Background WavePink WaveYellow Wave

ASCO FREIGHT MANAGEMENT LIMITED (SC202171)

ASCO FREIGHT MANAGEMENT LIMITED (SC202171) is an active UK company. incorporated on 7 December 1999. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASCO FREIGHT MANAGEMENT LIMITED has been registered for 26 years. Current directors include PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas, WRIGHT, Antony Robert William.

Company Number
SC202171
Status
active
Type
ltd
Incorporated
7 December 1999
Age
26 years
Address
Asco Group Headquarters Unit A, 11 Harvest Avenue, Aberdeen, AB21 0BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas, WRIGHT, Antony Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCO FREIGHT MANAGEMENT LIMITED

ASCO FREIGHT MANAGEMENT LIMITED is an active company incorporated on 7 December 1999 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASCO FREIGHT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC202171

LTD Company

Age

26 Years

Incorporated 7 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 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 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

ASCO INTERNATIONAL LIMITED
From: 7 July 2000To: 8 June 2001
WINDTON LIMITED
From: 7 December 1999To: 7 July 2000
Contact
Address

Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen, AB21 0BQ,

Previous Addresses

Regent Centre Regent Road Aberdeen Aberdeenshire AB11 5NS
From: 7 December 1999To: 20 October 2015
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
May 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
May 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MCINTYRE, Fraser Nicol

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Secretary
Appointed 28 May 2012

PETTIGREW, Timothy Michael Robert

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born January 1967
Director
Appointed 29 Aug 2023

SCOTT, Allan Douglas

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born April 1970
Director
Appointed 23 Jul 2025

WRIGHT, Antony Robert William

Active
Harvest Avenue, D2 Business Park, AberdeenAB21 0BQ
Born November 1971
Director
Appointed 03 Jul 2023

KENNEDY, William Stewart

Resigned
30 Rosebery Street, AberdeenAB15 5LL
Secretary
Appointed 29 Jun 2000
Resigned 31 Mar 2011

MCKENZIE, Lindsay-Anne

Resigned
Orchard Grove, EllonAB41 6RJ
Secretary
Appointed 31 Mar 2011
Resigned 28 May 2012

MORONEY, Jill Lea

Resigned
2 Avon Place, AberdeenAB21 7EH
Secretary
Appointed 07 Dec 1999
Resigned 29 Jun 2000

ALLAN, William Macdonald

Resigned
Regent Road, AberdeenAB11 5NS
Born August 1960
Director
Appointed 25 Oct 2006
Resigned 08 Dec 2014

ARTHUR, Gary Michael

Resigned
56 Richmond Way, Newport PagnellMK16 0LG
Born January 1958
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2005

BROWN, Alan John

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born November 1956
Director
Appointed 09 Dec 2014
Resigned 25 Sept 2018

FRANCE, Peter Ian

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born April 1968
Director
Appointed 01 Oct 2018
Resigned 29 Aug 2023

GRANT, Donald Alexander

Resigned
Brentwood, 16 North Deeside Road, AberdeenAB15 9AB
Born March 1948
Director
Appointed 01 Jun 2001
Resigned 08 Jul 2004

JORDAN, John Robert

Resigned
Vennard Avenue, Lafayette
Born December 1956
Director
Appointed 28 Apr 2010
Resigned 01 Jul 2011

LIPP, Marianne Hope

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born September 1970
Director
Appointed 01 May 2019
Resigned 20 Mar 2020

LITTNER, Claude Manuel

Resigned
Austell Gardens, LondonNW7 4NS
Born April 1949
Director
Appointed 01 Jul 2006
Resigned 25 Oct 2006

LLOYD, Christopher Paul

Resigned
73 Forest Avenue, AberdeenAB15 4TN
Born November 1958
Director
Appointed 29 Jun 2000
Resigned 25 Oct 2006

MACDONALD, Andrew David

Resigned
Regent Road, AberdeenAB11 5NS
Born February 1961
Director
Appointed 03 Oct 2012
Resigned 08 Apr 2014

MALLETT, Andrew Howard

Resigned
29 St James's Drive, LondonSW17 7RN
Born December 1949
Director
Appointed 23 Mar 2005
Resigned 25 Oct 2006

MANDERSON, Colin Bruce

Resigned
36 Albury Gardens, AberdeenAB11 6FL
Born December 1948
Director
Appointed 29 Jun 2000
Resigned 27 Nov 2003

MCNIVEN, Alan Ross

Resigned
2 Westfield Terrace, AberdeenAB25 2RU
Born December 1950
Director
Appointed 07 Dec 1999
Resigned 29 Jun 2000

PAVER, Gary Neil

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born May 1967
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2023

ROBERTSON, Walter Clark

Resigned
Regent Road, AberdeenAB11 5NS
Born April 1958
Director
Appointed 01 Jul 2011
Resigned 03 Oct 2012

ROSS, Ian Macarthur

Resigned
Regent Road, AberdeenAB11 5NS
Born January 1956
Director
Appointed 25 Oct 2006
Resigned 27 Feb 2013

SINGER, Richard Ronald

Resigned
Regent Road, AberdeenAB11 5NS
Born January 1966
Director
Appointed 01 Jun 2001
Resigned 02 Oct 2013

SMITH, Derek

Resigned
Regent Road, AberdeenAB11 5NS
Born April 1966
Director
Appointed 02 Oct 2013
Resigned 04 Dec 2014

WALKER, Mark Johnstone

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born November 1968
Director
Appointed 27 Feb 2013
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ

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

159

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 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 Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
18 July 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 July 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
24 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 August 2023
466(Scot)466(Scot)
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
26 July 2012
MG03sMG03s
Legacy
25 July 2012
MG01sMG01s
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
7 January 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
353353
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Mortgage Alter Floating Charge
14 November 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 November 2006
466(Scot)466(Scot)
Legacy
14 November 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 November 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 November 2006
466(Scot)466(Scot)
Legacy
8 November 2006
410(Scot)410(Scot)
Legacy
8 November 2006
410(Scot)410(Scot)
Legacy
7 November 2006
410(Scot)410(Scot)
Legacy
31 October 2006
419a(Scot)419a(Scot)
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
30 October 2006
155(6)a155(6)a
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
12 December 2004
363aAnnual Return
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Memorandum Articles
25 March 2004
MEM/ARTSMEM/ARTS
Resolution
25 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
6 January 2004
410(Scot)410(Scot)
Legacy
6 January 2004
363aAnnual Return
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288cChange of Particulars
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2000
363aAnnual Return
Legacy
20 December 2000
363(353)363(353)
Legacy
12 July 2000
287Change of Registered Office
Certificate Change Of Name Company
6 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288cChange of Particulars
Incorporation Company
7 December 1999
NEWINCIncorporation