Download leads from Nexok and grow your business. Find out more

ASCO Decommissioning Limited

Documents

Total Documents354
Total Pages2,379

Filing History

10 November 2020Confirmation statement made on 4 November 2020 with no updates
20 March 2020Termination of appointment of Marianne Hope Lipp as a director on 20 March 2020
20 March 2020Appointment of Mr Gary Neil Paver as a director on 20 March 2020
7 November 2019Confirmation statement made on 4 November 2019 with updates
3 October 2019Full accounts made up to 31 December 2018
1 May 2019Termination of appointment of Mark Johnstone Walker as a director on 1 May 2019
1 May 2019Appointment of Mrs Marianne Hope Lipp as a director on 1 May 2019
22 November 2018Confirmation statement made on 4 November 2018 with updates
5 October 2018Appointment of Mr Peter Ian France as a director on 1 October 2018
5 October 2018Termination of appointment of Alan John Brown as a director on 25 September 2018
21 September 2018Full accounts made up to 31 December 2017
11 September 2018Appointment of Mr Stephen Mitchell as a director on 10 September 2018
31 August 2018Termination of appointment of Craig John Lennox as a director on 31 August 2018
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
8 November 2017Confirmation statement made on 4 November 2017 with updates
8 November 2017Confirmation statement made on 4 November 2017 with updates
29 September 2017Full accounts made up to 31 December 2016
29 September 2017Full accounts made up to 31 December 2016
12 April 2017Satisfaction of charge 13 in full
12 April 2017Satisfaction of charge 13 in full
10 November 2016Confirmation statement made on 4 November 2016 with updates
10 November 2016Confirmation statement made on 4 November 2016 with updates
12 September 2016Full accounts made up to 31 December 2015
12 September 2016Full accounts made up to 31 December 2015
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 667,502
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 667,502
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 667,502
29 October 2015Secretary's details changed for Fraser Nicol Mcintyre on 20 October 2015
29 October 2015Director's details changed for Mr Craig John Lennox on 20 October 2015
29 October 2015Secretary's details changed for Fraser Nicol Mcintyre on 20 October 2015
29 October 2015Director's details changed for Mr Alan John Brown on 20 October 2015
29 October 2015Director's details changed for Mr Mark Johnstone Walker on 20 October 2015
29 October 2015Director's details changed for Mr Mark Johnstone Walker on 20 October 2015
29 October 2015Director's details changed for Mr Alan John Brown on 20 October 2015
29 October 2015Director's details changed for Mr Craig John Lennox on 20 October 2015
20 October 2015Registered office address changed from Regent Centre Regent Road Aberdeen Aberdeenshire AB11 5NS to Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ on 20 October 2015
20 October 2015Registered office address changed from Regent Centre Regent Road Aberdeen Aberdeenshire AB11 5NS to Asco Group Headquarters Unit a, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ on 20 October 2015
12 October 2015Appointment of Mr Craig John Lennox as a director on 1 October 2015
12 October 2015Termination of appointment of Jonathan David Richard Taylor as a director on 1 October 2015
12 October 2015Termination of appointment of Jonathan David Richard Taylor as a director on 1 October 2015
12 October 2015Appointment of Mr Craig John Lennox as a director on 1 October 2015
12 October 2015Termination of appointment of Jonathan David Richard Taylor as a director on 1 October 2015
12 October 2015Appointment of Mr Craig John Lennox as a director on 1 October 2015
30 September 2015Full accounts made up to 31 December 2014
30 September 2015Full accounts made up to 31 December 2014
26 August 2015Termination of appointment of John James Coull as a director on 26 August 2015
26 August 2015Termination of appointment of John James Coull as a director on 26 August 2015
27 March 2015Termination of appointment of Kevin Duncan Maciver as a director on 24 March 2015
27 March 2015Appointment of Mr Jonathan David Richard Taylor as a director on 24 March 2015
27 March 2015Termination of appointment of Kevin Duncan Maciver as a director on 24 March 2015
27 March 2015Appointment of Mr Jonathan David Richard Taylor as a director on 24 March 2015
22 December 2014Appointment of Mr Alan John Brown as a director on 9 December 2014
22 December 2014Termination of appointment of William Macdonald Allan as a director on 8 December 2014
22 December 2014Appointment of Mr Alan John Brown as a director on 9 December 2014
22 December 2014Termination of appointment of Derek Smith as a director on 4 December 2014
22 December 2014Termination of appointment of William Macdonald Allan as a director on 8 December 2014
22 December 2014Termination of appointment of Derek Smith as a director on 4 December 2014
22 December 2014Appointment of Mr Alan John Brown as a director on 9 December 2014
