Advanced company searchLink opens in new window

ASCL HOLDINGS LIMITED

Company number SC717920

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)
30 May 2024 AA Micro company accounts made up to 31 August 2023
21 Dec 2023 PSC04 Change of details for Mr Ian Morrison Anderson as a person with significant control on 22 December 2022
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
21 Dec 2023 PSC01 Notification of Ross Anderson as a person with significant control on 22 December 2022
21 Dec 2023 PSC01 Notification of Kirsty Anderson as a person with significant control on 22 December 2022
21 Dec 2023 CH01 Director's details changed for Mr Ross Robert Anderson on 16 December 2023
21 Dec 2023 CH01 Director's details changed for Miss Kirsty Elizabeth Anderson on 16 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Ian Morrison Anderson on 16 December 2023
21 Dec 2023 CH01 Director's details changed for Mrs Elizabeth Helen Anderson on 16 December 2023
21 Dec 2023 AD01 Registered office address changed from 146-148 Castle Street 146-148 Castle Street Forfar DD8 3HX Scotland to 146-148 Castle Street Forfar DD8 3HX on 21 December 2023
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
25 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
25 Jan 2023 PSC01 Notification of Elizabeth Anderson as a person with significant control on 22 December 2022
28 Feb 2022 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 146-148 Castle Street 146-148 Castle Street Forfar DD8 3HX on 28 February 2022
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve the purchase by the company of the entire issued share capital of anderson specialist contracting LIMITED. Approval of security document. Section 175 authority in relation to the security document 22/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 310,000
06 Jan 2022 AP01 Appointment of Mr Ross Robert Anderson as a director on 22 December 2021
06 Jan 2022 AP01 Appointment of Miss Kirsty Elizabeth Anderson as a director on 22 December 2021
31 Dec 2021 MR01 Registration of charge SC7179200001, created on 22 December 2021
17 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-17
  • GBP 1