Company NameASC Edinburgh Limited
DirectorAlan Fraser Cantwell
Company StatusActive
Company NumberSC220376
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 9 months ago)
Previous NameAction Scaffolding Contracts Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameMrs Audrey McKenzie
StatusCurrent
Appointed01 June 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressUnit 19 Newbridge Industrial Estate
Brownrigg Road
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Alan Fraser Cantwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 19 Newbridge Industrial Estate
Brownrigg Road
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMr Brendan Cantwell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gilmerton Station Road
Edinburgh
Midlothian
EH17 8RZ
Scotland
Director NameMr Gordon McKenzie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gilmerton Station Road
Edinburgh
Midlothian
EH17 8RZ
Scotland
Secretary NameMr George Thomas McKenzie
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Secretary NameMr Brendan Cantwell
NationalityBritish
StatusResigned
Appointed19 August 2002(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2015)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address1 Gilmerton Station Road
Edinburgh
Midlothian
EH17 8RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteasclimited-edinburgh.co.uk
Telephone0131 6030443
Telephone regionEdinburgh

Location

Registered AddressUnit 19 Newbridge Industrial Estate
Brownrigg Road
Newbridge
Midlothian
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.01Asc (Holdings) LTD
5.00%
Ordinary C
10 at £0.01Asc (Holdings) LTD
5.00%
Ordinary D
90 at £0.01Asc (Holdings) LTD
45.00%
Ordinary A
90 at £0.01Asc (Holdings) LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth£361,419
Cash£454,929
Current Liabilities£4,680,964

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Charges

13 August 2007Delivered 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

Filing History

29 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
6 November 2020Confirmation statement made on 11 October 2020 with updates (6 pages)
8 October 2020Registered 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 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
28 November 2018Appointment of Mr Alan Fraser Cantwell as a director on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 November 2018Termination of appointment of Gordon Mckenzie as a director on 28 November 2018 (1 page)
9 October 2018Satisfaction of charge 1 in full (1 page)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of Asc (Holdings) Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Asc (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(7 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(7 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
10 June 2015Appointment of Mrs Audrey Mckenzie as a secretary on 1 June 2015 (2 pages)
10 June 2015Appointment of Mrs Audrey Mckenzie as a secretary on 1 June 2015 (2 pages)
10 June 2015Appointment of Mrs Audrey Mckenzie as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Brendan Cantwell as a secretary on 1 June 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 January 2015Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages)
14 January 2015Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (16 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

Statement of capital on 2014-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015.
(6 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

Statement of capital on 2014-07-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015.
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Brendan Cantwell on 19 June 2012 (2 pages)
8 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Brendan Cantwell on 19 June 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 29/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 29/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
14 May 2012Change of share class name or designation (2 pages)
14 May 2012Particulars of variation of rights attached to shares (3 pages)
14 May 2012Change of share class name or designation (2 pages)
14 May 2012Sub-division of shares on 29 March 2012 (5 pages)
14 May 2012Particulars of variation of rights attached to shares (3 pages)
14 May 2012Sub-division of shares on 29 March 2012 (5 pages)
3 October 2011Company name changed action scaffolding contracts LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed action scaffolding contracts LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption full accounts made up to 31 July 2010 (19 pages)
15 June 2011Total exemption full accounts made up to 31 July 2010 (19 pages)
9 November 2010Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 2a 2a New Mart Road Edinburgh Lothian EH14 1RL on 9 November 2010 (1 page)
10 September 2010Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Gordon Mckenzie on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Gordon Mckenzie on 2 October 2009 (2 pages)
10 September 2010Secretary's details changed for Mr Brendan Cantwell on 2 October 2009 (1 page)
10 September 2010Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Gordon Mckenzie on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages)
10 September 2010Secretary's details changed for Mr Brendan Cantwell on 2 October 2009 (1 page)
10 September 2010Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages)
10 September 2010Secretary's details changed for Mr Brendan Cantwell on 2 October 2009 (1 page)
10 September 2010Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Brendan Cantwell on 2 October 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2010Director's details changed for Brendan Cantwell on 15 June 2010 (2 pages)
14 July 2010Secretary's details changed for Brendan Cantwell on 15 June 2010 (1 page)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Brendan Cantwell on 15 June 2010 (2 pages)
14 July 2010Secretary's details changed for Brendan Cantwell on 15 June 2010 (1 page)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 18/06/08; full list of members (4 pages)
6 August 2008Return made up to 18/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page)
30 May 2008Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page)
8 November 2007Registered office changed on 08/11/07 from: area b 173 duddingston park south edinburgh EH15 3EG (1 page)
8 November 2007Registered office changed on 08/11/07 from: area b 173 duddingston park south edinburgh EH15 3EG (1 page)
30 October 2007Return made up to 18/06/07; full list of members (2 pages)
30 October 2007Return made up to 18/06/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 August 2007S-div 10/07/07 (1 page)
31 August 2007S-div 10/07/07 (1 page)
15 August 2007Partic of mort/charge * (3 pages)
15 August 2007Partic of mort/charge * (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 August 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
8 August 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
5 July 2003Return made up to 18/06/03; full list of members (7 pages)
5 July 2003Return made up to 18/06/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 March 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
3 March 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Return made up to 18/06/02; full list of members (7 pages)
20 August 2002Registered office changed on 20/08/02 from: wilson terris & co 2 alcorn rigg edinburgh EH14 3BF (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: wilson terris & co 2 alcorn rigg edinburgh EH14 3BF (1 page)
20 August 2002Return made up to 18/06/02; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
18 June 2001Incorporation (16 pages)
18 June 2001Incorporation (16 pages)