ASCO Jv Holdings Limited
Private Limited Company
ASCO Jv Holdings Limited
Asco Group Headquarters Unit A, 11 Harvest Avenue
D2 Business Park, Dyce
Aberdeen
AB21 0BQ
Scotland
Company Name | ASCO Jv Holdings Limited |
---|
Company Status | Active |
---|
Company Number | SC346041 |
---|
Incorporation Date | 22 July 2008 (15 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Wingpen Limited |
---|
Current Directors | Peter Ian France and Gary Neil Paver |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Operation of Warehousing and Storage Facilities For Water Transport Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|
Next Return Due | 5 August 2024 (3 months from now) |
---|
Registered Address | Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Gordon |
---|
County | — |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|
Next Return Due | 5 August 2024 (3 months from now) |
---|
SIC Industry | Transportation and storage |
---|
SIC 2007 (52101) | Operation of warehousing and storage facilities for water transport activities |
---|
SIC Industry | Transportation and storage |
---|
SIC 2007 (52102) | Operation of warehousing and storage facilities for air transport activities |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates | 3 pages |
---|
20 March 2020 | Termination of appointment of Marianne Hope Lipp as a director on 20 March 2020 | 1 page |
---|
20 March 2020 | Appointment of Mr Gary Neil Paver as a director on 20 March 2020 | 2 pages |
---|
3 October 2019 | Full accounts made up to 31 December 2018 | 17 pages |
---|
5 August 2019 | Confirmation statement made on 3 August 2019 with updates | 4 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
2