Background WavePink WaveYellow Wave

ASCO MARINE LIMITED (SC316087)

ASCO MARINE LIMITED (SC316087) is an active UK company. incorporated on 7 February 2007. 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 MARINE LIMITED has been registered for 19 years. Current directors include MITCHELL, Stephen, PETTIGREW, Timothy Michael Robert, SCOTT, Allan Douglas and 1 others.

Company Number
SC316087
Status
active
Type
ltd
Incorporated
7 February 2007
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
MITCHELL, Stephen, 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 MARINE LIMITED

ASCO MARINE LIMITED is an active company incorporated on 7 February 2007 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 MARINE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC316087

LTD Company

Age

19 Years

Incorporated 7 February 2007

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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FIRSTFILE LIMITED
From: 7 February 2007To: 15 May 2007
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: 7 February 2007To: 20 October 2015
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Aug 10
Director Joined
May 12
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Loan Cleared
Mar 16
Director Joined
Jul 16
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
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
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MCINTYRE, Fraser Nicol

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

MITCHELL, Stephen

Active
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born July 1968
Director
Appointed 10 Sept 2018

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 01 Aug 2007
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 secretary
Appointed 07 Feb 2007
Resigned 01 Aug 2007

ALLAN, William Macdonald

Resigned
Regent Road, AberdeenAB11 5NS
Born August 1960
Director
Appointed 01 Aug 2007
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

EARDLEY, Shaun Nigel

Resigned
Regent Road, AberdeenAB11 5NS
Born March 1963
Director
Appointed 29 May 2009
Resigned 17 Jul 2015

FLETCHER, Keith

Resigned
Kair House, LaurencekirkAB30 1NS
Born February 1965
Director
Appointed 01 Aug 2007
Resigned 29 Jul 2010

FRANCE, Peter Ian

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

LENNOX, Craig John

Resigned
Unit A, 11 Harvest Avenue, AberdeenAB21 0BQ
Born September 1968
Director
Appointed 22 Jul 2016
Resigned 31 Aug 2018

LENTHALL, Rodney Desmonde Morgan

Resigned
Regent Road, AberdeenAB11 5NS
Born July 1945
Director
Appointed 20 Jul 2007
Resigned 21 Dec 2011

LIPP, Marianne Hope

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

MACDONALD, Andrew David

Resigned
Regent Road, AberdeenAB11 5NS
Born February 1961
Director
Appointed 28 May 2012
Resigned 08 Apr 2014

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 01 Aug 2007
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

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate director
Appointed 07 Feb 2007
Resigned 01 Aug 2007

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

129

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2024
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
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 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
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
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 February 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
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 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
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
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
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
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
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
26 July 2012
MG03sMG03s
Legacy
26 July 2012
MG02sMG02s
Legacy
25 July 2012
MG01sMG01s
Legacy
25 July 2012
MG01sMG01s
Second Filing Of Form With Form Type Made Up Date
13 July 2012
RP04RP04
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 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
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Legacy
11 January 2012
MG03sMG03s
Legacy
11 January 2012
MG03sMG03s
Legacy
7 January 2012
MG01sMG01s
Legacy
7 January 2012
MG01sMG01s
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
8 February 2011
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Mortgage Alter Floating Charge With Number
17 June 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 June 2009
466(Scot)466(Scot)
Legacy
17 June 2009
410(Scot)410(Scot)
Legacy
16 June 2009
410(Scot)410(Scot)
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
88(3)88(3)
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
4 June 2009
122122
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2007
NEWINCIncorporation