22 December 2014Termination of appointment of William Macdonald Allan as a director on 8 December 2014
22 December 2014Termination of appointment of Derek Smith as a director on 4 December 2014
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 667,502
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 667,502
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 667,502
13 May 2014Full accounts made up to 31 December 2013
13 May 2014Full accounts made up to 31 December 2013
17 April 2014Termination of appointment of Andrew Macdonald as a director
17 April 2014Termination of appointment of Andrew Macdonald as a director
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 667,502
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 667,502
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 667,502
18 September 2013Termination of appointment of Daniel Taylor as a director
18 September 2013Termination of appointment of Daniel Taylor as a director
12 June 2013Full accounts made up to 31 December 2012
12 June 2013Full accounts made up to 31 December 2012
6 March 2013Appointment of Derek Smith as a director
6 March 2013Termination of appointment of Ian Ross as a director
6 March 2013Termination of appointment of Ian Ross as a director
6 March 2013Appointment of Mr Mark Johnstone Walker as a director
6 March 2013Appointment of Derek Smith as a director
6 March 2013Appointment of Mr Mark Johnstone Walker as a director
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
10 October 2012Appointment of Andrew David Macdonald as a director
10 October 2012Appointment of Andrew David Macdonald as a director
7 August 2012Particulars of a mortgage or charge / charge no: 13
7 August 2012Particulars of a mortgage or charge / charge no: 13
6 August 2012Full accounts made up to 31 December 2011
6 August 2012Full accounts made up to 31 December 2011
26 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11
26 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11
25 July 2012Particulars of a mortgage or charge / charge no: 12
25 July 2012Particulars of a mortgage or charge / charge no: 12
27 June 2012Termination of appointment of Michael Averill as a director
27 June 2012Termination of appointment of Michael Averill as a director
31 May 2012Appointment of Fraser Nicol Mcintyre as a secretary
31 May 2012Termination of appointment of Lindsay-Anne Mckenzie as a secretary
31 May 2012Appointment of Fraser Nicol Mcintyre as a secretary
31 May 2012Termination of appointment of Lindsay-Anne Mckenzie as a secretary
28 May 2012Director's details changed for John James Coull on 28 May 2012
28 May 2012Director's details changed for Mr Michael Charles Edward Averill on 28 May 2012
28 May 2012Director's details changed for William Macdonald Allan on 28 May 2012
28 May 2012Director's details changed for Kevin Duncan Maciver on 28 May 2012
28 May 2012Director's details changed for William Macdonald Allan on 28 May 2012
28 May 2012Director's details changed for Mr Michael Charles Edward Averill on 28 May 2012
28 May 2012Director's details changed for Ian Macarthur Ross on 28 May 2012
28 May 2012Director's details changed for Daniel Hamilton Taylor on 28 May 2012
28 May 2012Director's details changed for John James Coull on 28 May 2012
28 May 2012Director's details changed for Ian Macarthur Ross on 28 May 2012
28 May 2012Director's details changed for Daniel Hamilton Taylor on 28 May 2012
28 May 2012Director's details changed for Kevin Duncan Maciver on 28 May 2012
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9
11 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 6
11 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 6
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9
11 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 10
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 5
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 10
10 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 5
7 January 2012Particulars of a mortgage or charge / charge no: 11
7 January 2012Particulars of a mortgage or charge / charge no: 11
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
6 June 2011Full accounts made up to 31 December 2010
6 June 2011Full accounts made up to 31 December 2010
8 April 2011Termination of appointment of William Kennedy as a secretary
8 April 2011Appointment of Lindsay-Anne Mckenzie as a secretary
8 April 2011Appointment of Lindsay-Anne Mckenzie as a secretary
8 April 2011Termination of appointment of William Kennedy as a secretary
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
22 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
26 July 2010Full accounts made up to 31 December 2009
26 July 2010Full accounts made up to 31 December 2009
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
27 July 2009Full accounts made up to 31 December 2008
27 July 2009Full accounts made up to 31 December 2008
3 July 2009Director's change of particulars / william allan / 04/12/2007
3 July 2009Director's change of particulars / william allan / 04/12/2007
21 November 2008Return made up to 04/11/08; full list of members
21 November 2008Return made up to 04/11/08; full list of members
