Company NameAsbestos Specialists (UK) Ltd
DirectorBarry Scott
Company StatusActive
Company NumberSC200525
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous NamesTool-Up Limited and Tool-Up Asbestos Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Barry Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressMoycroft Industrial Estate
Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland
Secretary NameMr Barry Scott
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleSystems Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMoycroft Industrial Estate
Moycroft
Elgin
Morayshire
IV30 1XZ
Scotland
Director NameMr James MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleIndustrial Hardware Supplier
Country of ResidenceScotland
Correspondence AddressMoycroft Industrial Estate
Moycroft
Elgin
Moray
IV30 1XZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.asbe.co.uk/
Telephone01343 548277
Telephone regionElgin

Location

Registered Address36 Moycroft Road
Moycroft Industrial Estate
Elgin
IV30 1XE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches6 other UK companies use this postal address

Shareholders

1.5k at £1Mr Barry Scott
60.00%
Ordinary
1000 at £1Ruth Scott
40.00%
Ordinary

Financials

Year2014
Net Worth£654,262
Cash£187,296
Current Liabilities£258,478

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Charges

16 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 moycroft road, elgin MOR13118. Notification of addition to or amendment of charge.
Outstanding
16 August 2006Delivered on: 29 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises and land lying to east of moycroft road, elgin, moray.
Outstanding
17 August 2005Delivered on: 26 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 October 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
2 December 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 October 2022Change of details for Mr Barry Scott as a person with significant control on 6 April 2016 (2 pages)
10 October 2022Change of details for Ruth Scott as a person with significant control on 6 April 2016 (2 pages)
10 October 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
30 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 November 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
10 December 2019Change of details for Mr Barry Scott as a person with significant control on 9 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Barry Scott on 9 December 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,500
(4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,500
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,500
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,500
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 December 2013Registration of charge 2005250003 (8 pages)
20 December 2013Registration of charge 2005250003 (8 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,500
(4 pages)
4 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,500
(4 pages)
1 November 2013Company name changed tool-up asbestos solutions LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed tool-up asbestos solutions LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Amended accounts made up to 31 January 2012 (7 pages)
21 February 2013Amended accounts made up to 31 January 2012 (7 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 2,500
(5 pages)
20 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2012Purchase of own shares. (3 pages)
20 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2012Purchase of own shares. (3 pages)
20 December 2012Cancellation of shares. Statement of capital on 20 December 2012
  • GBP 2,500
(5 pages)
5 December 2012Termination of appointment of James Macdonald as a director (1 page)
5 December 2012Termination of appointment of James Macdonald as a director (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
6 August 2012Registered office address changed from Moycroft Industrial Estate Elgin Moray IV30 1XZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Moycroft Industrial Estate Elgin Moray IV30 1XZ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Moycroft Industrial Estate Elgin Moray IV30 1XZ on 6 August 2012 (1 page)
6 February 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from 39 South Street Elgin Moray IV30 1JZ on 6 February 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
23 September 2010Secretary's details changed for Mr Barry Scott on 14 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Barry Scott on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Barry Scott on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Barry Scott on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr James Macdonald on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Mr James Macdonald on 14 September 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Return made up to 15/09/09; full list of members (4 pages)
17 September 2009Director and secretary's change of particulars / barry scott / 15/09/2009 (1 page)
17 September 2009Director and secretary's change of particulars / barry scott / 15/09/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 September 2008Return made up to 15/09/08; full list of members (4 pages)
29 September 2008Return made up to 15/09/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
5 October 2007Return made up to 15/09/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 November 2006Return made up to 15/09/06; full list of members (2 pages)
20 November 2006Return made up to 15/09/06; full list of members (2 pages)
29 August 2006Partic of mort/charge * (3 pages)
29 August 2006Partic of mort/charge * (3 pages)
13 June 2006Company name changed tool-up LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed tool-up LIMITED\certificate issued on 13/06/06 (2 pages)
2 December 2005Amended accounts made up to 31 January 2005 (7 pages)
2 December 2005Amended accounts made up to 31 January 2005 (7 pages)
27 October 2005Return made up to 15/09/05; full list of members (2 pages)
27 October 2005Return made up to 15/09/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 November 2003Registered office changed on 20/11/03 from: scott-moncrieff & co ca 149 high street elgin morayshire IV30 1DS (1 page)
20 November 2003Registered office changed on 20/11/03 from: scott-moncrieff & co ca 149 high street elgin morayshire IV30 1DS (1 page)
16 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Return made up to 04/10/01; full list of members (6 pages)
27 November 2001Return made up to 04/10/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 April 2001Ad 08/09/00--------- £ si 4900@1 (2 pages)
4 April 2001Ad 08/09/00--------- £ si 4900@1 (2 pages)
27 November 2000Return made up to 04/10/00; full list of members (6 pages)
27 November 2000Return made up to 04/10/00; full list of members (6 pages)
14 August 2000Registered office changed on 14/08/00 from: nevis house beechwood park inverness inverness shire IV2 3BW (1 page)
14 August 2000Registered office changed on 14/08/00 from: nevis house beechwood park inverness inverness shire IV2 3BW (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
31 October 1999New director appointed (2 pages)
31 October 1999Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
31 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/99
(1 page)
31 October 1999Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1999Ad 04/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/99
(1 page)
31 October 1999New director appointed (2 pages)
31 October 1999Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Incorporation (16 pages)
4 October 1999Incorporation (16 pages)
4 October 1999Director resigned (1 page)