About

Registered Number: SC049134
Date of Incorporation: 03/09/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1.1 Festival Court, Brand Street, Glasgow, G51 1DR

 

Founded in 1971, Asco Extinguishers Company Ltd have registered office in Glasgow, it has a status of "Active". The current directors of the company are listed as Hyman, Harvey Paul, Hyman, Irving Mayo, Hyman, June, Hyman, Rhoda. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYMAN, Harvey Paul N/A - 1
HYMAN, Irving Mayo N/A 12 November 2002 1
HYMAN, June 01 September 1999 12 November 2002 1
HYMAN, Rhoda N/A 12 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PARENT_ACC - N/A 23 July 2020
GUARANTEE2 - N/A 23 July 2020
AGREEMENT2 - N/A 23 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 29 May 2019
TM01 - Termination of appointment of director 17 January 2019
CH01 - Change of particulars for director 21 November 2018
AA - Annual Accounts 03 July 2018
PARENT_ACC - N/A 03 July 2018
AGREEMENT2 - N/A 03 July 2018
GUARANTEE2 - N/A 03 July 2018
GUARANTEE2 - N/A 26 June 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 02 September 2017
PARENT_ACC - N/A 02 September 2017
AGREEMENT2 - N/A 02 September 2017
CS01 - N/A 07 June 2017
GUARANTEE2 - N/A 11 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 17 May 2015
AUD - Auditor's letter of resignation 30 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 18 June 2013
MR01 - N/A 07 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 22 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 13 September 2004
225 - Change of Accounting Reference Date 13 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 17 March 2003
419a(Scot) - N/A 04 December 2002
419a(Scot) - N/A 04 December 2002
419a(Scot) - N/A 04 December 2002
RESOLUTIONS - N/A 19 November 2002
AUD - Auditor's letter of resignation 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 03 April 1998
287 - Change in situation or address of Registered Office 20 February 1998
287 - Change in situation or address of Registered Office 16 January 1998
410(Scot) - N/A 01 July 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 13 January 1997
CERTNM - Change of name certificate 22 August 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 07 June 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 27 February 1992
410(Scot) - N/A 20 December 1991
287 - Change in situation or address of Registered Office 16 October 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 18 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1991
RESOLUTIONS - N/A 11 February 1991
123 - Notice of increase in nominal capital 11 February 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 30 June 1989
363 - Annual Return 14 June 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 29 May 1987
AA - Annual Accounts 29 May 1987
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986
395 - Particulars of a mortgage or charge 16 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Outstanding

N/A

Standard security 26 June 1997 Fully Satisfied

N/A

Standard security 17 December 1991 Fully Satisfied

N/A

Floating charge 10 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.