Company NameASA International Limited
DirectorsIain Moir and Paul Donaldson
Company StatusActive
Company NumberSC237955
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Previous NameASA International Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Iain Moir
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(3 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NamePaul Donaldson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Secretary NamePaul Donaldson
NationalityBritish
StatusCurrent
Appointed06 May 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr Greg Simon Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ramsay Drive
Dunblane
FK15 0NG
Scotland
Secretary NameMr Greg Simon Hall
NationalityBritish
StatusResigned
Appointed13 January 2003(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ramsay Drive
Dunblane
FK15 0NG
Scotland
Director NameGraeme Manson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameMr Robert Joseph Lindsay Weir
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitewww.asarecruitment.co.uk/
Telephone01224 652600
Telephone regionAberdeen

Location

Registered Address6 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Iain Moir
92.59%
Ordinary
24 at £1Paul Donaldson
7.41%
Ordinary

Financials

Year2014
Turnover£25,061,737
Gross Profit£1,855,324
Net Worth£911,560
Current Liabilities£2,902,828

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

14 November 2005Delivered on: 28 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: 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
5 September 2005Delivered on: 13 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 6 coates crescent, edinburgh.
Outstanding
15 January 2003Delivered on: 21 January 2003
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

4 February 2021Full accounts made up to 31 March 2020 (27 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 March 2019 (27 pages)
4 January 2019Full accounts made up to 31 March 2018 (28 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 March 2017 (27 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (23 pages)
8 January 2016Full accounts made up to 31 March 2015 (23 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 324
(14 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 324
(14 pages)
27 April 2015Termination of appointment of Robert Joseph Lindsay Weir as a director on 7 April 2015 (2 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Termination of appointment of Robert Joseph Lindsay Weir as a director on 7 April 2015 (2 pages)
27 April 2015Termination of appointment of Robert Joseph Lindsay Weir as a director on 7 April 2015 (2 pages)
27 April 2015Purchase of own shares. (3 pages)
24 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback agreement authorised 07/04/2014
(1 page)
22 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 324
(4 pages)
22 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 324
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 424
(15 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 424
(15 pages)
18 October 2013Annual return made up to 10 October 2013
Statement of capital on 2013-10-18
  • GBP 424
(15 pages)
18 October 2013Annual return made up to 10 October 2013
Statement of capital on 2013-10-18
  • GBP 424
(15 pages)
9 September 2013Full accounts made up to 31 March 2013 (23 pages)
9 September 2013Full accounts made up to 31 March 2013 (23 pages)
31 October 2012Annual return made up to 10 October 2012 (15 pages)
31 October 2012Annual return made up to 10 October 2012 (15 pages)
9 October 2012Full accounts made up to 31 March 2012 (23 pages)
9 October 2012Full accounts made up to 31 March 2012 (23 pages)
5 January 2012Full accounts made up to 31 March 2011 (23 pages)
5 January 2012Full accounts made up to 31 March 2011 (23 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2011Memorandum and Articles of Association (14 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2011Memorandum and Articles of Association (14 pages)
7 November 2011Annual return made up to 10 October 2011 (15 pages)
7 November 2011Annual return made up to 10 October 2011 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (23 pages)
5 January 2011Full accounts made up to 31 March 2010 (23 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (16 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (16 pages)
19 August 2010Appointment of Mr Robert Joseph Lindsay Weir as a director (2 pages)
19 August 2010Appointment of Mr Robert Joseph Lindsay Weir as a director (2 pages)
5 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve agreement 18/06/2010
(8 pages)
5 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve agreement 18/06/2010
(8 pages)
2 July 2010Termination of appointment of Graeme Manson as a director (2 pages)
2 July 2010Termination of appointment of Graeme Manson as a director (2 pages)
28 June 2010Cancellation of shares. Statement of capital on 28 June 2010
  • GBP 424
(5 pages)
28 June 2010Cancellation of shares. Statement of capital on 28 June 2010
  • GBP 424
(5 pages)
28 June 2010Purchase of own shares. (3 pages)
28 June 2010Purchase of own shares. (3 pages)
7 January 2010Full accounts made up to 31 March 2009 (23 pages)
