Company NameAssembly Solutions Pte Limited
DirectorsTracey Mitchell and Stephen Mitchell
Company StatusActive
Company NumberSC462019
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Tracey Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressSuite 49a Grovewood Business Centre
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
Director NameMr Stephen Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 49a Grovewood Business Centre
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Secretary NameMr Andrew Howat
StatusResigned
Appointed23 October 2013(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address11 Piersland Place
Girdle Toll
Irvine
Ayrshire
KA11 1QF
Scotland
Director NameMr Colin Robert Dunbar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Flexspace Business Centre Belgrave Street
Bellshill Industrial Estate
Bellshill
ML4 3NP
Scotland
Secretary NameMr James Piper
StatusResigned
Appointed08 April 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2023)
RoleCompany Director
Correspondence AddressSuite 49a Grovewood Business Centre
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland

Location

Registered AddressSuite 49a Grovewood Business Centre
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

11 January 2016Delivered on: 23 January 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

21 February 2024Change of details for Mr Stephen Mitchell as a person with significant control on 31 January 2024 (2 pages)
20 February 2024Notification of Tracey Mitchell as a person with significant control on 31 January 2024 (2 pages)
20 February 2024Statement of capital following an allotment of shares on 1 February 2024
  • GBP 1,000
(3 pages)
20 February 2024Change of details for Mr Stephen Mitchell as a person with significant control on 31 January 2024 (2 pages)
20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
15 February 2024Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 52
(4 pages)
2 November 2023Termination of appointment of James Piper as a secretary on 2 November 2023 (1 page)
2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 February 2023Registered office address changed from Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Suite 49a Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 7 February 2023 (1 page)
27 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
27 June 2022Previous accounting period shortened from 30 November 2021 to 31 October 2021 (1 page)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
4 October 2021Termination of appointment of Colin Robert Dunbar as a director on 4 October 2021 (1 page)
19 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
(3 pages)
29 January 2020Registered office address changed from Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR to Unit 20 Flexspace Business Centre Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 29 January 2020 (1 page)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
10 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
13 May 2019Registered office address changed from Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to Maxim Business Park Maxim 1 - 1st Floor 2 Parklands Way, Eurocentral Motherwell North Lanarkshire ML1 4WR on 13 May 2019 (2 pages)
15 January 2019Notification of Stephen Mitchell as a person with significant control on 15 January 2019 (2 pages)
28 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
28 July 2018Current accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
12 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
8 April 2018Termination of appointment of Andrew Howat as a secretary on 6 April 2018 (1 page)
8 April 2018Appointment of Mr James Piper as a secretary on 8 April 2018 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
31 October 2017Cessation of Tracey Mitchell as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Tracey Mitchell as a person with significant control on 31 October 2017 (1 page)
31 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
18 September 2017Appointment of Mr Stephen Mitchell as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Stephen Mitchell as a director on 18 September 2017 (2 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 January 2016Registration of charge SC4620190001, created on 11 January 2016 (17 pages)
23 January 2016Registration of charge SC4620190001, created on 11 January 2016 (17 pages)
16 November 2015Director's details changed for Mr Colin Dunbar on 2 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Colin Dunbar on 2 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Colin Dunbar on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Tracey Mitchell on 1 May 2015 (2 pages)
2 November 2015Appointment of Mr Colin Dunbar as a director on 30 April 2015 (2 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,100
(5 pages)
2 November 2015Director's details changed for Mrs Tracey Mitchell on 1 May 2015 (2 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,100
(5 pages)
2 November 2015Director's details changed for Mrs Tracey Mitchell on 1 May 2015 (2 pages)
2 November 2015Appointment of Mr Colin Dunbar as a director on 30 April 2015 (2 pages)
23 June 2015Registered office address changed from 16 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 23 June 2015 (1 page)
23 June 2015Company name changed pte lifting LTD\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
23 June 2015Registered office address changed from 16 James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU to Unit G Parkway Point Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 23 June 2015 (1 page)
23 June 2015Company name changed pte lifting LTD\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
13 January 2014Registered office address changed from 11 Glen Lyon Walk Motherwell ML1 2JS Scotland on 13 January 2014 (1 page)
13 January 2014Appointment of Mrs Tracey Mitchell as a director (2 pages)
13 January 2014Appointment of Mrs Tracey Mitchell as a director (2 pages)
13 January 2014Appointment of Mr Andrew Howat as a secretary (2 pages)
13 January 2014Registered office address changed from 11 Glen Lyon Walk Motherwell ML1 2JS Scotland on 13 January 2014 (1 page)
13 January 2014Appointment of Mr Andrew Howat as a secretary (2 pages)
23 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
23 October 2013Termination of appointment of Peter Valaitis as a director (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(20 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(20 pages)