Background WavePink WaveYellow Wave

ASCERTRA UK LTD (SC102804)

ASCERTRA UK LTD (SC102804) is an active UK company. incorporated on 19 January 1987. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ASCERTRA UK LTD has been registered for 39 years. Current directors include MCKAY, Damian Kevin, MCKINLEY, Matthew, SIMONS, Keith.

Company Number
SC102804
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCKAY, Damian Kevin, MCKINLEY, Matthew, SIMONS, Keith
SIC Codes
70229, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCERTRA UK LTD

ASCERTRA UK LTD is an active company incorporated on 19 January 1987 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ASCERTRA UK LTD was registered 39 years ago.(SIC: 70229, 96090)

Status

active

Active since 39 years ago

Company No

SC102804

LTD Company

Age

39 Years

Incorporated 19 January 1987

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

MONITOR MANAGEMENT CONTROL SYSTEMS LIMITED
From: 15 June 1989To: 26 October 2022
PACE NORTH LIMITED
From: 16 February 1987To: 15 June 1989
RENVILLE LIMITED
From: 19 January 1987To: 16 February 1987
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom
From: 15 May 2017To: 9 November 2020
66 Queen's Road Aberdeen AB15 4YE
From: 19 January 1987To: 15 May 2017
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Loan Cleared
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 24 Oct 2017

MCKAY, Damian Kevin

Active
George Square, GlasgowG2 1AL
Born March 1972
Director
Appointed 21 Jul 2022

MCKINLEY, Matthew

Active
George Square, GlasgowG2 1AL
Born July 1970
Director
Appointed 21 Jul 2022

SIMONS, Keith

Active
Discovery Drive, WesthillAB32 6FG
Born November 1963
Director
Appointed 20 Oct 2023

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed N/A
Resigned 10 Dec 2007

MACLAY MURRAY & SPENS LLP

Resigned
431 Union Street, AberdeenAB11 6DA
Corporate secretary
Appointed 10 Dec 2007
Resigned 24 Oct 2017

DAVIDSON, Michael James

Resigned
George Square, GlasgowG2 1AL
Born December 1959
Director
Appointed N/A
Resigned 21 Jul 2022

MARKS, Antony

Resigned
4 Seafield Road, DundeeDD5 3AJ
Born May 1964
Director
Appointed 10 Apr 1995
Resigned 30 Jan 1998

MCKENZIE, Ian

Resigned
Morefield House, AberdeenAB15 5LW
Born May 1954
Director
Appointed N/A
Resigned 21 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Michael James Davidson

Ceased
George Square, GlasgowG2 1AL
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022

Ian Mckenzie

Ceased
15 Richmondhill Gardens, AberdeenAB15 5LW
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

166

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
26 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Auditors Resignation Company
16 July 2015
AUDAUD
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
13 June 2012
MG03sMG03s
Legacy
22 May 2012
MG02sMG02s
Legacy
19 October 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
169169
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
25 September 2002
419a(Scot)419a(Scot)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
419a(Scot)419a(Scot)
Legacy
10 July 2002
410(Scot)410(Scot)
Legacy
5 December 2001
410(Scot)410(Scot)
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Legacy
2 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
21 October 1999
363(353)363(353)
Legacy
21 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
28 April 1995
MEM/ARTSMEM/ARTS
Legacy
28 April 1995
288288
Legacy
28 April 1995
88(2)R88(2)R
Legacy
28 April 1995
123Notice of Increase in Nominal Capital
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
12 August 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
419a(Scot)419a(Scot)
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
363363
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
16 April 1991
88(2)R88(2)R
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
16 April 1991
123Notice of Increase in Nominal Capital
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
410(Scot)410(Scot)
Legacy
20 August 1990
363363
Accounts With Accounts Type Small
17 July 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
8 September 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Certificate Change Of Name Company
14 June 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 May 1989
MEM/ARTSMEM/ARTS
Miscellaneous
17 May 1989
MISCMISC
Resolution
17 May 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Legacy
18 March 1989
288288
Legacy
18 March 1989
287Change of Registered Office
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Resolution
29 July 1988
RESOLUTIONSResolutions
Resolution
29 July 1988
RESOLUTIONSResolutions
Miscellaneous
29 July 1988
MISCMISC
Miscellaneous
29 July 1988
MISCMISC
Resolution
29 July 1988
RESOLUTIONSResolutions
Legacy
12 July 1988
363363
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
15 May 1987
288288
Legacy
5 May 1987
288288
Legacy
29 April 1987
288288
Legacy
19 March 1987
288288
Legacy
4 March 1987
287Change of Registered Office
Legacy
4 March 1987
288288
Certificate Change Of Name Company
16 February 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
15 January 1987
CERTINCCertificate of Incorporation