About

Registered Number: SC180242
Date of Incorporation: 04/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.