Brownrigg Road
Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Mr Alan Fraser Cantwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 19 Newbridge Industrial Estate Brownrigg Road Newbridge Midlothian EH28 8PJ Scotland |
Director Name | Mr Brendan Cantwell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gilmerton Station Road Edinburgh Midlothian EH17 8RZ Scotland |
Director Name | Mr Gordon McKenzie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gilmerton Station Road Edinburgh Midlothian EH17 8RZ Scotland |
Secretary Name | Mr George Thomas McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Secretary Name | Mr Brendan Cantwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2015) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gilmerton Station Road Edinburgh Midlothian EH17 8RZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | asclimited-edinburgh.co.uk |
---|---|
Telephone | 0131 6030443 |
Telephone region | Edinburgh |
Registered Address | Unit 19 Newbridge Industrial Estate Brownrigg Road Newbridge Midlothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
10 at £0.01 | Asc (Holdings) LTD 5.00% Ordinary C |
---|---|
10 at £0.01 | Asc (Holdings) LTD 5.00% Ordinary D |
90 at £0.01 | Asc (Holdings) LTD 45.00% Ordinary A |
90 at £0.01 | Asc (Holdings) LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £361,419 |
Cash | £454,929 |
Current Liabilities | £4,680,964 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
13 August 2007 | Delivered on: 15 August 2007 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 |
---|
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
6 November 2020 | Confirmation statement made on 11 October 2020 with updates (6 pages) |
8 October 2020 | Registered office address changed from 1 Gilmerton Station Road Edinburgh Midlothian EH17 8RZ to Unit 19 Newbridge Industrial Estate Brownrigg Road Newbridge Midlothian EH28 8PJ on 8 October 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
28 November 2018 | Appointment of Mr Alan Fraser Cantwell as a director on 28 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Gordon Mckenzie as a director on 28 November 2018 (1 page) |
9 October 2018 | Satisfaction of charge 1 in full (1 page) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Asc (Holdings) Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Asc (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 June 2015 | Appointment of Mrs Audrey Mckenzie as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Audrey Mckenzie as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Audrey Mckenzie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2014-07-14
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Brendan Cantwell on 19 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for Mr Brendan Cantwell on 19 June 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
14 May 2012 | Change of share class name or designation (2 pages) |
14 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 May 2012 | Change of share class name or designation (2 pages) |
14 May 2012 | Sub-division of shares on 29 March 2012 (5 pages) |
14 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 May 2012 | Sub-division of shares on 29 March 2012 (5 pages) |
3 October 2011 | Company name changed action scaffolding contracts LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Company name changed action scaffolding contracts LIMITED\certificate issued on 03/10/11
|
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption full accounts made up to 31 July 2010 (19 pages) |
15 June 2011 | Total exemption full accounts made up to 31 July 2010 (19 pages) |
9 November 2010 | Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010 (1 page) |
10 September 2010 | Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Gordon Mckenzie on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Gordon Mckenzie on 2 October 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Brendan Cantwell on 2 October 2009 (1 page) |
10 September 2010 | Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Gordon Mckenzie on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Brendan Cantwell on 2 October 2009 (1 page) |
10 September 2010 | Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Mr Brendan Cantwell on 2 October 2009 (1 page) |
10 September 2010 | Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2010 | Director's details changed for Brendan Cantwell on 15 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Brendan Cantwell on 15 June 2010 (1 page) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Brendan Cantwell on 15 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Brendan Cantwell on 15 June 2010 (1 page) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page) |
30 May 2008 | Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: area b 173 duddingston park south edinburgh EH15 3EG (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: area b 173 duddingston park south edinburgh EH15 3EG (1 page) |
30 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
30 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 August 2007 | S-div 10/07/07 (1 page) |
31 August 2007 | S-div 10/07/07 (1 page) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 August 2005 | Return made up to 18/06/05; full list of members
|
8 August 2005 | Return made up to 18/06/05; full list of members
|
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
3 March 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
3 March 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: wilson terris & co 2 alcorn rigg edinburgh EH14 3BF (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: wilson terris & co 2 alcorn rigg edinburgh EH14 3BF (1 page) |
20 August 2002 | Return made up to 18/06/02; full list of members (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
18 June 2001 | Incorporation (16 pages) |
18 June 2001 | Incorporation (16 pages) |