Background WavePink WaveYellow Wave

AS COMPANY SERVICES LIMITED (SC316974)

AS COMPANY SERVICES LIMITED (SC316974) is an active UK company. incorporated on 21 February 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AS COMPANY SERVICES LIMITED has been registered for 19 years. Current directors include BROWN, Simon Thomas David, CAMERON, Audrey Clare, FARQUHAR, Bruce and 3 others.

Company Number
SC316974
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Simon Thomas David, CAMERON, Audrey Clare, FARQUHAR, Bruce, JOHNSTONE, Alasdair Scott, TRIPP, Euan Charles Morgan, YOUNG, Colin Forrest Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS COMPANY SERVICES LIMITED

AS COMPANY SERVICES LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AS COMPANY SERVICES LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

SC316974

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 21 February 2007To: 12 December 2023
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Left
May 12
Director Joined
Dec 13
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BROWN, Simon Thomas David

Active
58 Morrison Street, EdinburghEH3 8BP
Born April 1960
Director
Appointed 21 Feb 2007

CAMERON, Audrey Clare

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1969
Director
Appointed 12 May 2011

FARQUHAR, Bruce

Active
58 Morrison Street, EdinburghEH3 8BP
Born April 1972
Director
Appointed 06 Dec 2007

JOHNSTONE, Alasdair Scott

Active
58 Morrison Street, EdinburghEH3 8BP
Born October 1986
Director
Appointed 21 Jan 2021

TRIPP, Euan Charles Morgan

Active
58 Morrison Street, EdinburghEH3 8BP
Born May 1977
Director
Appointed 01 Jul 2019

YOUNG, Colin Forrest Graham

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1964
Director
Appointed 13 Dec 2013

ANDERSON STRATHERN LLP

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

ANDERSON STRATHERN LLP

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 17 Mar 2014

ANDERSON STRATHERN WS

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 21 Feb 2007
Resigned 26 Nov 2007

HOWIE, Nicholas Alexander

Resigned
1 Rutland Court, MidlothianEH3 8EY
Born February 1977
Director
Appointed 02 Mar 2020
Resigned 31 Aug 2023

KERR, John Neilson

Resigned
Rutland Court, MidlothianEH3 8EY
Born September 1956
Director
Appointed 21 Feb 2007
Resigned 17 Mar 2019

MACLEAN, Robert William

Resigned
26 Donaldfield Road, Bridge Of WeirPA11 3JG
Born June 1975
Director
Appointed 06 Dec 2007
Resigned 28 Feb 2011

MACQUEEN, Jonathan Rosedale Mordaunt

Resigned
Rutland Court, MidlothianEH3 8EY
Born April 1949
Director
Appointed 06 Dec 2007
Resigned 18 Feb 2020

MURRAY, Rodger Grant

Resigned
Rutland Court, EdinburghEH3 8EY
Born November 1959
Director
Appointed 30 Jul 2010
Resigned 15 May 2012

Persons with significant control

1

58 Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation