Company NameASC (Holdings) Limited
DirectorsGordon McKenzie and Audrey Agnes McLeod McKenzie
Company StatusActive
Company NumberSC421216
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gordon McKenzie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 19 Newbridge Industrial Estate
Brownrigg Road
Newbridge
Midlothian
EH28 8PJ
Scotland
Director NameMrs Audrey Agnes McLeod McKenzie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hillhead Court
Bonnyrigg
EH19 2JH
Scotland
Director NameMr Brendan Cantwell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gilmerton Station Road
Edinburgh
EH17 8RZ
Scotland
Director NameMr Gordon McKenzie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gilmerton Station Road
Edinburgh
EH17 8RZ
Scotland
Director NameMrs Samantha Jane Cantwell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gilmerton Station Road
Edinburgh
EH17 8RZ
Scotland
Director NameMrs Audrey Agnes McLeod McKenzie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Gilmerton Station Road
Edinburgh
EH17 8RZ
Scotland
Secretary NameMrs Audrey Agnes McLeod McKenzie
StatusResigned
Appointed04 January 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2022)
RoleCompany Director
Correspondence Address2 Hollycot Lodges
Hillhead Court
Bonnyrigg
EH19 2JH
Scotland

Contact

Websiteasclimited.net

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 £0.01Audrey Mckenzie
5.00%
Ordinary D
10 at £0.01Samantha Jane Cantwell
5.00%
Ordinary C
90 at £0.01Brendan Cantwell
45.00%
Ordinary A
90 at £0.01Gordon Mckenzie
45.00%
Ordinary B

Financials

Year2014
Net Worth£1,026,084

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
6 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
21 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
29 September 2022Cessation of Gordon Mckenzie as a person with significant control on 31 May 2022 (1 page)
29 September 2022Cessation of Samantha-Jane Cantwell as a person with significant control on 31 May 2022 (1 page)
29 September 2022Notification of The Asc (Holdings) Limited 2021 Employees' Ownership Trust as a person with significant control on 31 May 2022 (2 pages)
12 July 2022Appointment of Mrs Audrey Mckenzie as a director on 12 July 2022 (2 pages)
12 July 2022Termination of appointment of Audrey Agnes Mcleod Mckenzie as a secretary on 12 July 2022 (1 page)
29 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 March 2022Memorandum and Articles of Association (23 pages)
14 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
19 October 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
16 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 2,122.12
(4 pages)
16 September 2021Memorandum and Articles of Association (20 pages)
16 September 2021Change of share class name or designation (2 pages)
16 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 October 2020Confirmation statement made on 11 October 2020 with updates (7 pages)
8 October 2020Registered office address changed from 1 Gilmerton Station Road Edinburgh 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 (10 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 January 2019Appointment of Mrs Audrey Agnes Mcleod Mckenzie as a secretary on 4 January 2019 (2 pages)
28 December 2018Appointment of Mrs Samantha Jane Cantwell as a director on 21 December 2018 (2 pages)
28 December 2018Termination of appointment of Samantha Jane Cantwell as a director on 21 December 2018 (1 page)
28 December 2018Appointment of Mr Gordon Mckenzie as a director on 21 December 2018 (2 pages)
28 December 2018Appointment of Mrs Audrey Agnes Mcleod Mckenzie as a director on 21 December 2018 (2 pages)
28 December 2018Termination of appointment of Gordon Mckenzie as a director on 21 December 2018 (1 page)
28 December 2018Termination of appointment of Audrey Agnes Mcleod Mckenzie as a director on 21 December 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
25 September 2018Notification of Samantha-Jane Cantwell as a person with significant control on 20 September 2018 (2 pages)
25 September 2018Cessation of Brendan Cantwell as a person with significant control on 20 September 2018 (1 page)
15 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
10 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 2.12
(10 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)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
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)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(6 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(6 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2013Second filing of SH01 previously delivered to Companies House (8 pages)
16 January 2013Second filing of SH01 previously delivered to Companies House (8 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2012Previous accounting period shortened from 31 July 2013 to 31 July 2012 (3 pages)
13 December 2012Previous accounting period shortened from 31 July 2013 to 31 July 2012 (3 pages)
13 June 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2.0
  • ANNOTATION A second filed SH01 was registered on 16/01/2013
(7 pages)
13 June 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2.0
  • ANNOTATION A second filed SH01 was registered on 16/01/2013
(7 pages)
13 June 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2.0
  • ANNOTATION A second filed SH01 was registered on 16/01/2013
(7 pages)
14 May 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
14 May 2012Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages)
4 April 2012Incorporation (26 pages)
4 April 2012Incorporation (26 pages)