Background WavePink WaveYellow Wave

AST PARTS LTD (SC669862)

AST PARTS LTD (SC669862) is a dissolved UK company. incorporated on 5 August 2020. with registered office in Kirkcaldy. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. AST PARTS LTD has been registered for 5 years. Current directors include COPE, Stephen John, FALLS, Aaron Peter.

Company Number
SC669862
Status
dissolved
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
Dunniker Business Park, Kirkcaldy, KY1 3PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
COPE, Stephen John, FALLS, Aaron Peter
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AST PARTS LTD

AST PARTS LTD is an dissolved company incorporated on 5 August 2020 with the registered office located in Kirkcaldy. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. AST PARTS LTD was registered 5 years ago.(SIC: 46690)

Status

dissolved

Active since 5 years ago

Company No

SC669862

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Dunniker Business Park Wheatfield Road Kirkcaldy, KY1 3PD,

Previous Addresses

Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland
From: 5 August 2020To: 5 May 2023
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COPE, Stephen John

Active
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1987
Director
Appointed 31 May 2024

FALLS, Aaron Peter

Active
Beancross Road, GrangemouthFK3 8WX
Born May 1979
Director
Appointed 24 Apr 2023

PATERSON, Greg

Resigned
Beancross Road, GrangemouthFK3 8WX
Born November 1993
Director
Appointed 05 Aug 2020
Resigned 05 Aug 2020

PATERSON, Richard

Resigned
Beancross Road, GrangemouthFK3 8WX
Born May 1969
Director
Appointed 05 Aug 2020
Resigned 05 Aug 2020

PATERSON, Terry

Resigned
Beancross Road, GrangemouthFK3 8WX
Born May 2000
Director
Appointed 05 Aug 2020
Resigned 04 Mar 2022

POINTER, Martyn Robert

Resigned
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1965
Director
Appointed 04 Mar 2022
Resigned 31 May 2024

POLLOCK, James

Resigned
Wheatfield Road, KirkcaldyKY1 3PD
Born December 1973
Director
Appointed 04 Mar 2022
Resigned 21 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2022

Mr Terry Paterson

Ceased
Beancross Road, GrangemouthFK3 8WX
Born May 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2020
Ceased 04 Mar 2022

Mr Greg Paterson

Ceased
Beancross Road, GrangemouthFK3 8WX
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2020
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Capital Name Of Class Of Shares
18 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 March 2022
MAMA
Resolution
15 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Confirmation Statement
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2020
NEWINCIncorporation