ASCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1412 February 2014 SOLVENCY STATEMENT DATED 27/01/14

View Document

12/02/1412 February 2014 REDUCE ISSUED CAPITAL 27/01/2014

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 24 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 DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER

View Document

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

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/04/1230 April 2012 Annual return made up to 24 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 2

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 3

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

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 24 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

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR'S PARTICULARS WILLIAM ALLAN

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/04/07; 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 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 ALTERATION TO MORTGAGE/CHARGE

View Document

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

View Document

31/10/0631 October 2006 DEC MORT/CHARGE *****

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: PO BOX 167 REGENT CENTRE REGENT ROAD ABERDEEN AB9 8UQ

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ALTER MEM AND ARTS 17/12/98

View Document

31/12/9831 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/9831 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9830 December 1998 PARTIC OF MORT/CHARGE *****

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9811 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 COMPANY NAME CHANGED SUPPLYLINK (UK) LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

04/09/974 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: G OFFICE CHANGED 19/02/97 INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

11/02/9711 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 C/O SIDLAW GROUP PLC KEITH HOUSE SOUTH GYLE EDINBURGH EH12 9DQ

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 AUDITOR'S RESIGNATION

View Document

26/04/9626 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: G OFFICE CHANGED 04/10/94 NETHERGATE CENTRE DUNDEE DD1 4BR

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/04/9330 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/04/9327 April 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 COMPANY NAME CHANGED HACKREMCO (NO.761) LIMITED CERTIFICATE ISSUED ON 04/05/92

View Document

24/04/9224 April 1992 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