ASCO PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Appointment of Mr Allan Douglas Scott as a director on 2025-07-23

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

18/09/2418 September 2024

View Document

08/08/248 August 2024 Registration of charge SC3006570019, created on 2024-07-26

View Document

08/08/248 August 2024 Registration of charge SC3006570018, created on 2024-07-26

View Document

01/08/241 August 2024 Registration of charge SC3006570017, created on 2024-07-27

View Document

01/08/241 August 2024 Registration of charge SC3006570016, created on 2024-07-27

View Document

18/07/2418 July 2024 Alterations to floating charge SC3006570012

View Document

12/07/2412 July 2024 Alterations to floating charge SC3006570011

View Document

05/07/245 July 2024 Registration of charge SC3006570015, created on 2024-06-27

View Document

05/07/245 July 2024 Registration of charge SC3006570013, created on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge SC3006570014, created on 2024-07-03

View Document

04/07/244 July 2024 Registration of charge SC3006570012, created on 2024-06-27

View Document

02/07/242 July 2024 Satisfaction of charge SC3006570010 in full

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-18 with updates

View Document

02/05/242 May 2024 Change of details for Asco Holdings Limited as a person with significant control on 2023-08-11

View Document

02/05/242 May 2024 Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 2023-08-11

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Peter Ian France as a director on 2023-08-29

View Document

24/08/2324 August 2023 Alterations to floating charge SC3006570010

View Document

22/08/2322 August 2023 Alterations to floating charge SC3006570011

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Registration of charge SC3006570011, created on 2023-08-11

View Document

16/08/2316 August 2023 Satisfaction of charge 9 in full

View Document

16/08/2316 August 2023 Registration of charge SC3006570010, created on 2023-08-11

View Document

16/08/2316 August 2023 Satisfaction of charge 8 in full

View Document

06/07/236 July 2023 Termination of appointment of Gary Neil Paver as a director on 2023-06-30

View Document

06/07/236 July 2023 Appointment of Antony Robert William Wright as a director on 2023-07-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARIANNE LIPP

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR GARY NEIL PAVER

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS MARIANNE HOPE LIPP

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR PETER IAN FRANCE

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BROWN / 20/10/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / FRASER NICOL MCINTYRE / 20/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE WALKER / 20/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM REGENT CENTRE REGENT ROAD ABERDEEN AB11 5NS

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ALAN JOHN BROWN

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED DEREK SMITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN ROSS

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAY-ANNE MCKENZIE

View Document

31/05/1231 May 2012 SECRETARY APPOINTED FRASER NICOL MCINTYRE

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACARTHUR ROSS / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACDONALD ALLAN / 28/05/2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

11/01/1211 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

10/01/1210 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED LINDSAY-ANNE MCKENZIE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM KENNEDY

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALLAN / 04/12/2007

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTIC OF MORT/CHARGE *****

View Document

07/11/067 November 2006 PARTIC OF MORT/CHARGE *****

View Document

07/11/067 November 2006 PARTIC OF MORT/CHARGE *****

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

30/10/0630 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED MOREMAIL LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company