About

Registered Number: SC346041
Date of Incorporation: 22/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ,

 

Asco Jv Holdings Ltd was founded on 22 July 2008 and has its registered office in Aberdeen, it's status at Companies House is "Active". There are 2 directors listed as Mcintyre, Fraser Nicol, Mckenzie, Lindsay-anne for Asco Jv Holdings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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
CS01 - N/A 22 July 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 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 August 2018
AA - Annual Accounts 29 September 2017
PSC05 - N/A 09 August 2017
CS01 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 29 July 2016
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
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 24 July 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 21 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 31 May 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
RESOLUTIONS - N/A 16 January 2012
MEM/ARTS - N/A 16 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 07 January 2012
AR01 - Annual Return 18 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 27 July 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
225 - Change of Accounting Reference Date 25 November 2008
287 - Change in situation or address of Registered Office 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
CERTNM - Change of name certificate 13 September 2008
NEWINC - New incorporation documents 22 July 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 July 2012 Outstanding

N/A

Floating charge 21 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.