Brownrigg Road
Newbridge
Midlothian
EH28 8PJ
Scotland
Director Name | Mrs Audrey Agnes McLeod McKenzie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hillhead Court Bonnyrigg EH19 2JH Scotland |
Director Name | Mr Brendan Cantwell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gilmerton Station Road Edinburgh EH17 8RZ Scotland |
Director Name | Mr Gordon McKenzie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gilmerton Station Road Edinburgh EH17 8RZ Scotland |
Director Name | Mrs Samantha Jane Cantwell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gilmerton Station Road Edinburgh EH17 8RZ Scotland |
Director Name | Mrs Audrey Agnes McLeod McKenzie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Gilmerton Station Road Edinburgh EH17 8RZ Scotland |
Secretary Name | Mrs Audrey Agnes McLeod McKenzie |
---|---|
Status | Resigned |
Appointed | 04 January 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2022) |
Role | Company Director |
Correspondence Address | 2 Hollycot Lodges Hillhead Court Bonnyrigg EH19 2JH Scotland |
Website | asclimited.net |
---|
Registered Address | Unit 19 Newbridge Industrial Estate Brownrigg Road Newbridge Midlothian EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
10 at £0.01 | Audrey Mckenzie 5.00% Ordinary D |
---|---|
10 at £0.01 | Samantha Jane Cantwell 5.00% Ordinary C |
90 at £0.01 | Brendan Cantwell 45.00% Ordinary A |
90 at £0.01 | Gordon Mckenzie 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,026,084 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 11 October 2023 with updates (5 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
29 September 2022 | Cessation of Gordon Mckenzie as a person with significant control on 31 May 2022 (1 page) |
29 September 2022 | Cessation of Samantha-Jane Cantwell as a person with significant control on 31 May 2022 (1 page) |
29 September 2022 | Notification of The Asc (Holdings) Limited 2021 Employees' Ownership Trust as a person with significant control on 31 May 2022 (2 pages) |
12 July 2022 | Appointment of Mrs Audrey Mckenzie as a director on 12 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Audrey Agnes Mcleod Mckenzie as a secretary on 12 July 2022 (1 page) |
29 March 2022 | Resolutions
|
29 March 2022 | Memorandum and Articles of Association (23 pages) |
14 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
16 September 2021 | Memorandum and Articles of Association (20 pages) |
16 September 2021 | Change of share class name or designation (2 pages) |
16 September 2021 | Resolutions
|
29 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 11 October 2020 with updates (7 pages) |
8 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 January 2019 | Appointment of Mrs Audrey Agnes Mcleod Mckenzie as a secretary on 4 January 2019 (2 pages) |
28 December 2018 | Appointment of Mrs Samantha Jane Cantwell as a director on 21 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Samantha Jane Cantwell as a director on 21 December 2018 (1 page) |
28 December 2018 | Appointment of Mr Gordon Mckenzie as a director on 21 December 2018 (2 pages) |
28 December 2018 | Appointment of Mrs Audrey Agnes Mcleod Mckenzie as a director on 21 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Gordon Mckenzie as a director on 21 December 2018 (1 page) |
28 December 2018 | Termination of appointment of Audrey Agnes Mcleod Mckenzie as a director on 21 December 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
25 September 2018 | Notification of Samantha-Jane Cantwell as a person with significant control on 20 September 2018 (2 pages) |
25 September 2018 | Cessation of Brendan Cantwell as a person with significant control on 20 September 2018 (1 page) |
15 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Brendan Cantwell as a director on 1 June 2015 (1 page) |
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Second filing of SH01 previously delivered to Companies House (8 pages) |
16 January 2013 | Second filing of SH01 previously delivered to Companies House (8 pages) |
16 January 2013 | Resolutions
|
13 December 2012 | Previous accounting period shortened from 31 July 2013 to 31 July 2012 (3 pages) |
13 December 2012 | Previous accounting period shortened from 31 July 2013 to 31 July 2012 (3 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
14 May 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
14 May 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
4 April 2012 | Incorporation (26 pages) |
4 April 2012 | Incorporation (26 pages) |