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)
10 Sep 2015 AP03 Appointment of Mary Elizabeth Macrae as a secretary on 2 May 2015
10 Sep 2015 AR01 Annual return made up to 3 September 2015
Statement of capital on 2015-09-10
  • GBP 6,001
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 May 2015 TM02 Termination of appointment of Gregor William Barclay as a secretary on 2 May 2015
11 May 2015 TM01 Termination of appointment of Gregor William Barclay as a director on 2 May 2015
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6,001
08 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jun 2012 CH01 Director's details changed for Robert Findlay Boyd on 8 December 2010
15 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Joseph Malcolm Leslie Duncan on 19 August 2011
07 Mar 2012 TM01 Termination of appointment of Niall Ramsay as a director
16 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Robert Findlay Boyd on 1 July 2010
29 Jul 2010 CH01 Director's details changed for Joseph Malcolm Leslie Duncan on 28 May 2009
16 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Feb 2010 TM01 Termination of appointment of David Rae as a director
20 Oct 2009 AP01 Appointment of Robert Findlay Boyd as a director
27 May 2009 363a Return made up to 18/05/09; full list of members
28 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
18 Mar 2009 288b Appointment terminated director mark stewart