- Company Overview for ASC (HOLDINGS) LIMITED (SC421216)
- Filing history for ASC (HOLDINGS) LIMITED (SC421216)
- People for ASC (HOLDINGS) LIMITED (SC421216)
- More for ASC (HOLDINGS) LIMITED (SC421216)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Jan 2024 | PSC04 | Change of details for a person with significant control | |
24 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
29 Sep 2022 | PSC02 | Notification of The Asc (Holdings) Limited 2021 Employees' Ownership Trust as a person with significant control on 31 May 2022 | |
29 Sep 2022 | PSC07 | Cessation of Gordon Mckenzie as a person with significant control on 31 May 2022 | |
29 Sep 2022 | PSC07 | Cessation of Samantha-Jane Cantwell as a person with significant control on 31 May 2022 | |
12 Jul 2022 | AP01 | Appointment of Mrs Audrey Mckenzie as a director on 12 July 2022 | |
12 Jul 2022 | TM02 | Termination of appointment of Audrey Agnes Mcleod Mckenzie as a secretary on 12 July 2022 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | MA | Memorandum and Articles of Association | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
16 Sep 2021 | SH08 | Change of share class name or designation | |
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
16 Sep 2021 | MA | Memorandum and Articles of Association | |
16 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
08 Oct 2020 | AD01 | Registered office address changed from 1 Gilmerton Station Road Edinburgh EH17 8RZ to Unit 19 Newbridge Industrial Estate Brownrigg Road Newbridge Midlothian EH28 8PJ on 8 October 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 |