About

Registered Number: SC300657
Date of Incorporation: 12/04/2006 (18 years and 2 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 2006, Asco Properties Ltd are based in Aberdeen, it's status at Companies House is "Active". We don't currently know the number of employees at Asco Properties Ltd. There are 2 directors listed as Mcintyre, Fraser Nicol, Mckenzie, Lindsay-anne for this business 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 20 April 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 May 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 20 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 April 2016
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
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
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
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
CH01 - Change of particulars for director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 16 April 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
MG01s - Particulars of a charge created by a company registered in Scotland 07 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 14 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 17 May 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
410(Scot) - N/A 07 November 2006
410(Scot) - N/A 07 November 2006
RESOLUTIONS - N/A 30 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2006
225 - Change of Accounting Reference Date 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
CERTNM - Change of name certificate 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 01 August 2012 Outstanding

N/A

Floating charge 17 July 2012 Outstanding

N/A

Floating charge 21 December 2011 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

Bond & 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

Standard Industrial Classification (SIC)

No SIC found.