This company is commonly known as Asco Decommissioning Limited. The company was founded 26 years ago and was given the registration number SC180242. The firm's registered office is in ABERDEEN. You can find them at Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASCO DECOMMISSIONING LIMITED |
---|---|---|
Company Number | : | SC180242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Secretary | 28 May 2012 | Active |
Asco Group Hq, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 10 September 2018 | Active |
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 29 August 2023 | Active |
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 03 July 2023 | Active |
30 Rosebery Street, Aberdeen, AB15 5LL | Secretary | 26 August 1998 | Active |
73 Forest Avenue, Aberdeen, AB15 4TN | Secretary | 07 November 1997 | Active |
1, Orchard Grove, Udny, Ellon, Scotland, AB41 6RJ | Secretary | 31 March 2011 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 04 November 1997 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 25 October 2006 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 01 May 2008 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 09 December 2014 | Active |
Beanshill Cottage, Contlaw Road Milltimber, Aberdeen, AB13 0EJ | Director | 24 August 2004 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 01 January 2007 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 01 October 2018 | Active |
10 Sandbach, Great Lumley, Chester Le Street, DH3 4LL | Director | 05 April 2004 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 01 October 2015 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 01 May 2019 | Active |
1, Austell Gardens, London, United Kingdom, NW7 4NS | Director | 28 January 2005 | Active |
73 Forest Avenue, Aberdeen, AB15 4TN | Director | 07 November 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 04 November 1997 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 03 October 2012 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 01 January 2007 | Active |
29 St James's Drive, London, SW17 7RN | Director | 01 April 2004 | Active |
36 Albury Gardens, Albury Road, Aberdeen, AB11 6FL | Director | 07 November 1997 | Active |
Afrikka, West Park, Fyvie, AB53 8QL | Director | 27 November 2003 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ | Director | 20 March 2020 | Active |
Athole Cottage, Seafield Street, Banff, AB45 1DR | Director | 12 November 1999 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 25 October 2006 | Active |
7 Campbell Park Drive, Edinburgh, EH13 0HS | Director | 04 November 1999 | Active |
The Firs, Blackford, Rothienorman, Inverurie, AB51 8YL | Director | 09 February 1998 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 27 February 2013 | Active |
78 Beechgrove Terrace, Aberdeen, AB15 5EY | Director | 12 November 1999 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 01 January 2007 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 24 March 2015 | Active |
South Seas, Mile End South Road, Peterhead, AB42 2YN | Director | 12 November 1999 | Active |
Asco Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Asco Group Headquarters, Unit A, 11 Harvest Avenue, Aberdeen, United Kingdom, AB21 0BQ |
Nature of control | : |
|
Hsbc Corporate Trustee Company (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-22 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.