About

Registered Number: SC202171
Date of Incorporation: 07/12/1999 (24 years and 3 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 1999, Asco Freight Management Ltd have registered office in Aberdeen, it's status is listed as "Active". We don't know the number of employees at this company. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGER, Richard Ronald 01 June 2001 02 October 2013 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 18 December 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 08 January 2019
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 30 September 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 10 December 2014
AA - Annual Accounts 13 May 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 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
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
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
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
MG01s - Particulars of a charge created by a company registered in Scotland 07 January 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 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 11 January 2011
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 10 May 2010
CH01 - Change of particulars for director 05 May 2010
AR01 - Annual Return 09 December 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 29 December 2008
353 - Register of members 29 December 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 22 January 2007
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
419a(Scot) - N/A 31 October 2006
RESOLUTIONS - N/A 30 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 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
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 19 December 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 30 March 2005
363a - Annual Return 12 December 2004
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
RESOLUTIONS - N/A 25 March 2004
MEM/ARTS - N/A 25 March 2004
AA - Annual Accounts 03 March 2004
410(Scot) - N/A 06 January 2004
363a - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 08 December 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 25 February 2003
AA - Annual Accounts 02 April 2002
363a - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
CERTNM - Change of name certificate 08 June 2001
363a - Annual Return 20 December 2000
363(353) - N/A 20 December 2000
287 - Change in situation or address of Registered Office 12 July 2000
CERTNM - Change of name certificate 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 July 2012 Outstanding

N/A

Floating charge 21 December 2011 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

Floating charge 24 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.