ASG2022 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Satisfaction of charge 1 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Registered office address changed from C/O Cmm Accountancy Beechwood Business Park North Inverness IV2 3BL Scotland to C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 2024-07-22

View Document

31/05/2431 May 2024 Registered office address changed from 20 Church Street Inverness IV1 1ED to C/O Cmm Accountancy Beechwood Business Park North Inverness IV2 3BL on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Robert Findlay Boyd on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Joseph Malcolm Leslie Duncan on 2024-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

30/11/2330 November 2023 Termination of appointment of Ewen Macdonald as a director on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Ewen Joseph Macdonald as a person with significant control on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Termination of appointment of Iain Mcdonald as a director on 2023-06-16

View Document

14/06/2314 June 2023 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

03/11/223 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

07/12/217 December 2021 Notification of Joseph Malcolm Leslie Duncan as a person with significant control on 2021-07-13

View Document

07/12/217 December 2021 Notification of Robert Findlay Boyd as a person with significant control on 2021-07-13

View Document

07/12/217 December 2021 Notification of Ewen Joseph Macdonald as a person with significant control on 2021-07-13

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

17/06/2017 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARY MACRAE

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED HUGH CAMERON KELLY / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINDLAY BOYD / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BROWN THOMSON / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCDONALD / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MALCOLM LESLIE DUNCAN / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / EWEN MACDONALD / 13/11/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MISS ELIZABETH BROWN THOMSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY MARY MACRAE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

23/07/1823 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED IAIN MCDONALD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED SUSAN JANE SCOTT

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY GREGOR BARCLAY

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR GREGOR BARCLAY

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MARY ELIZABETH MACRAE

View Document

10/09/1510 September 2015 03/09/15 NO CHANGES

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR GREGOR BARCLAY

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY GREGOR BARCLAY

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR GREGOR BARCLAY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY GREGOR BARCLAY

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINDLAY BOYD / 08/12/2010

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MALCOLM LESLIE DUNCAN / 19/08/2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL RAMSAY

View Document

16/06/1116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MALCOLM LESLIE DUNCAN / 28/05/2009

View Document

29/07/1029 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINDLAY BOYD / 01/07/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAE

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED ROBERT FINDLAY BOYD

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK STEWART

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 SECRETARY APPOINTED GREGOR WILLIAM BARCLAY

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY FRED KELLY

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 NC INC ALREADY ADJUSTED 09/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 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