Having been setup in 1997, Asco Decommissioning Ltd have registered office in Aberdeen. We don't know the number of employees at this company. The current directors of this organisation are listed as Mcintyre, Fraser Nicol, Mckenzie, Lindsay-anne, Coull, John James, Maciver, Kevin Duncan, Taylor, Jonathan David Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULL, John James | 01 January 2007 | 26 August 2015 | 1 |
MACIVER, Kevin Duncan | 01 January 2007 | 24 March 2015 | 1 |
TAYLOR, Jonathan David Richard | 24 March 2015 | 01 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTYRE, Fraser Nicol | 28 May 2012 | - | 1 |
MCKENZIE, Lindsay-Anne | 31 March 2011 | 28 May 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 March 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
CS01 - N/A | 22 November 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
TM01 - Termination of appointment of director | 05 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
AP01 - Appointment of director | 11 September 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
RESOLUTIONS - N/A | 07 February 2018 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
MR04 - N/A | 12 April 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 05 November 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
CH03 - Change of particulars for secretary | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AD01 - Change of registered office address | 20 October 2015 | |
AP01 - Appointment of director | 12 October 2015 | |
TM01 - Termination of appointment of director | 12 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
AP01 - Appointment of director | 22 December 2014 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 13 May 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AR01 - Annual Return | 07 November 2013 | |
TM01 - Termination of appointment of director | 18 September 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 07 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 26 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 25 July 2012 | |
TM01 - Termination of appointment of director | 27 June 2012 | |
TM02 - Termination of appointment of secretary | 31 May 2012 | |
AP03 - Appointment of secretary | 31 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 11 January 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 11 January 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 11 January 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 11 January 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 11 January 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 January 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 10 January 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 07 January 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 06 June 2011 | |
TM02 - Termination of appointment of secretary | 08 April 2011 | |
AP03 - Appointment of secretary | 08 April 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
363a - Annual Return | 21 November 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363a - Annual Return | 06 December 2007 | |
410(Scot) - N/A | 21 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 March 2007 | |
363a - Annual Return | 28 November 2006 | |
466(Scot) - N/A | 14 November 2006 | |
466(Scot) - N/A | 14 November 2006 | |
410(Scot) - N/A | 14 November 2006 | |
466(Scot) - N/A | 08 November 2006 | |
466(Scot) - N/A | 08 November 2006 | |
410(Scot) - N/A | 08 November 2006 | |
410(Scot) - N/A | 08 November 2006 | |
410(Scot) - N/A | 07 November 2006 | |
410(Scot) - N/A | 07 November 2006 | |
410(Scot) - N/A | 07 November 2006 | |
419a(Scot) - N/A | 31 October 2006 | |
419a(Scot) - N/A | 31 October 2006 | |
RESOLUTIONS - N/A | 30 October 2006 | |
RESOLUTIONS - N/A | 30 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 October 2006 | |
287 - Change in situation or address of Registered Office | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
363a - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 17 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 09 April 2004 | |
288b - Notice of resignation of directors or secretaries | 09 April 2004 | |
AA - Annual Accounts | 10 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
363a - Annual Return | 13 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2003 | |
AUD - Auditor's letter of resignation | 27 February 2003 | |
363a - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363a - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 09 August 2001 | |
410(Scot) - N/A | 07 December 2000 | |
363a - Annual Return | 16 November 2000 | |
363(353) - N/A | 16 November 2000 | |
419a(Scot) - N/A | 16 October 2000 | |
410(Scot) - N/A | 05 October 2000 | |
AA - Annual Accounts | 03 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2000 | |
363a - Annual Return | 08 December 1999 | |
363(353) - N/A | 08 December 1999 | |
RESOLUTIONS - N/A | 03 December 1999 | |
RESOLUTIONS - N/A | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
287 - Change in situation or address of Registered Office | 03 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 December 1999 | |
RESOLUTIONS - N/A | 15 November 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 1999 | |
287 - Change in situation or address of Registered Office | 26 August 1999 | |
RESOLUTIONS - N/A | 18 June 1999 | |
RESOLUTIONS - N/A | 18 June 1999 | |
RESOLUTIONS - N/A | 18 June 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1999 | |
123 - Notice of increase in nominal capital | 18 June 1999 | |
AA - Annual Accounts | 20 April 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 January 1999 | |
410(Scot) - N/A | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 December 1998 | |
363a - Annual Return | 12 November 1998 | |
288b - Notice of resignation of directors or secretaries | 24 September 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 1998 | |
CERTNM - Change of name certificate | 26 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
225 - Change of Accounting Reference Date | 03 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
287 - Change in situation or address of Registered Office | 13 November 1997 | |
287 - Change in situation or address of Registered Office | 10 November 1997 | |
NEWINC - New incorporation documents | 04 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 01 August 2012 | Fully Satisfied |
N/A |
Floating charge | 17 July 2012 | Outstanding |
N/A |
Floating charge | 21 December 2011 | Fully Satisfied |
N/A |
Supplemental legal charge | 18 July 2007 | Fully Satisfied |
N/A |
Standard security | 01 November 2006 | Fully Satisfied |
N/A |
Standard security | 01 November 2006 | Fully Satisfied |
N/A |
Floating charge | 25 October 2006 | Fully Satisfied |
N/A |
Floating charge | 25 October 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 25 October 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 25 October 2006 | Fully Satisfied |
N/A |
Standard security | 27 November 2000 | Fully Satisfied |
N/A |
Floating charge | 27 September 2000 | Fully Satisfied |
N/A |
Floating charge | 17 December 1998 | Fully Satisfied |
N/A |