Background WavePink WaveYellow Wave

AAS GROUP LIMITED (SC571065)

AAS GROUP LIMITED (SC571065) is an active UK company. incorporated on 12 July 2017. with registered office in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AAS GROUP LIMITED has been registered for 8 years. Current directors include OGILVIE, Duncan Henderson, Mr., STEPHEN, Gordon James, WATSON, John Findlay.

Company Number
SC571065
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Ogilvie House Glasgow Road, Stirling, FK7 8ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OGILVIE, Duncan Henderson, Mr., STEPHEN, Gordon James, WATSON, John Findlay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAS GROUP LIMITED

AAS GROUP LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Stirling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AAS GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC571065

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Ogilvie House Glasgow Road Whins Of Milton Stirling, FK7 8ES,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 19
Director Left
Feb 20
Director Left
Jun 20
New Owner
Jul 21
Director Left
May 24
Loan Cleared
Mar 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WATSON, John Findlay

Active
Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 12 Jul 2017

OGILVIE, Duncan Henderson, Mr.

Active
Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 28 Jul 2017

STEPHEN, Gordon James

Active
Glasgow Road, StirlingFK7 8ES
Born December 1961
Director
Appointed 12 Jul 2017

WATSON, John Findlay

Active
Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 12 Jul 2017

ANDREW, Simon

Resigned
Glasgow Road, StirlingFK7 8ES
Born May 1983
Director
Appointed 28 Jul 2017
Resigned 10 May 2024

CURTIS, Allen Edward

Resigned
Glasgow Road, StirlingFK7 8ES
Born January 1982
Director
Appointed 28 Jul 2017
Resigned 30 Jun 2020

PARCZUK, James

Resigned
Glasgow Road, StirlingFK7 8ES
Born April 1978
Director
Appointed 28 Jul 2017
Resigned 31 Dec 2019

Persons with significant control

2

Mr. Duncan Henderson Ogilvie

Active
Glasgow Road, StirlingFK7 8ES
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Glasgow Road, StirlingFK7 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Legacy
13 February 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
13 February 2024
AGREEMENT2AGREEMENT2
Legacy
13 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2023
AAAnnual Accounts
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Legacy
24 March 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2020
AAAnnual Accounts
Legacy
24 March 2020
AGREEMENT2AGREEMENT2
Legacy
24 March 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Resolution
12 October 2018
RESOLUTIONSResolutions
Legacy
12 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
7 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Incorporation Company
12 July 2017
NEWINCIncorporation