2020
Registration of charge SC3707960120, created on 2020-10-31
dot icon25/09/2020
Registration of charge SC3707960119, created on 2020-08-31
dot icon18/09/2020
Registration of charge SC3707960117, created on 2020-09-10
dot icon18/09/2020
Registration of charge SC3707960118, created on 2020-09-10
dot icon21/08/2020
Termination of appointment of David Michael Potter as a director on 2020-08-20
dot icon03/03/2020
Registration of charge SC3707960116, created on 2020-02-29
dot icon23/01/2020
Satisfaction of charge SC3707960052 in full
dot icon10/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/12/2019
Registration of charge SC3707960114, created on 2019-12-23
dot icon30/12/2019
Registration of charge SC3707960115, created on 2019-12-23
dot icon21/11/2019
Registration of charge SC3707960113, created on 2019-11-13
dot icon21/11/2019
Registration of charge SC3707960112, created on 2019-11-13
dot icon07/11/2019
Registration of charge SC3707960111, created on 2019-10-28
dot icon06/11/2019
Registration of charge SC3707960110, created on 2019-10-28
dot icon03/09/2019
Registration of charge SC3707960109, created on 2019-09-01
dot icon20/08/2019
Registration of charge SC3707960107, created on 2019-08-15
dot icon20/08/2019
Registration of charge SC3707960108, created on 2019-08-15
dot icon30/07/2019
Registration of charge SC3707960105, created on 2019-07-15
dot icon30/07/2019
Registration of charge SC3707960106, created on 2019-07-15
dot icon30/07/2019
Registration of charge SC3707960104, created on 2019-07-15
dot icon15/07/2019
Registration of charge SC3707960103, created on 2019-07-04
dot icon12/07/2019
Registration of charge SC3707960102, created on 2019-07-04
dot icon12/07/2019
Registration of charge SC3707960101, created on 2019-07-04
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Registration of charge SC3707960099, created on 2019-04-26
dot icon02/05/2019
Registration of charge SC3707960100, created on 2019-04-29
dot icon24/04/2019
Registration of charge SC3707960097, created on 2019-04-10
dot icon24/04/2019
Registration of charge SC3707960098, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960090, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960088, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960089, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960091, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960092, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960093, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960095, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960094, created on 2019-04-10
dot icon23/04/2019
Registration of charge SC3707960096, created on 2019-04-10
dot icon28/03/2019
Registration of charge SC3707960087, created on 2019-03-20
dot icon14/03/2019
Registration of charge SC3707960083, created on 2019-02-28
dot icon14/03/2019
Registration of charge SC3707960084, created on 2019-02-28
dot icon14/03/2019
Registration of charge SC3707960085, created on 2019-02-28
dot icon14/03/2019
Registration of charge SC3707960086, created on 2019-02-28
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon03/01/2019
Appointment of Mr David Crawford as a director on 2019-01-01
dot icon03/01/2019
Appointment of Mr Donald Wilson as a director on 2019-01-01
dot icon21/12/2018
Registration of charge SC3707960082, created on 2018-12-17
dot icon11/12/2018
Registration of charge SC3707960081, created on 2018-11-29
dot icon10/12/2018
Registration of charge SC3707960080, created on 2018-12-07
dot icon06/12/2018
Registration of charge SC3707960079, created on 2018-11-30
dot icon30/11/2018
Registration of charge SC3707960078, created on 2018-11-15
dot icon30/11/2018
Registration of charge SC3707960077, created on 2018-11-15
dot icon30/11/2018
Registration of charge SC3707960075, created on 2018-11-15
dot icon30/11/2018
Registration of charge SC3707960076, created on 2018-11-15
dot icon27/11/2018
Registration of charge SC3707960074, created on 2018-11-15
dot icon02/11/2018
Registration of charge SC3707960072, created on 2018-10-17
dot icon02/11/2018
Registration of charge SC3707960073, created on 2018-10-17
dot icon11/09/2018
Termination of appointment of Douglas Mcarthur as a secretary on 2018-09-11
dot icon11/09/2018
Appointment of Mr David Crawford as a secretary on 2018-09-11
dot icon23/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Registration of charge SC3707960071, created on 2018-08-10
dot icon08/08/2018
Registration of charge SC3707960068, created on 2018-07-31
dot icon08/08/2018
Registration of charge SC3707960069, created on 2018-07-31
dot icon08/08/2018
Registration of charge SC3707960070, created on 2018-07-31
dot icon07/03/2018
Satisfaction of charge 7 in full
dot icon06/02/2018
Satisfaction of charge 3 in full
dot icon06/02/2018
Satisfaction of charge 2 in full
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon22/12/2017
Registration of charge SC3707960067, created on 2017-12-22
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Registration of charge SC3707960066, created on 2017-05-12
