Company NameUIST Asco Ltd
DirectorJean-Paul Joseph Deveau
Company StatusActive
Company NumberSC426050
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jean-Paul Joseph Deveau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed02 June 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Addleshaw Goddard, Cornerstone, 107 West Regen
Glasgow
G2 2BA
Scotland
Secretary NameMr Jean-Pierre Brien
StatusCurrent
Appointed15 November 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressC/O Addleshaw Goddard, Cornerstone, 107 West Regen
Glasgow
G2 2BA
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed13 June 2017(5 years after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Angus MacDonald Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleForest Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard, Cornerstone, 107 West Regen
Glasgow
G2 2BA
Scotland
Director NameMr Donald Angus Johnson
Date of BirthMay 1933 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard, Cornerstone, 107 West Regen
Glasgow
G2 2BA
Scotland
Director NameMr Raghnall Padruig Maciain
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard, Cornerstone, 107 West Regen
Glasgow
G2 2BA
Scotland

Location

Registered AddressC/O Addleshaw Goddard, Cornerstone, 107
West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£95,990
Cash£3,498
Current Liabilities£207,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

22 June 2017Delivered on: 26 June 2017
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2014Delivered on: 11 June 2014
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 February 2013Delivered on: 19 February 2013
Persons entitled: Close Brothers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
5 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 2,159,489.003
(4 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 September 2017Notification of Louis Edouard Deveau as a person with significant control on 19 September 2017 (4 pages)
19 September 2017Cessation of Angus Macdonald Johnson as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Donald Angus Johnson as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Louis Edouard Deveau as a person with significant control on 2 June 2017 (4 pages)
19 September 2017Cessation of Raghnall Padruig Maciain as a person with significant control on 2 June 2017 (2 pages)
19 September 2017Cessation of Angus Macdonald Johnson as a person with significant control on 2 June 2017 (2 pages)
19 September 2017Cessation of Raghnall Padruig Maciain as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Angus Macdonald Johnson as a person with significant control on 2 June 2017 (2 pages)
19 September 2017Notification of Jean-Paul Devaeu as a person with significant control on 19 September 2017 (4 pages)
19 September 2017Second filing of Confirmation Statement dated 12/06/2017 (5 pages)
19 September 2017Second filing of Confirmation Statement dated 12/06/2017 (5 pages)
19 September 2017Notification of Jean-Paul Devaeu as a person with significant control on 2 June 2017 (4 pages)
19 September 2017Cessation of Donald Angus Johnson as a person with significant control on 2 June 2017 (2 pages)
19 September 2017Cessation of Raghnall Padruig Maciain as a person with significant control on 2 June 2017 (2 pages)
19 September 2017Notification of Louis Edouard Deveau as a person with significant control on 2 June 2017 (4 pages)
19 September 2017Cessation of Donald Angus Johnson as a person with significant control on 2 June 2017 (2 pages)
19 September 2017Notification of Jean-Paul Devaeu as a person with significant control on 2 June 2017 (4 pages)
5 September 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages)
5 September 2017Second filing for the appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary (6 pages)
5 September 2017Second filing for the appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary (6 pages)
5 September 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages)
28 August 2017Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 May 2017 (2 pages)
28 August 2017Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 May 2017 (2 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2017Resolutions
  • RES13 ‐ Transfer of shares 31/05/2017
(4 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2017Resolutions
  • RES13 ‐ Transfer of shares 31/05/2017
(4 pages)
26 June 2017Termination of appointment of Raghnall Padruig Maciain as a director on 2 June 2017 (1 page)
26 June 2017Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Addleshaw Goddard, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Addleshaw Goddard, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Donald Angus Johnson as a director on 2 June 2017 (1 page)
26 June 2017Termination of appointment of Angus Macdonald Johnson as a director on 2 June 2017 (1 page)
26 June 2017Appointment of Mr Jean-Paul Deveau as a director on 2 June 2017 (2 pages)
26 June 2017Termination of appointment of Angus Macdonald Johnson as a director on 2 June 2017 (1 page)
26 June 2017Registration of charge SC4260500003, created on 22 June 2017 (17 pages)
26 June 2017Registration of charge SC4260500003, created on 22 June 2017 (17 pages)
26 June 2017Appointment of Mr Jean-Paul Deveau as a director on 2 June 2017 (2 pages)
26 June 2017Termination of appointment of Donald Angus Johnson as a director on 2 June 2017 (1 page)
26 June 2017Termination of appointment of Raghnall Padruig Maciain as a director on 2 June 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 599,999.003
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1,555,989.003
(6 pages)
22 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 599,999.003
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1,555,989.003
(6 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge SC4260500002 in full (4 pages)
15 June 2017Satisfaction of charge SC4260500002 in full (4 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
12 June 201712/06/17 Statement of Capital gbp 1555989.003
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/09/2017
(8 pages)
12 June 201712/06/17 Statement of Capital gbp 1555989.003
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/09/2017
(8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP .003
(7 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP .003
(7 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP .003
(5 pages)
28 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP .003
(5 pages)
27 August 2015Registered office address changed from Cnoc an Locha Middlequarter Isle of North Uist Western Isles HS6 5BU to Clava House Cradlehall Business Park Inverness IV2 5GH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Cnoc an Locha Middlequarter Isle of North Uist Western Isles HS6 5BU to Clava House Cradlehall Business Park Inverness IV2 5GH on 27 August 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP .003
(5 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP .003
(5 pages)
15 July 2014Alterations to a floating charge (11 pages)
15 July 2014Alterations to floating charge 1 (11 pages)
15 July 2014Alterations to floating charge 1 (11 pages)
15 July 2014Alterations to a floating charge (11 pages)
11 June 2014Registration of charge 4260500002 (17 pages)
11 June 2014Registration of charge 4260500002 (17 pages)
5 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
5 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
5 March 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
5 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
11 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP .003
(5 pages)
11 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP .003
(5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)