UKBizDB.co.uk

ASCO DECOMMISSIONING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Secretary28 May 2012Active
Asco Group Hq, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director10 September 2018Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director29 August 2023Active
11, Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director03 July 2023Active
30 Rosebery Street, Aberdeen, AB15 5LL

Secretary26 August 1998Active
73 Forest Avenue, Aberdeen, AB15 4TN

Secretary07 November 1997Active
1, Orchard Grove, Udny, Ellon, Scotland, AB41 6RJ

Secretary31 March 2011Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary04 November 1997Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director25 October 2006Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 May 2008Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director09 December 2014Active
Beanshill Cottage, Contlaw Road Milltimber, Aberdeen, AB13 0EJ

Director24 August 2004Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 January 2007Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 October 2018Active
10 Sandbach, Great Lumley, Chester Le Street, DH3 4LL

Director05 April 2004Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 October 2015Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 May 2019Active
1, Austell Gardens, London, United Kingdom, NW7 4NS

Director28 January 2005Active
73 Forest Avenue, Aberdeen, AB15 4TN

Director07 November 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director04 November 1997Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director03 October 2012Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 January 2007Active
29 St James's Drive, London, SW17 7RN

Director01 April 2004Active
36 Albury Gardens, Albury Road, Aberdeen, AB11 6FL

Director07 November 1997Active
Afrikka, West Park, Fyvie, AB53 8QL

Director27 November 2003Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ

Director20 March 2020Active
Athole Cottage, Seafield Street, Banff, AB45 1DR

Director12 November 1999Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director25 October 2006Active
7 Campbell Park Drive, Edinburgh, EH13 0HS

Director04 November 1999Active
The Firs, Blackford, Rothienorman, Inverurie, AB51 8YL

Director09 February 1998Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director27 February 2013Active
78 Beechgrove Terrace, Aberdeen, AB15 5EY

Director12 November 1999Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 January 2007Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director24 March 2015Active
South Seas, Mile End South Road, Peterhead, AB42 2YN

Director12 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-24Mortgage

Mortgage alter floating charge with number.

Download
2023-08-22Mortgage

Mortgage alter floating charge with number.

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.