Background WavePink WaveYellow Wave

ASI BRANDS LIMITED (SC167312)

ASI BRANDS LIMITED (SC167312) is an active UK company. incorporated on 29 July 1996. with registered office in Perthshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. ASI BRANDS LIMITED has been registered for 29 years. Current directors include RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold and 5 others.

Company Number
SC167312
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Yard Road, Perthshire, PH10 6NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold, SCOTT, Ashley, SCOTT, Clare Owen, SCOTT, Craig Winton, SCOTT, Ewan Charles, SCOTT, Murray Arnold Ferrier
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASI BRANDS LIMITED

ASI BRANDS LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Perthshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. ASI BRANDS LIMITED was registered 29 years ago.(SIC: 46420)

Status

active

Active since 29 years ago

Company No

SC167312

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

KAPPA G.B. LIMITED
From: 9 August 1996To: 19 February 2024
DELTACOAST LIMITED
From: 29 July 1996To: 9 August 1996
Contact
Address

Yard Road Blairgowrie Perthshire, PH10 6NW,

Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 23
Owner Exit
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

RYAN, Duncan Clayton

Active
Yard Road, PerthshirePH10 6NW
Born June 1969
Director
Appointed 01 Feb 2013

RYAN, Kirsten Margaret

Active
Yard Road, PerthshirePH10 6NW
Born July 1974
Director
Appointed 21 Nov 1997

SCOTT, Arnold

Active
Yard Road, PerthshirePH10 6NW
Born August 1933
Director
Appointed 01 Aug 1996

SCOTT, Ashley

Active
Yard Road, PerthshirePH10 6NW
Born October 1965
Director
Appointed 01 Feb 2013

SCOTT, Clare Owen

Active
Yard Road, PerthshirePH10 6NW
Born March 1974
Director
Appointed 01 Feb 2013

SCOTT, Craig Winton

Active
Yard Road, PerthshirePH10 6NW
Born November 1969
Director
Appointed 21 Nov 1997

SCOTT, Ewan Charles

Active
Yard Road, PerthshirePH10 6NW
Born February 1972
Director
Appointed 21 Nov 1997

SCOTT, Murray Arnold Ferrier

Active
Yard Road, PerthshirePH10 6NW
Born August 1967
Director
Appointed 21 Nov 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 29 Jul 1996
Resigned 29 Jul 1996

A & R ROBERTSON & BLACK

Resigned
Bank Street, BlairgowriePH10 6DE
Corporate secretary
Appointed 29 Jul 1996
Resigned 27 Sept 2000

BRECHIN TINDAL OATTS

Resigned
48 St Vincent Street, GlasgowG2 5HS
Corporate secretary
Appointed 28 Apr 2006
Resigned 27 Jan 2009

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 27 Sept 2000
Resigned 28 Apr 2006

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 29 Jul 1996
Resigned 29 Jul 1996

SCOTT, Diana Winton

Resigned
BlairgowriePH10 6NW
Born March 1940
Director
Appointed 31 Jan 1997
Resigned 11 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Kirsten Margaret Ryan

Ceased
Yard Road, PerthshirePH10 6NW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Blairgowrie, PerthshirePH10 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 May 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Certificate Change Of Name Company
19 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Legacy
2 November 2018
GUARANTEE2GUARANTEE2
Legacy
2 November 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Legacy
16 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Medium
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Medium
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Medium
30 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Medium
26 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 January 2005
288cChange of Particulars
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Medium
17 August 2004
AAAnnual Accounts
Legacy
31 January 2004
288cChange of Particulars
Accounts With Accounts Type Medium
27 November 2003
AAAnnual Accounts
Legacy
14 August 2003
288cChange of Particulars
Legacy
13 August 2003
363aAnnual Return
Legacy
22 July 2003
288cChange of Particulars
Legacy
22 April 2003
287Change of Registered Office
Accounts With Accounts Type Medium
3 September 2002
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Accounts With Accounts Type Medium
25 September 2001
AAAnnual Accounts
Legacy
15 August 2001
363aAnnual Return
Legacy
15 August 2001
353353
Legacy
15 August 2001
288cChange of Particulars
Legacy
15 August 2001
288cChange of Particulars
Legacy
15 August 2001
288cChange of Particulars
Legacy
4 June 2001
288cChange of Particulars
Legacy
12 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
28 October 2000
288bResignation of Director or Secretary
Legacy
28 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
410(Scot)410(Scot)
Legacy
28 May 1997
225Change of Accounting Reference Date
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
225Change of Accounting Reference Date
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
88(2)R88(2)R
Legacy
17 February 1997
123Notice of Increase in Nominal Capital
Resolution
17 February 1997
RESOLUTIONSResolutions
Memorandum Articles
12 February 1997
MEM/ARTSMEM/ARTS
Legacy
11 September 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
287Change of Registered Office
Certificate Change Of Name Company
8 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1996
NEWINCIncorporation