Background WavePink WaveYellow Wave

ASCO EXTINGUISHERS COMPANY LIMITED (SC049134)

ASCO EXTINGUISHERS COMPANY LIMITED (SC049134) is an active UK company. incorporated on 3 September 1971. with registered office in Glasgow. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. ASCO EXTINGUISHERS COMPANY LIMITED has been registered for 54 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John.

Company Number
SC049134
Status
active
Type
ltd
Incorporated
3 September 1971
Age
54 years
Address
Unit 1.1 Festival Court, Glasgow, G51 1DR
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCO EXTINGUISHERS COMPANY LIMITED

ASCO EXTINGUISHERS COMPANY LIMITED is an active company incorporated on 3 September 1971 with the registered office located in Glasgow. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. ASCO EXTINGUISHERS COMPANY LIMITED was registered 54 years ago.(SIC: 84250, 96090)

Status

active

Active since 54 years ago

Company No

SC049134

LTD Company

Age

54 Years

Incorporated 3 September 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 1.1 Festival Court Brand Street Glasgow, G51 1DR,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WORTHEY, Sharron Louise

Active
Festival Court, GlasgowG51 1DR
Secretary
Appointed 01 Nov 2022

POLLARD, Richard John

Active
Festival Court, GlasgowG51 1DR
Born July 1963
Director
Appointed 12 Nov 2002

ROBINSON, Gary

Active
Festival Court, GlasgowG51 1DR
Born April 1969
Director
Appointed 12 Jun 2019

SHAW, Daniel John

Active
Festival Court, GlasgowG51 1DR
Born August 1979
Director
Appointed 05 Sept 2025

HYMAN, Harvey Paul

Resigned
Festival Court, GlasgowG51 1DR
Secretary
Appointed N/A
Resigned 01 Nov 2022

BIRTWISTLE, David Ian

Resigned
Festival Court, GlasgowG51 1DR
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
Festival Court, GlasgowG51 1DR
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 12 Nov 2002
Resigned 26 Jan 2009

HYMAN, Harvey Paul

Resigned
Festival Court, GlasgowG51 1DR
Born May 1956
Director
Appointed N/A
Resigned 01 Nov 2022

HYMAN, Irving Mayo

Resigned
1-7 Barcapel Avenue, GlasgowG77 6QJ
Born January 1925
Director
Appointed N/A
Resigned 12 Nov 2002

HYMAN, June

Resigned
67 Broomfield Avenue, GlasgowG77 5JR
Born June 1959
Director
Appointed 01 Sept 1999
Resigned 12 Nov 2002

HYMAN, Rhoda

Resigned
1/7 Barcapel Avenue, GlasgowG77 6QJ
Born July 1925
Director
Appointed N/A
Resigned 12 Nov 2002

LUNN, Michael William

Resigned
Festival Court, GlasgowG51 1DR
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 12 Sept 2017

MCMENZIE, Andrew

Resigned
Festival Court, GlasgowG51 1DR
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

SEBAG, Emmanuel David Oliver Adrien

Resigned
Festival Court, GlasgowG51 1DR
Born May 1968
Director
Appointed 12 Nov 2002
Resigned 28 Feb 2022

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2020
AAAnnual Accounts
Legacy
23 July 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2017
AAAnnual Accounts
Legacy
2 September 2017
PARENT_ACCPARENT_ACC
Legacy
2 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
22 December 2009
MG03sMG03s
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
7 July 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
13 September 2004
225Change of Accounting Reference Date
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
419a(Scot)419a(Scot)
Legacy
4 December 2002
419a(Scot)419a(Scot)
Legacy
4 December 2002
419a(Scot)419a(Scot)
Resolution
19 November 2002
RESOLUTIONSResolutions
Auditors Resignation Company
14 November 2002
AUDAUD
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
20 February 1998
287Change of Registered Office
Legacy
16 January 1998
287Change of Registered Office
Legacy
1 July 1997
410(Scot)410(Scot)
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
22 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Legacy
20 December 1991
410(Scot)410(Scot)
Legacy
16 October 1991
287Change of Registered Office
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
17 April 1991
88(3)88(3)
Legacy
17 April 1991
88(2)R88(2)R
Resolution
11 February 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
30 June 1989
363363
Accounts With Accounts Type Small
30 June 1989
AAAnnual Accounts
Legacy
14 June 1988
363363
Accounts With Accounts Type Small
14 June 1988
AAAnnual Accounts
Legacy
29 May 1987
363363
Accounts With Accounts Type Small
29 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Legacy
16 March 1983
395Particulars of Mortgage or Charge