Background WavePink WaveYellow Wave

ANSCO (UK) LIMITED (SC300591)

ANSCO (UK) LIMITED (SC300591) is an active UK company. incorporated on 11 April 2006. 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.. ANSCO (UK) LIMITED has been registered for 19 years. Current directors include STORY, Anne, STORY, Anthony Neilson, STORY, James Anthony Iain.

Company Number
SC300591
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STORY, Anne, STORY, Anthony Neilson, STORY, James Anthony Iain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSCO (UK) LIMITED

ANSCO (UK) LIMITED is an active company incorporated on 11 April 2006 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.. ANSCO (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC300591

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

LEDGE 935 LIMITED
From: 11 April 2006To: 20 June 2006
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Feb 18
New Owner
Sept 24
Share Issue
Sept 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LC SECRETARIES LIMITED

Active
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 19 Jun 2006

STORY, Anne

Active
52-54 Rose Street, AberdeenAB10 1HA
Born January 1954
Director
Appointed 19 Jun 2006

STORY, Anthony Neilson

Active
Johnstone House, AberdeenAB10 1HA
Born April 1956
Director
Appointed 01 Oct 2007

STORY, James Anthony Iain

Active
52-54 Rose Street, AberdeenAB10 1HA
Born October 1983
Director
Appointed 14 Feb 2018

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 11 Apr 2006
Resigned 19 Jun 2006

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 11 Apr 2006
Resigned 19 Jun 2006

Persons with significant control

2

Mr Anthony Neilson Story

Active
52-54 Rose Street, AberdeenAB10 1HA
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2024

Mrs Anne Story

Active
52-54 Rose Street, AberdeenAB10 1HA
Born January 1954

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 September 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Resolution
12 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 February 2018
RP04AP01RP04AP01
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
14 October 2008
419a(Scot)419a(Scot)
Legacy
30 April 2008
363aAnnual Return
Legacy
22 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
21 September 2006
410(Scot)410(Scot)
Legacy
13 July 2006
410(Scot)410(Scot)
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2006
NEWINCIncorporation