dot icon13/02/2017
Appointment of Mr David Michael Potter as a director on 2017-02-01
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon04/01/2017
Termination of appointment of Allan Thomas Evans as a director on 2016-12-31
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Termination of appointment of Stephen William Barker as a director on 2016-07-12
dot icon31/03/2016
Satisfaction of charge 4 in full
dot icon31/03/2016
Satisfaction of charge 5 in full
dot icon29/03/2016
Satisfaction of charge SC3707960013 in full
dot icon29/03/2016
Satisfaction of charge SC3707960014 in full
dot icon29/03/2016
Satisfaction of charge SC3707960015 in full
dot icon29/03/2016
Satisfaction of charge SC3707960016 in full
dot icon29/03/2016
Satisfaction of charge SC3707960017 in full
dot icon29/03/2016
Satisfaction of charge SC3707960027 in full
dot icon29/03/2016
Satisfaction of charge SC3707960028 in full
dot icon29/03/2016
Satisfaction of charge SC3707960018 in full
dot icon29/03/2016
Satisfaction of charge SC3707960029 in full
dot icon29/03/2016
Satisfaction of charge SC3707960031 in full
dot icon29/03/2016
Satisfaction of charge SC3707960019 in full
dot icon29/03/2016
Satisfaction of charge SC3707960036 in full
dot icon29/03/2016
Satisfaction of charge SC3707960020 in full
dot icon29/03/2016
Satisfaction of charge SC3707960032 in full
dot icon29/03/2016
Satisfaction of charge SC3707960040 in full
dot icon29/03/2016
Satisfaction of charge SC3707960033 in full
dot icon29/03/2016
Satisfaction of charge SC3707960035 in full
dot icon29/03/2016
Satisfaction of charge SC3707960043 in full
dot icon29/03/2016
Satisfaction of charge SC3707960057 in full
dot icon29/03/2016
Satisfaction of charge SC3707960058 in full
dot icon29/03/2016
Satisfaction of charge SC3707960063 in full
dot icon29/03/2016
Satisfaction of charge SC3707960059 in full
dot icon29/03/2016
Satisfaction of charge SC3707960060 in full
dot icon29/03/2016
Satisfaction of charge SC3707960064 in full
dot icon29/03/2016
Satisfaction of charge SC3707960049 in full
dot icon29/03/2016
Satisfaction of charge SC3707960025 in full
dot icon29/03/2016
Satisfaction of charge SC3707960053 in full
dot icon29/03/2016
Satisfaction of charge SC3707960055 in full
dot icon29/03/2016
Satisfaction of charge SC3707960065 in full
dot icon29/03/2016
Satisfaction of charge SC3707960062 in full
dot icon29/03/2016
Satisfaction of charge SC3707960022 in full
dot icon29/03/2016
Satisfaction of charge SC3707960021 in full
dot icon29/03/2016
Satisfaction of charge SC3707960023 in full
dot icon29/03/2016
Satisfaction of charge SC3707960024 in full
dot icon29/03/2016
Satisfaction of charge SC3707960026 in full
dot icon29/03/2016
Satisfaction of charge SC3707960030 in full
dot icon29/03/2016
Satisfaction of charge SC3707960010 in full
dot icon29/03/2016
Satisfaction of charge SC3707960034 in full
dot icon29/03/2016
Satisfaction of charge SC3707960041 in full
dot icon29/03/2016
Satisfaction of charge SC3707960039 in full
dot icon29/03/2016
Satisfaction of charge SC3707960011 in full
dot icon29/03/2016
Satisfaction of charge SC3707960008 in full
dot icon29/03/2016
Satisfaction of charge SC3707960042 in full
dot icon29/03/2016
Satisfaction of charge SC3707960045 in full
dot icon29/03/2016
Satisfaction of charge SC3707960012 in full
dot icon29/03/2016
Satisfaction of charge SC3707960046 in full
dot icon29/03/2016
Satisfaction of charge SC3707960048 in full
dot icon29/03/2016
Satisfaction of charge SC3707960044 in full
dot icon29/03/2016
Satisfaction of charge SC3707960047 in full
dot icon29/03/2016
Satisfaction of charge SC3707960054 in full
dot icon29/03/2016
Satisfaction of charge SC3707960056 in full
dot icon09/02/2016
Registration of charge SC3707960065, created on 2016-02-04
dot icon18/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Douglas Brown Mcarthur on 2016-01-01
dot icon17/01/2016
Appointment of Mr Stephen William Barker as a director on 2016-01-01
dot icon23/11/2015
Registration of charge SC3707960064, created on 2015-11-16
dot icon21/10/2015
Registration of charge SC3707960063, created on 2015-10-19
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2015
Registration of charge SC3707960062, created on 2015-09-03
dot icon08/09/2015
Registration of charge SC3707960060, created on 2015-09-04
dot icon04/09/2015
Registration of charge SC3707960059, created on 2015-09-02
dot icon03/09/2015
Registration of charge SC3707960061, created on 2015-09-02
dot icon17/08/2015
Registration of charge SC3707960058, created on 2015-07-29
dot icon15/06/2015
Registration of charge SC3707960057, created on 2015-06-09
dot icon30/04/2015
Registration of charge SC3707960056, created on 2015-04-10
dot icon30/03/2015
Registration of charge SC3707960055, created on 2015-03-18
dot icon23/02/2015
Registration of charge SC3707960054, created on 2015-02-17
dot icon19/01/2015
Registration of charge SC3707960053, created on 2015-01-15
dot icon10/01/2015
Registration of charge SC3707960052, created on 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/01/2015
