AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd April 2023. New Address: 144 5th Floor Atria 1 144 Morrison Street Edinburgh EH3 8BR. Previous address: Ben Lomond View Riverside Business Park 23 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(20 pages)
|
AA01 |
Accounting reference date changed from 31st December 2018 to 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th November 2018: 101.00 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 11th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th October 2018. New Address: Ben Lomond View Riverside Business Park 23 Pottery Street Greenock Renfrewshire PA15 2UZ. Previous address: Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ United Kingdom
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 15th June 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
11th October 2018 - the day secretary's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
11th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
11th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th June 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 1st May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
4th December 2015 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 20th October 2015 secretary's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th October 2015. New Address: Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ. Previous address: Regent Centre Regent Road Aberdeen AB11 5NS
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
6th May 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
4th December 2014 - the day director's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st May 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, March 2014
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(11 pages)
|