Advanced company searchLink opens in new window

ASCO AVIATION LIMITED

Company number SC404605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2018 AP01 Appointment of Mr Peter Ian France as a director on 1 October 2018
05 Oct 2018 TM01 Termination of appointment of Alan John Brown as a director on 25 September 2018
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
15 Aug 2018 MR04 Satisfaction of charge 2 in full
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
08 Aug 2017 PSC02 Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 August 2017
08 Aug 2017 PSC05 Change of details for Asco Holdings Limited as a person with significant control on 4 August 2017
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
28 Oct 2015 CH01 Director's details changed for Mr Alan John Brown on 20 October 2015
28 Oct 2015 CH03 Secretary's details changed for Fraser Nicol Mcintyre on 20 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Mark Johnstone Walker on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS to Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ on 20 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
22 Dec 2014 TM01 Termination of appointment of Derek Smith as a director on 4 December 2014
22 Dec 2014 AP01 Appointment of Mr Alan John Brown as a director on 9 December 2014
22 Dec 2014 TM01 Termination of appointment of William Macdonald Allan as a director on 8 December 2014
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
13 May 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05