Appointment of Mr Adrian Lannon as a director on 2015-01-01
dot icon11/12/2014
Registration of charge SC3707960051, created on 2014-11-24
dot icon28/10/2014
Registration of charge SC3707960050, created on 2014-10-10
dot icon20/10/2014
Registration of charge SC3707960049, created on 2014-10-14
dot icon14/10/2014
Registration of charge SC3707960048, created on 2014-10-06
dot icon10/10/2014
Registration of charge SC3707960047, created on 2014-10-01
dot icon30/09/2014
Registration of charge SC3707960046, created on 2014-09-18
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon18/08/2014
Registration of charge SC3707960045, created on 2014-08-11
dot icon21/07/2014
Registration of charge SC3707960044, created on 2014-07-15
dot icon23/06/2014
Registration of charge 3707960043
dot icon18/06/2014
Registration of charge 3707960042
dot icon05/06/2014
Registration of charge 3707960041
dot icon03/06/2014
Registration of charge 3707960040
dot icon22/05/2014
Registration of charge 3707960039
dot icon22/05/2014
Satisfaction of charge 3707960038 in full
dot icon16/05/2014
Registration of charge 3707960038
dot icon07/05/2014
Registration of charge 3707960037
dot icon06/05/2014
Registration of charge 3707960036
dot icon06/05/2014
Registration of charge 3707960035
dot icon29/04/2014
Registration of charge 3707960034
dot icon16/04/2014
Registration of charge 3707960033
dot icon02/04/2014
Registration of charge 3707960032
dot icon31/03/2014
Registration of charge 3707960031
dot icon26/03/2014
Registration of charge 3707960030
dot icon06/03/2014
Registration of charge 3707960029
dot icon24/02/2014
Registration of charge 3707960027
dot icon24/02/2014
Registration of charge 3707960028
dot icon21/02/2014
Registration of charge 3707960026
dot icon11/02/2014
Registration of charge 3707960025
dot icon10/02/2014
Registration of charge 3707960024
dot icon06/02/2014
Registration of charge 3707960021
dot icon06/02/2014
Registration of charge 3707960023
dot icon06/02/2014
Registration of charge 3707960022
dot icon04/02/2014
Registration of charge 3707960020
dot icon20/01/2014
Registration of charge 3707960015
dot icon20/01/2014
Registration of charge 3707960016
dot icon20/01/2014
Registration of charge 3707960019
dot icon20/01/2014
Registration of charge 3707960017
dot icon20/01/2014
Registration of charge 3707960013
dot icon20/01/2014
Registration of charge 3707960018
dot icon20/01/2014
Registration of charge 3707960014
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon03/01/2014
Registration of charge 3707960012
dot icon03/01/2014
Registration of charge 3707960011
dot icon18/10/2013
Registration of charge 3707960010
dot icon12/08/2013
Registration of charge 3707960009
dot icon28/06/2013
Registration of charge 3707960008
dot icon30/05/2013
Accounts for a small company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/01/2013
Director's details changed for William Hamilton Paterson on 2013-01-01
dot icon14/01/2013
Secretary's details changed for Douglas Mcarthur on 2013-01-01
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon22/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon30/12/2011
Appointment of Mr James Stuart Jenkins as a director
dot icon30/12/2011
Appointment of Mr Allan Evans as a director
dot icon30/12/2011
Appointment of Mr Richard James Mcdougall as a director
dot icon29/12/2011
Resolutions
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/11/2010
Appointment of Douglas Brown Mcarthur as a director
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon25/01/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon24/01/2010
Appointment of Douglas Mcarthur as a secretary
dot icon24/01/2010
Appointment of William Paterson as a director
dot icon19/01/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon19/01/2010
Termination of appointment of Stephen Mabbott as a director
dot icon07/01/2010
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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen William Barker
Director
01/01/2016 - 12/07/2016
14
Jenkins, James Stuart
Director
15/12/2011 - 31/05/2022
17
Jenkins, James Stuart
Director
15/12/2011 - 31/03/2021
17
Potter, David Michael
Director
01/02/2017 - 20/08/2020
4
BRIAN REID LTD.
Corporate Secretary
07/01/2010 - 07/01/2010
2229

Persons with Significant Control

2
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 ASSET ALLIANCE LTD.

ASSET ALLIANCE LTD. is an(a) Active company incorporated on 07/01/2010 with the registered office located at 85 Main Street, Newmains, Wishaw ML2 9BG. There are currently 5 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 ASSET ALLIANCE LTD.?

toggle

ASSET ALLIANCE LTD. is currently Active. It was registered on 07/01/2010 .

Where is ASSET ALLIANCE LTD. located?

toggle

ASSET ALLIANCE LTD. is registered at 85 Main Street, Newmains, Wishaw ML2 9BG.

What does ASSET ALLIANCE LTD. do?

toggle

ASSET ALLIANCE LTD. operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for ASSET ALLIANCE LTD.?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with updates.