Advanced company searchLink opens in new window

ASG2022 LIMITED

Company number SC268054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
22 Jul 2024 AD01 Registered office address changed from C/O Cmm Accountancy Beechwood Business Park North Inverness IV2 3BL Scotland to C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 22 July 2024
31 May 2024 CH01 Director's details changed for Robert Findlay Boyd on 31 May 2024
31 May 2024 CH01 Director's details changed for Joseph Malcolm Leslie Duncan on 31 May 2024
31 May 2024 AD01 Registered office address changed from 20 Church Street Inverness IV1 1ED to C/O Cmm Accountancy Beechwood Business Park North Inverness IV2 3BL on 31 May 2024
30 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
30 Nov 2023 PSC07 Cessation of Ewen Joseph Macdonald as a person with significant control on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Ewen Macdonald as a director on 30 November 2023
30 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
21 Jun 2023 TM01 Termination of appointment of Iain Mcdonald as a director on 16 June 2023
14 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 October 2022
18 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
03 Nov 2022 CERTNM Company name changed anderson shaw & gilbert LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
09 Sep 2022 TM01 Termination of appointment of Elizabeth Brown Thomson as a director on 31 August 2022
15 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
14 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
07 Dec 2021 PSC01 Notification of Robert Findlay Boyd as a person with significant control on 13 July 2021
07 Dec 2021 PSC01 Notification of Ewen Joseph Macdonald as a person with significant control on 13 July 2021
07 Dec 2021 PSC01 Notification of Joseph Malcolm Leslie Duncan as a person with significant control on 13 July 2021
07 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 7 December 2021
16 Sep 2021 TM01 Termination of appointment of Fred Hugh Cameron Kelly as a director on 14 July 2021
16 Sep 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates