Background WavePink WaveYellow Wave

ASCO HOLDINGS LIMITED (SC300658)

ASCO HOLDINGS LIMITED (SC300658) is an active UK company. incorporated on 12 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.. ASCO HOLDINGS LIMITED has been registered for 19 years. Current directors include PETTIGREW, Timothy Michael Robert, WRIGHT, Antony Robert William.

Company Number
SC300658
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 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, WRIGHT, Antony Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCO HOLDINGS LIMITED

ASCO HOLDINGS LIMITED is an active company incorporated on 12 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.. ASCO HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC300658

LTD Company

Age

19 Years

Incorporated 12 April 2006

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

DELTADEAL LIMITED
From: 12 April 2006To: 12 May 2006
Contact
Address

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

Previous Addresses

Regent Centre Regent Road Aberdeen AB11 5NS
From: 12 April 2006To: 20 October 2015
Timeline

42 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Oct 15
Loan Secured
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Jan 21
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Jan 24
Owner Exit
Jan 24
Owner Exit
May 24
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Funding Round
Jan 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

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 04 May 2006
Resigned 31 Mar 2011

MCKENZIE, Lindsay-Anne

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

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 04 May 2006

ALLAN, William Macdonald

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

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

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 04 May 2006
Resigned 25 Oct 2006

LOCH, William

Resigned
2 Law Of Craigo, MontroseDD10 9LD
Born March 1959
Director
Appointed 25 Oct 2006
Resigned 28 May 2012

MALLETT, Andrew Howard

Resigned
29 St James's Drive, LondonSW17 7RN
Born December 1949
Director
Appointed 04 May 2006
Resigned 25 Oct 2006

PAVER, Gary Neil

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

ROSS, Ian Macarthur

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

SMITH, Derek

Resigned
Regent Road, AberdeenAB11 5NS
Born April 1966
Director
Appointed 27 Feb 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

WATT, John Baird Watson

Resigned
Regent Centre, AberdeenAB11 5NS
Born July 1956
Director
Appointed 12 Mar 2015
Resigned 01 Oct 2015

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 12 Apr 2006
Resigned 04 May 2006

Persons with significant control

3

1 Active
2 Ceased
South Denes Road, Great YarmouthNR30 3LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
South Denes Road, Great YarmouthNR30 3LX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2023
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

175

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Resolution
21 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
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 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 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
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 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
17 August 2023
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of 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
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
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
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 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
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
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
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
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
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 Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
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
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
6 December 2013
MR05Certification of Charge
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Legacy
16 February 2013
MG01sMG01s
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
26 July 2012
MG03sMG03s
Legacy
26 July 2012
MG02sMG02s
Legacy
26 July 2012
MG02sMG02s
Legacy
25 July 2012
MG01sMG01s
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
Termination Director Company With Name
31 May 2012
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
17 February 2012
MG01sMG01s
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
10 January 2012
MG02sMG02s
Legacy
7 January 2012
MG01sMG01s
Legacy
7 January 2012
MG01sMG01s
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Legacy
15 December 2010
MG01sMG01s
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
22 April 2009
363aAnnual Return
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
155(6)a155(6)a
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Statement Of Affairs
13 December 2006
SASA
Legacy
13 December 2006
88(2)R88(2)R
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)
Auditors Resignation Company
31 October 2006
AUDAUD
Legacy
30 October 2006
155(6)b155(6)b
Legacy
30 October 2006
155(6)b155(6)b
Legacy
30 October 2006
155(6)b155(6)b
Legacy
30 October 2006
155(6)b155(6)b
Legacy
30 October 2006
155(6)b155(6)b
Legacy
30 October 2006
155(6)b155(6)b
Legacy
30 October 2006
155(6)b155(6)b
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
30 October 2006
155(6)a155(6)a
Legacy
30 October 2006
225Change of Accounting Reference Date
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
17 October 2006
88(3)88(3)
Legacy
17 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(3)88(3)
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(3)88(3)
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(3)88(3)
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(3)88(3)
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
88(3)88(3)
Legacy
13 October 2006
88(2)R88(2)R
Legacy
3 October 2006
410(Scot)410(Scot)
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Incorporation Company
12 April 2006
NEWINCIncorporation