This company is commonly known as Asco Properties Limited. The company was founded 18 years ago and was given the registration number SC300657. 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 PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC300657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2006 |
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, United Kingdom, AB21 0BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 |
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 | 04 May 2006 | Active |
1, Orchard Grove, Udny, Ellon, Scotland, AB41 6RJ | Secretary | 31 March 2011 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Secretary | 12 April 2006 | Active |
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 25 October 2006 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 09 December 2014 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 01 October 2018 | 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 | 04 May 2006 | Active |
29 St James's Drive, London, SW17 7RN | Director | 04 May 2006 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 20 March 2020 | 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 | 27 February 2013 | Active |
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ | Director | 27 February 2013 | Active |
Investment House, 6 Union Row, Aberdeen, AB21 7DQ | Corporate Nominee Director | 12 April 2006 | 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 | |
---|---|---|---|
2023-10-12 | 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 satisfy charge full. | 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 |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | 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 |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.