Company NameAAS Group Limited
Company StatusActive
Company NumberSC571065
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon James Stephen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary NameJohn Findlay Watson
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Simon Andrew
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Allen Edward Curtis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr James Parczuk
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland

Location

Registered AddressOgilvie House Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
17 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
17 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
17 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
1 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages)
14 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
13 July 2021Notification of Duncan Henderson Ogilvie as a person with significant control on 1 October 2018 (2 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
25 May 2021Audit exemption subsidiary accounts made up to 30 June 2020 (9 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (40 pages)
25 May 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
16 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
1 July 2020Termination of appointment of Allen Edward Curtis as a director on 30 June 2020 (1 page)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
19 February 2020Termination of appointment of James Parczuk as a director on 31 December 2019 (1 page)
23 December 2019Registration of charge SC5710650001, created on 20 December 2019 (33 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (12 pages)
21 December 2018Appointment of Mr Allen Edward Curtis as a director on 28 July 2017 (2 pages)
12 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2018Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,000
(5 pages)
12 October 2018Second filing of Confirmation Statement dated 11/07/2018 (9 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/10/2018
(4 pages)
11 July 2018Notification of Ogilvie Group Limited as a person with significant control on 1 August 2017 (2 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
11 July 2018Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
7 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 August 2017Change of share class name or designation (2 pages)
2 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 800
(3 pages)
2 August 2017Appointment of Mr Simon Andrew as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr James Parczuk as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr Duncan Henderson Ogilvie as a director on 28 July 2017 (2 pages)
2 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 800
(3 pages)
2 August 2017Appointment of Mr Simon Andrew as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr Duncan Henderson Ogilvie as a director on 28 July 2017 (2 pages)
2 August 2017Appointment of Mr James Parczuk as a director on 28 July 2017 (2 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)