Company NameASM Partnership Ltd
DirectorGary Docherty
Company StatusActive
Company NumberSC489296
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gary Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Birch Road
Clydebank
G81 3NZ
Scotland
Director NameMr Mark Christian Corcoran
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address211 Maclellan Street
Glasgow
G41 1RR
Scotland
Director NameMr Andrew Goldie
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Maclellan Street
Glasgow
G41 1RR
Scotland
Director NameMr Steven Paul Robb
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address211 Maclellan Street
Glasgow
G41 1RR
Scotland
Director NameMr Gary Docherty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2015(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2016)
RoleClothing Buyer
Country of ResidenceScotland
Correspondence Address3 Braehead Road
Clydebank
Dunbartonshire
G81 6PG
Scotland

Location

Registered Address10 Birch Road
Clydebank
G81 3NZ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Central

Shareholders

25 at £1Andrew Goldie
25.00%
Ordinary
25 at £1Gary Docherty
25.00%
Ordinary
25 at £1Mark Corcoran
25.00%
Ordinary
25 at £1Steven Robb
25.00%
Ordinary

Financials

Year2014
Net Worth£15,621
Cash£16,101
Current Liabilities£8,280

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
18 May 2022Registered office address changed from 211 Maclellan Street Glasgow G41 1RR Scotland to 10 Birch Road Clydebank G81 3NZ on 18 May 2022 (1 page)
2 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
31 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 July 2021Termination of appointment of Mark Christian Corcoran as a director on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Steven Robb as a director on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Andrew Goldie as a director on 30 July 2021 (1 page)
10 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
6 July 2021Cessation of Mark Corcoran as a person with significant control on 5 July 2021 (1 page)
6 July 2021Change of details for Mr Mark Corcoran as a person with significant control on 5 June 2021 (2 pages)
6 July 2021Director's details changed for Mr Steven Robb on 5 July 2021 (2 pages)
6 July 2021Notification of Gary Docherty as a person with significant control on 5 July 2021 (2 pages)
6 July 2021Director's details changed for Mr Mark Christian Corcoran on 5 July 2021 (2 pages)
5 July 2021Appointment of Mr Gary Docherty as a director on 5 July 2021 (2 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
17 August 2018Registered office address changed from Unit 3a, Block 16 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF Scotland to 211 Maclellan Street Glasgow G41 1RR on 17 August 2018 (1 page)
17 August 2018Director's details changed for Mr Mark Corcoran on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Mark Corcoran on 17 August 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 September 2016Registered office address changed from Unit 314/315 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD to Unit 3a, Block 16 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Unit 314/315 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD to Unit 3a, Block 16 Clydesmill Place Clydesmill Industrial Estate Glasgow G32 8RF on 6 September 2016 (1 page)
12 May 2016Termination of appointment of Gary Docherty as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Gary Docherty as a director on 12 May 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
11 August 2015Statement of capital following an allotment of shares on 18 July 2015
  • GBP 100
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 18 July 2015
  • GBP 100
(4 pages)
23 February 2015Appointment of Mr Gary Docherty as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Gary Docherty as a director on 23 February 2015 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)