Company NameASTS Limited
Company StatusDissolved
Company NumberSC236769
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr John Ferguson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 19 January 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3AL
Scotland
Secretary NameMr John Ferguson
NationalityBritish
StatusClosed
Appointed01 July 2008(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 19 January 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3AL
Scotland
Director NameStuart Crawford Brown
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCharity Consultant
Correspondence Address88 Balmuildy Road
Bishopbriggs
Strathclyde
G64 3AP
Scotland
Secretary NameCameron Andrew McNicol
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleGas Service Engineer
Correspondence Address3 Campsieview Drive
Blanefield
Glasgow
G63 9JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Cameron Andrew Mcnicol
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,510
Current Liabilities£13,982

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
30 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for John Ferguson on 13 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
11 July 2008Appointment terminated secretary cameron mcnicol (1 page)
11 July 2008Secretary appointed john ferguson (1 page)
11 July 2008Appointment terminated director stuart brown (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 October 2007Return made up to 13/09/07; no change of members (7 pages)
5 October 2006Return made up to 13/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 December 2005Registered office changed on 06/12/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
12 September 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
8 September 2005Return made up to 13/09/05; full list of members (7 pages)
28 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004New director appointed (2 pages)
2 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 November 2003Return made up to 13/09/03; full list of members (6 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
13 September 2002Incorporation (16 pages)