Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Mr Guy Howard Cato |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr David Finlayson Nash |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Greenhill Place Edinburgh EH10 4BR Scotland |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Director Name | Mr William James Mackintosh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 572 Queensferry Road Edinburgh EH4 6AT Scotland |
Director Name | Alexander Muncie Gold |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 10 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Mr Harold Hernshaw Mills |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hatton Place Edinburgh EH9 1UB Scotland |
Secretary Name | Mr Ronald John McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2002) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 West Lennox Drive Helensburgh Argyll & Bute G84 9AB Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2002) |
Role | Secretary |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Secretary Name | Gordon White McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2002) |
Role | Secretary |
Correspondence Address | 1 Lochlands Grove Beith Ayrshire KA15 1BB Scotland |
Secretary Name | Susan Marie Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | St. Magnus Schoolhouse 16 Greenfield Place, Lerwick Shetland ZE1 0AQ Scotland |
Secretary Name | Donald Gordon Fraser Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 12 Westhall Gardens Edinburgh Lothian EH10 4JQ Scotland |
Secretary Name | Mr Colin William Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | North Ardbenne Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Director Name | Phillip James Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr William Iain Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 July 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Upper Berkley Street London W1H 7PP |
Secretary Name | Martin Edward Treloar Tregonning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Staneybrae Dunrossness Lerwick Isle Of Shetland ZE2 9JG Scotland |
Secretary Name | Colin William Donald |
---|---|
Status | Resigned |
Appointed | 30 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | North Ardbennie Farmhouse Madderty Crieff Perthshire PH7 3PT Scotland |
Director Name | Mr Kevin John Maddick |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ringford Road Wandsworth London SW18 1RS |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Registered Address | KPMG Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 6 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 6 April 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 6 July |
Next Return Due | 3 November 2016 (overdue) |
---|
22 July 2013 | Registered office address changed from the Ferry Terminal Gourock Renfrewshire PA19 1QP on 22 July 2013 (2 pages) |
---|---|
22 July 2013 | Resolutions
|
22 July 2013 | Registered office address changed from the Ferry Terminal Gourock Renfrewshire PA19 1QP on 22 July 2013 (2 pages) |
22 July 2013 | Resolutions
|
12 June 2013 | Satisfaction of charge 4 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Satisfaction of charge 2 in full (4 pages) |
12 June 2013 | Satisfaction of charge 4 in full (4 pages) |
2 April 2013 | Full accounts made up to 6 July 2012 (12 pages) |
2 April 2013 | Full accounts made up to 6 July 2012 (12 pages) |
2 April 2013 | Full accounts made up to 6 July 2012 (12 pages) |
14 January 2013 | Appointment of Mr Guy Cato as a director (2 pages) |
14 January 2013 | Termination of appointment of Kevin Maddick as a director (1 page) |
14 January 2013 | Termination of appointment of Kevin Maddick as a director (1 page) |
14 January 2013 | Appointment of Mr Guy Cato as a director (2 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
14 November 2012 | Termination of appointment of William Watson as a director (1 page) |
14 November 2012 | Termination of appointment of William Watson as a director (1 page) |
11 April 2012 | Full accounts made up to 6 July 2011 (12 pages) |
11 April 2012 | Full accounts made up to 6 July 2011 (12 pages) |
11 April 2012 | Full accounts made up to 6 July 2011 (12 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Gordon Mckenzie as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Gordon Mckenzie as a secretary (2 pages) |
9 February 2011 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom on 9 February 2011 (2 pages) |
4 February 2011 | Full accounts made up to 6 July 2010 (13 pages) |
4 February 2011 | Full accounts made up to 6 July 2010 (13 pages) |
4 February 2011 | Full accounts made up to 6 July 2010 (13 pages) |
6 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Full accounts made up to 6 July 2009 (13 pages) |
3 March 2010 | Full accounts made up to 6 July 2009 (13 pages) |
3 March 2010 | Full accounts made up to 6 July 2009 (13 pages) |
