ASTON SCOTT LTD.

Register to unlock more data on OkredoRegister

ASTON SCOTT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01341849

Incorporation date

01/12/1977

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1977)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon07/02/2025
Application to strike the company off the register
dot icon21/11/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon13/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon13/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon19/03/2024
Director's details changed for Mr Mark John Daines on 2024-03-13
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon17/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon17/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon17/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Solvency Statement dated 13/03/23
dot icon17/03/2023
Statement by Directors
dot icon17/03/2023
Statement of capital on 2023-03-17
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon10/06/2022
Satisfaction of charge 013418490012 in full
dot icon10/06/2022
Satisfaction of charge 013418490009 in full
dot icon10/06/2022
Satisfaction of charge 013418490011 in full
dot icon10/06/2022
Satisfaction of charge 013418490010 in full
dot icon20/05/2022
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon15/12/2021
Registration of charge 013418490012, created on 2021-12-13
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/08/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-03-08
dot icon17/08/2021
Termination of appointment of Stephen John Starling Lark as a director on 2020-10-30
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon12/02/2021
Registration of charge 013418490011, created on 2021-02-08
dot icon10/11/2020
Registration of charge 013418490010, created on 2020-11-09
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon10/05/2020
Director's details changed for Mr Robert John Keene on 2018-11-07
dot icon10/05/2020
Director's details changed for Mr Mark John Daines on 2018-11-07
dot icon24/12/2019
Registration of charge 013418490009, created on 2019-12-20
dot icon27/11/2019
Satisfaction of charge 4 in full
dot icon27/11/2019
Satisfaction of charge 013418490008 in full
dot icon18/09/2019
Cessation of Bowmark Capital Llp as a person with significant control on 2019-09-02
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of David Frederick Foster as a director on 2019-04-01
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon25/01/2019
Director's details changed for Mr Stephen John Starling Lark on 2018-11-07
dot icon25/01/2019
Director's details changed for Mr Carl Whitmore Brown on 2018-11-07
dot icon07/11/2018
Change of details for Aston Lark Group Limited as a person with significant control on 2018-11-07
dot icon07/11/2018
Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2018-11-07
dot icon02/11/2018
Change of details for Asg Risk Management Limited as a person with significant control on 2018-11-02
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon30/01/2018
Full accounts made up to 2017-06-30
dot icon04/12/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon22/11/2017
Resolutions
dot icon21/11/2017
Appointment of Mr Robert John Keene as a director on 2017-11-14
dot icon21/11/2017
Appointment of Mr David Frederick Foster as a director on 2017-11-14
dot icon21/11/2017
Appointment of Mr Mark Daines as a director on 2017-11-14
dot icon21/11/2017
Appointment of Mr Carl Whitmore Brown as a director on 2017-11-14
dot icon21/11/2017
Appointment of Mr Stephen John Starling Lark as a director on 2017-11-14
dot icon21/11/2017
Registration of charge 013418490008, created on 2017-11-15
dot icon11/10/2017
Satisfaction of charge 013418490007 in full
dot icon10/10/2017
Termination of appointment of Sarah Elaine Locke as a secretary on 2017-08-31
dot icon14/07/2017
Resolutions
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon23/12/2016
Appointment of Timothy Mark Holland as a director on 2016-12-23
dot icon09/11/2016
Termination of appointment of Heidi Joan Carslaw as a director on 2016-11-09
dot icon10/10/2016
Appointment of Mr Stuart Paul Rootham as a director on 2016-10-10
dot icon16/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-06-30
dot icon16/06/2015
Termination of appointment of Peter William Blanc as a director on 2015-05-20
dot icon16/06/2015
Appointment of Mr Peter William Blanc as a director on 2015-05-06
dot icon15/06/2015
Appointment of Mr Peter William Blanc as a director on 2015-06-12
dot icon01/06/2015
Termination of appointment of Andrew Gordon Scott as a director on 2015-05-07
dot icon01/06/2015
Termination of appointment of Glenn David Paul Scarborough as a director on 2015-05-07
dot icon21/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon20/05/2015
Resolutions
dot icon09/05/2015
Satisfaction of charge 013418490006 in full
dot icon08/05/2015
Registration of charge 013418490007, created on 2015-05-06
dot icon30/10/2014
Full accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon26/02/2014
Satisfaction of charge 5 in full
dot icon19/11/2013
Full accounts made up to 2013-06-30
dot icon06/09/2013
Secretary's details changed for Sarah Elaine Locke on 2013-08-01
dot icon31/08/2013
Registration of charge 013418490006
dot icon14/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon01/10/2012
Director's details changed for Glenn David Paul Scarborough on 2012-10-01
dot icon29/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2011
Full accounts made up to 2011-06-30
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon09/11/2010
Full accounts made up to 2010-06-30