11 June 2008Director appointed michael charles edward averill
11 June 2008Director appointed michael charles edward averill
5 June 2008Full accounts made up to 31 December 2007
5 June 2008Full accounts made up to 31 December 2007
6 December 2007Return made up to 04/11/07; full list of members
6 December 2007Return made up to 04/11/07; full list of members
21 July 2007Partic of mort/charge *
21 July 2007Partic of mort/charge *
6 June 2007Full accounts made up to 31 December 2006
6 June 2007Full accounts made up to 31 December 2006
19 March 2007New director appointed
19 March 2007New director appointed
19 March 2007New director appointed
19 March 2007New director appointed
19 March 2007New director appointed
19 March 2007New director appointed
28 November 2006Return made up to 04/11/06; full list of members
28 November 2006Return made up to 04/11/06; full list of members
14 November 2006Alterations to a floating charge
14 November 2006Partic of mort/charge *
14 November 2006Alterations to a floating charge
14 November 2006Partic of mort/charge *
14 November 2006Alterations to a floating charge
14 November 2006Alterations to a floating charge
8 November 2006Partic of mort/charge *
8 November 2006Alterations to a floating charge
8 November 2006Partic of mort/charge *
8 November 2006Alterations to a floating charge
8 November 2006Alterations to a floating charge
8 November 2006Partic of mort/charge *
8 November 2006Alterations to a floating charge
8 November 2006Partic of mort/charge *
7 November 2006Partic of mort/charge *
7 November 2006Partic of mort/charge *
7 November 2006Partic of mort/charge *
7 November 2006Partic of mort/charge *
7 November 2006Partic of mort/charge *
7 November 2006Partic of mort/charge *
31 October 2006Dec mort/charge *
31 October 2006Dec mort/charge *
31 October 2006Dec mort/charge *
31 October 2006Dec mort/charge *
30 October 2006New director appointed
30 October 2006Director resigned
30 October 2006Registered office changed on 30/10/06 from: investment house 6 union row aberdeen AB10 1DQ
30 October 2006Director resigned
30 October 2006Director resigned
30 October 2006Declaration of assistance for shares acquisition
30 October 2006Director resigned
30 October 2006Director resigned
30 October 2006Declaration of assistance for shares acquisition
30 October 2006Declaration of assistance for shares acquisition
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2006Declaration of assistance for shares acquisition
30 October 2006Director resigned
30 October 2006Director resigned
30 October 2006Director resigned
30 October 2006Director resigned
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2006New director appointed
30 October 2006Director resigned
30 October 2006New director appointed
30 October 2006New director appointed
30 October 2006Registered office changed on 30/10/06 from: investment house 6 union row aberdeen AB10 1DQ
23 October 2006Full accounts made up to 31 December 2005
23 October 2006Full accounts made up to 31 December 2005
15 November 2005Return made up to 04/11/05; full list of members
15 November 2005Return made up to 04/11/05; full list of members
27 June 2005Full accounts made up to 31 December 2004
27 June 2005Full accounts made up to 31 December 2004
14 April 2005Director resigned
14 April 2005Director resigned
25 February 2005New director appointed
25 February 2005New director appointed
12 November 2004Return made up to 04/11/04; full list of members
12 November 2004Return made up to 04/11/04; full list of members
8 November 2004Full accounts made up to 31 December 2003
8 November 2004Full accounts made up to 31 December 2003
13 October 2004New director appointed
13 October 2004New director appointed
11 October 2004Director resigned
11 October 2004Director resigned
17 April 2004Director resigned
17 April 2004Director resigned
15 April 2004New director appointed
15 April 2004New director appointed
9 April 2004Director resigned
9 April 2004Director resigned
9 April 2004New director appointed
9 April 2004New director appointed
10 February 2004Full accounts made up to 31 December 2002
10 February 2004Full accounts made up to 31 December 2002
19 December 2003New director appointed
19 December 2003New director appointed
8 December 2003Director resigned
8 December 2003Director resigned
13 November 2003Return made up to 04/11/03; full list of members
13 November 2003Return made up to 04/11/03; full list of members
19 March 2003Director's particulars changed
19 March 2003Director's particulars changed
27 February 2003Auditor's resignation
27 February 2003Auditor's resignation
14 November 2002Return made up to 04/11/02; full list of members
14 November 2002Return made up to 04/11/02; full list of members
2 April 2002Full accounts made up to 31 December 2001
2 April 2002Full accounts made up to 31 December 2001
22 November 2001Return made up to 04/11/01; full list of members
22 November 2001Return made up to 04/11/01; full list of members
9 August 2001Full accounts made up to 31 December 2000
9 August 2001Full accounts made up to 31 December 2000
