Company NameAsset One Limited
DirectorEwan McKay
Company StatusActive
Company NumberSC360825
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Previous NameLittle Italy Coffee Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Secretary NameMr Ewan McKay
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ewan Mckay
99.60%
Ordinary
2 at £1Anne Mckay
0.20%
Ordinary B
2 at £1Nicola Jean Hastie
0.20%
Ordinary A

Financials

Year2014
Net Worth£1,536
Cash£20,102

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

22 March 2017Delivered on: 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
20 February 2019Satisfaction of charge SC3608250001 in full (1 page)
21 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 March 2017Registration of charge SC3608250001, created on 22 March 2017 (8 pages)
27 March 2017Registration of charge SC3608250001, created on 22 March 2017 (8 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,004
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,004
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,004
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,004
(3 pages)
30 June 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 30 June 2015 (1 page)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Ewan Mckay as a secretary on 30 June 2015 (1 page)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Termination of appointment of Ewan Mckay as a secretary on 30 June 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
25 February 2013Company name changed little italy coffee LTD\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Company name changed little italy coffee LTD\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Secretary's details changed for Mr Ewan Mckay on 8 June 2011 (1 page)
9 June 2011Secretary's details changed for Mr Ewan Mckay on 8 June 2011 (1 page)
9 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page)
9 June 2011Director's details changed for Mr Ewan Mckay on 8 June 2011 (2 pages)
9 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page)
9 June 2011Secretary's details changed for Mr Ewan Mckay on 8 June 2011 (1 page)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Mr Ewan Mckay on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Ewan Mckay on 8 June 2011 (2 pages)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 September 2009Director and secretary's change of particulars / ewan mckay / 11/09/2009 (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page)
14 September 2009Director and secretary's change of particulars / ewan mckay / 11/09/2009 (1 page)
14 September 2009Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page)
8 June 2009Incorporation (12 pages)
8 June 2009Incorporation (12 pages)