30 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr. Kevin John Maddick on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr. Kevin John Maddick on 1 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mr. Kevin John Maddick on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Lt. Colonel Grenville Shaw Johnston on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Professor Peter Kenneth Timms on 1 November 2009 (2 pages) |
28 March 2009 | Appointment terminated director phillip hall (1 page) |
28 March 2009 | Director appointed kevin john maddick (2 pages) |
28 March 2009 | Director appointed kevin john maddick (2 pages) |
28 March 2009 | Appointment terminated director phillip hall (1 page) |
16 March 2009 | Director appointed grenville shaw johnston (2 pages) |
16 March 2009 | Director appointed grenville shaw johnston (2 pages) |
11 March 2009 | Full accounts made up to 6 July 2008 (15 pages) |
11 March 2009 | Full accounts made up to 6 July 2008 (15 pages) |
11 March 2009 | Full accounts made up to 6 July 2008 (15 pages) |
10 March 2009 | Appointment terminated director harold mills (1 page) |
10 March 2009 | Appointment terminated director harold mills (1 page) |
28 February 2009 | Appointment terminated secretary colin donald (1 page) |
28 February 2009 | Appointment terminated secretary colin donald (1 page) |
28 February 2009 | Secretary appointed gordon white mckenzie (2 pages) |
28 February 2009 | Secretary appointed gordon white mckenzie (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
16 January 2009 | Full accounts made up to 6 July 2007 (16 pages) |
16 January 2009 | Full accounts made up to 6 July 2007 (16 pages) |
16 January 2009 | Full accounts made up to 6 July 2007 (16 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary martin tregonning (1 page) |
16 July 2008 | Secretary appointed colin william donald (2 pages) |
16 July 2008 | Secretary appointed colin william donald (2 pages) |
16 July 2008 | Appointment terminated secretary martin tregonning (1 page) |
5 December 2007 | Return made up to 20/10/07; no change of members
|
5 December 2007 | Return made up to 20/10/07; no change of members
|
31 May 2007 | Partic of mort/charge * (4 pages) |
31 May 2007 | Partic of mort/charge * (4 pages) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 6 July 2006 (17 pages) |
11 January 2007 | Full accounts made up to 6 July 2006 (17 pages) |
11 January 2007 | Full accounts made up to 6 July 2006 (17 pages) |
20 November 2006 | Return made up to 20/10/06; no change of members (8 pages) |
20 November 2006 | Return made up to 20/10/06; no change of members (8 pages) |
30 October 2006 | Accounting reference date shortened from 30/09/06 to 06/07/06 (1 page) |
30 October 2006 | Accounting reference date shortened from 30/09/06 to 06/07/06 (1 page) |
17 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
14 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
3 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
3 June 2005 | Full accounts made up to 30 September 2004 (19 pages) |
30 December 2004 | Return made up to 20/10/04; no change of members (8 pages) |
30 December 2004 | Return made up to 20/10/04; no change of members (8 pages) |
16 October 2004 | Partic of mort/charge * (11 pages) |
16 October 2004 | Partic of mort/charge * (11 pages) |
16 October 2004 | Partic of mort/charge * (11 pages) |
16 October 2004 | Partic of mort/charge * (11 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (19 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
21 November 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 November 2003 | Full accounts made up to 30 September 2002 (15 pages) |
18 November 2003 | Return made up to 20/10/03; no change of members
|
18 November 2003 | Return made up to 20/10/03; no change of members
|
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 20/10/02; full list of members
|
14 November 2002 | Return made up to 20/10/02; full list of members
|
24 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
11 December 2001 | Return made up to 20/10/01; full list of members
|
11 December 2001 | Return made up to 20/10/01; full list of members
|
10 January 2001 | Partic of mort/charge * (9 pages) |
10 January 2001 | Partic of mort/charge * (9 pages) |
5 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Memorandum and Articles of Association (17 pages) |
5 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
5 January 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
5 January 2001 | Ad 22/12/00--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Memorandum and Articles of Association (17 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
5 January 2001 | Ad 22/12/00--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (3 pages) |
20 October 2000 | Incorporation (26 pages) |
20 October 2000 | Incorporation (26 pages) |