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/05/2010
Director's details changed for Andrew Gordon Scott on 2010-05-05
dot icon11/05/2010
Director's details changed for Glenn David Paul Scarborough on 2010-05-05
dot icon11/05/2010
Director's details changed for Heidi Joan Carslaw on 2010-05-05
dot icon01/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2009
Full accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 05/05/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-06-30
dot icon24/07/2008
Auditor's resignation
dot icon15/05/2008
Return made up to 05/05/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 05/05/07; full list of members
dot icon26/02/2007
Declaration of assistance for shares acquisition
dot icon26/02/2007
Resolutions
dot icon19/02/2007
Particulars of mortgage/charge
dot icon06/12/2006
Full accounts made up to 2006-06-30
dot icon18/05/2006
Return made up to 05/05/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon16/11/2005
Secretary's particulars changed
dot icon16/05/2005
Return made up to 05/05/05; full list of members
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon18/05/2004
Return made up to 04/05/04; full list of members
dot icon13/04/2004
Secretary's particulars changed
dot icon07/01/2004
Auditor's resignation
dot icon15/10/2003
Full accounts made up to 2003-06-30
dot icon27/08/2003
Secretary's particulars changed
dot icon13/05/2003
Return made up to 04/05/03; full list of members
dot icon19/02/2003
Director's particulars changed
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon14/07/2002
Director's particulars changed
dot icon15/05/2002
Return made up to 04/05/02; full list of members
dot icon21/02/2002
Secretary resigned
dot icon13/02/2002
New secretary appointed
dot icon02/10/2001
Full accounts made up to 2001-06-30
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-06-30
dot icon12/05/2000
Return made up to 04/05/00; full list of members
dot icon16/11/1999
Full accounts made up to 1999-06-30
dot icon19/05/1999
Return made up to 04/05/99; no change of members
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon13/05/1998
Return made up to 04/05/98; full list of members
dot icon21/10/1997
Full accounts made up to 1997-06-30
dot icon05/06/1997
Return made up to 04/05/97; no change of members
dot icon14/11/1996
Memorandum and Articles of Association
dot icon14/11/1996
Resolutions
dot icon01/10/1996
Full accounts made up to 1996-06-30
dot icon30/04/1996
Return made up to 04/05/96; no change of members
dot icon14/02/1996
Accounting reference date shortened from 30/11 to 30/06
dot icon02/02/1996
Full accounts made up to 1995-11-30
dot icon23/11/1995
Registered office changed on 23/11/95 from: 33 bank street ashford kent TN23 1DQ
dot icon17/11/1995
Certificate of change of name
dot icon17/07/1995
Full accounts made up to 1994-11-30
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Return made up to 04/05/95; full list of members
dot icon27/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full group accounts made up to 1994-01-31
dot icon25/11/1994
Particulars of mortgage/charge
dot icon29/06/1994
Accounting reference date shortened from 31/01 to 30/11
dot icon28/06/1994
Ad 03/06/94--------- £ si 98000@1=98000 £ ic 2000/100000
dot icon21/06/1994
Director resigned;new director appointed
dot icon21/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1994
New director appointed
dot icon21/06/1994
Nc inc already adjusted 03/06/94
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon21/06/1994
Resolutions
dot icon13/06/1994
Return made up to 04/05/94; full list of members
dot icon20/08/1993
Full group accounts made up to 1993-01-31
dot icon07/06/1993
Return made up to 04/05/93; no change of members
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon24/11/1992
Full group accounts made up to 1992-01-31
dot icon01/06/1992
Return made up to 04/05/92; no change of members
dot icon09/01/1992
Full group accounts made up to 1991-01-31
dot icon10/06/1991
Return made up to 04/05/91; full list of members
dot icon12/09/1990
Group accounts for a small company made up to 1990-01-31
dot icon12/09/1990
Return made up to 04/05/90; no change of members
dot icon13/07/1990
Declaration of satisfaction of mortgage/charge
dot icon22/08/1989
Accounts for a small company made up to 1989-01-31
dot icon22/08/1989
Return made up to 04/05/89; no change of members
dot icon10/04/1989
Particulars of mortgage/charge
dot icon23/11/1988
Accounts for a small company made up to 1988-01-31
dot icon23/11/1988
Return made up to 20/07/88; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1987-01-31
dot icon06/08/1987
Return made up to 25/03/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keene, Robert John
Director
14/11/2017 - Present
7
Blanc, Peter William
Director
06/05/2015 - 20/05/2015
67
Blanc, Peter William
Director
12/06/2015 - Present
67
Scarborough, Leslie
Director
03/06/1994 - 08/03/1999
7
Scott, Andrew Gordon
Director
03/06/1994 - 07/05/2015
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON SCOTT LTD.

ASTON SCOTT LTD. is an(a) Dissolved company incorporated on 01/12/1977 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 3 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 ASTON SCOTT LTD.?

toggle

ASTON SCOTT LTD. is currently Dissolved. It was registered on 01/12/1977 and dissolved on 06/05/2025.

Where is ASTON SCOTT LTD. located?

toggle

ASTON SCOTT LTD. is registered at One, Creechurch Place, London EC3A 5AF.

What does ASTON SCOTT LTD. do?

toggle

ASTON SCOTT LTD. operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASTON SCOTT LTD.?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.