- Company Overview for ASCL HOLDINGS LIMITED (SC717920)
- Filing history for ASCL HOLDINGS LIMITED (SC717920)
- People for ASCL HOLDINGS LIMITED (SC717920)
- Charges for ASCL HOLDINGS LIMITED (SC717920)
- More for ASCL HOLDINGS LIMITED (SC717920)
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
|
|
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
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
Statement of capital on 2021-12-17
|