7 December 2000Partic of mort/charge *
7 December 2000Partic of mort/charge *
16 November 2000Return made up to 04/11/00; full list of members
16 November 2000Return made up to 04/11/00; full list of members
16 October 2000Dec mort/charge *
16 October 2000Dec mort/charge *
5 October 2000Partic of mort/charge *
5 October 2000Partic of mort/charge *
3 August 2000Full accounts made up to 31 December 1999
3 August 2000Full accounts made up to 31 December 1999
4 April 2000Director's particulars changed
4 April 2000Director's particulars changed
27 January 2000Ad 25/01/00--------- £ si 133872@1=133872 £ ic 533630/667502
27 January 2000Ad 25/01/00--------- £ si 133872@1=133872 £ ic 533630/667502
8 December 1999Return made up to 04/11/99; full list of members
8 December 1999Return made up to 04/11/99; full list of members
3 December 1999Particulars of contract relating to shares
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 December 1999New director appointed
3 December 1999Director resigned
3 December 1999New director appointed
3 December 1999Ad 12/11/99--------- £ si 189459@1=189459 £ ic 333751/523210
3 December 1999Ad 12/11/99--------- £ si 189459@1=189459 £ ic 333751/523210
3 December 1999New director appointed
3 December 1999Conve 12/11/99
3 December 1999Ad 12/11/99--------- £ si 10420@1=10420 £ ic 523210/533630
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999Conve 12/11/99
3 December 1999Registered office changed on 03/12/99 from: regent centre regent road aberdeen aberdeenshire AB11 5NS
3 December 1999Ad 12/11/99--------- £ si 10420@1=10420 £ ic 523210/533630
3 December 1999New director appointed
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 December 1999Director resigned
3 December 1999Particulars of contract relating to shares
3 December 1999New director appointed
3 December 1999Registered office changed on 03/12/99 from: regent centre regent road aberdeen aberdeenshire AB11 5NS
3 December 1999New director appointed
15 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 November 1999Ad 17/09/99--------- £ si 37825@1=37825 £ ic 295926/333751
15 November 1999Particulars of contract relating to shares
15 November 1999Particulars of contract relating to shares
15 November 1999Ad 17/09/99--------- £ si 37825@1=37825 £ ic 295926/333751
15 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 August 1999Registered office changed on 26/08/99 from: po box 167 regent centre regent road aberdeen AB11 5UQ
26 August 1999Registered office changed on 26/08/99 from: po box 167 regent centre regent road aberdeen AB11 5UQ
18 June 1999Ad 13/05/99--------- £ si 295924@1=295924 £ ic 2/295926
18 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 June 1999£ nc 100/1000000 13/05/99
18 June 1999Particulars of contract relating to shares
18 June 1999Particulars of contract relating to shares
18 June 1999Ad 13/05/99--------- £ si 295924@1=295924 £ ic 2/295926
18 June 1999£ nc 100/1000000 13/05/99
20 April 1999Full accounts made up to 31 December 1998
20 April 1999Full accounts made up to 31 December 1998
4 January 1999Declaration of assistance for shares acquisition
4 January 1999Declaration of assistance for shares acquisition
30 December 1998Partic of mort/charge *
30 December 1998Partic of mort/charge *
23 December 1998Director resigned
23 December 1998Director resigned
23 December 1998Director resigned
23 December 1998Director resigned
12 November 1998Return made up to 04/11/98; full list of members
12 November 1998Return made up to 04/11/98; full list of members
24 September 1998New secretary appointed
24 September 1998New secretary appointed
24 September 1998Secretary resigned
24 September 1998Secretary resigned
5 June 1998Secretary's particulars changed;director's particulars changed
5 June 1998Secretary's particulars changed;director's particulars changed
26 March 1998Company name changed norwynd LIMITED\certificate issued on 27/03/98
26 March 1998Company name changed norwynd LIMITED\certificate issued on 27/03/98
19 March 1998New director appointed
19 March 1998New director appointed
19 March 1998New director appointed
19 March 1998New director appointed
3 March 1998Accounting reference date extended from 30/11/98 to 31/12/98
3 March 1998Accounting reference date extended from 30/11/98 to 31/12/98
13 November 1997Secretary resigned
13 November 1997New director appointed
13 November 1997Registered office changed on 13/11/97 from: 6 union row aberdeen AB1 1DQ
13 November 1997Director resigned
13 November 1997Registered office changed on 13/11/97 from: 6 union row aberdeen AB1 1DQ
13 November 1997New secretary appointed;new director appointed
13 November 1997Secretary resigned
13 November 1997New secretary appointed;new director appointed
13 November 1997New director appointed
13 November 1997Director resigned
10 November 1997Registered office changed on 10/11/97 from: 5 logie mill edinburgh EH7 4HH
10 November 1997Registered office changed on 10/11/97 from: 5 logie mill edinburgh EH7 4HH
4 November 1997Incorporation
4 November 1997Incorporation
Sign up now to grow your client base. Plans & Pricing