7 January 2010Full accounts made up to 31 March 2009 (23 pages)
20 November 2009Director's details changed for Iain Moir on 7 November 2009 (2 pages)
20 November 2009Director's details changed for Iain Moir on 7 November 2009 (2 pages)
20 November 2009Director's details changed for Graeme Manson on 7 November 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul Donaldson on 7 November 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Paul Donaldson on 7 November 2009 (1 page)
20 November 2009Director's details changed for Paul Donaldson on 7 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Donaldson on 7 November 2009 (2 pages)
20 November 2009Director's details changed for Graeme Manson on 7 November 2009 (2 pages)
20 November 2009Secretary's details changed for Paul Donaldson on 7 November 2009 (1 page)
20 November 2009Director's details changed for Iain Moir on 7 November 2009 (2 pages)
20 November 2009Secretary's details changed for Paul Donaldson on 7 November 2009 (1 page)
20 November 2009Director's details changed for Graeme Manson on 7 November 2009 (2 pages)
4 November 2008Full accounts made up to 31 March 2008 (24 pages)
4 November 2008Full accounts made up to 31 March 2008 (24 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (26 pages)
29 January 2008Full accounts made up to 31 March 2007 (26 pages)
19 October 2007Return made up to 10/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2007Return made up to 10/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Full accounts made up to 31 March 2006 (24 pages)
22 December 2006Full accounts made up to 31 March 2006 (24 pages)
25 October 2006Ad 11/10/06--------- £ si 24@1=24 £ ic 443/467 (2 pages)
25 October 2006Ad 11/10/06--------- £ si 24@1=24 £ ic 443/467 (2 pages)
17 October 2006Return made up to 10/10/06; full list of members (8 pages)
17 October 2006Return made up to 10/10/06; full list of members (8 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2006£ ic 543/443 07/03/06 £ sr 100@1=100 (2 pages)
21 March 2006£ ic 543/443 07/03/06 £ sr 100@1=100 (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (19 pages)
3 February 2006Full accounts made up to 31 March 2005 (19 pages)
11 January 2006Alterations to a floating charge (7 pages)
11 January 2006Alterations to a floating charge (7 pages)
11 January 2006Alterations to a floating charge (7 pages)
11 January 2006Alterations to a floating charge (7 pages)
23 December 2005Company name changed asa international group LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed asa international group LIMITED\certificate issued on 23/12/05 (2 pages)
28 November 2005Partic of mort/charge * (3 pages)
28 November 2005Partic of mort/charge * (3 pages)
31 October 2005Return made up to 10/10/05; full list of members (9 pages)
31 October 2005Return made up to 10/10/05; full list of members (9 pages)
24 October 2005£ ic 843/543 22/09/05 £ sr 300@1=300 (2 pages)
24 October 2005£ ic 843/543 22/09/05 £ sr 300@1=300 (2 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
26 October 2004Return made up to 10/10/04; full list of members (9 pages)
26 October 2004Return made up to 10/10/04; full list of members (9 pages)
13 September 2004Full accounts made up to 31 March 2004 (15 pages)
13 September 2004Full accounts made up to 31 March 2004 (15 pages)
24 August 2004Ad 11/08/04--------- £ si 93@1=93 £ ic 750/843 (2 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2004Ad 29/05/03--------- £ si 100@1 (2 pages)
24 August 2004£ nc 1000/1161 11/08/04 (2 pages)
24 August 2004Ad 11/08/04--------- £ si 93@1=93 £ ic 750/843 (2 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2004£ nc 1000/1161 11/08/04 (2 pages)
24 August 2004Ad 29/05/03--------- £ si 100@1 (2 pages)
9 November 2003Return made up to 10/10/03; full list of members (8 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
9 November 2003Return made up to 10/10/03; full list of members (8 pages)
24 October 2003Full accounts made up to 31 March 2003 (13 pages)
24 October 2003Full accounts made up to 31 March 2003 (13 pages)
22 January 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 550/650 (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2003Ad 15/01/03--------- £ si 100@1=100 £ ic 550/650 (2 pages)
22 January 2003Ad 15/01/03--------- £ si 200@1=200 £ ic 350/550 (2 pages)
22 January 2003Ad 15/01/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
22 January 2003Ad 15/01/03--------- £ si 299@1=299 £ ic 51/350 (2 pages)
22 January 2003Ad 15/01/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
22 January 2003Ad 15/01/03--------- £ si 200@1=200 £ ic 350/550 (2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2003Ad 15/01/03--------- £ si 299@1=299 £ ic 51/350 (2 pages)
21 January 2003Partic of mort/charge * (6 pages)
21 January 2003Partic of mort/charge * (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
13 January 2003Company name changed hbj 630 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
13 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Company name changed hbj 630 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Director resigned (1 page)
10 October 2002Incorporation (17 pages)
10 October 2002Incorporation (17 pages)