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

ASCL Holdings Limited

Documents

Total Documents21
Total Pages99

Filing History

21 December 2023Change of details for Mr Ian Morrison Anderson as a person with significant control on 22 December 2022
21 December 2023Notification of Kirsty Anderson as a person with significant control on 22 December 2022
21 December 2023Director's details changed for Mr Ian Morrison Anderson on 16 December 2023
21 December 2023Director's details changed for Miss Kirsty Elizabeth Anderson on 16 December 2023
21 December 2023Notification of Ross Anderson as a person with significant control on 22 December 2022
21 December 2023Director's details changed for Mrs Elizabeth Helen Anderson on 16 December 2023
21 December 2023Confirmation statement made on 16 December 2023 with updates
21 December 2023Director's details changed for Mr Ross Robert Anderson on 16 December 2023
21 December 2023Registered office address changed from 146-148 Castle Street 146-148 Castle Street Forfar DD8 3HX Scotland to 146-148 Castle Street Forfar DD8 3HX on 21 December 2023
30 May 2023Total exemption full accounts made up to 31 August 2022
10 May 2023Previous accounting period shortened from 31 December 2022 to 31 August 2022
25 January 2023Confirmation statement made on 16 December 2022 with updates
25 January 2023Notification of Elizabeth Anderson as a person with significant control on 22 December 2022
28 February 2022Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 146-148 Castle Street 146-148 Castle Street Forfar DD8 3HX on 28 February 2022
11 January 2022Memorandum and Articles of Association
11 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve the purchase by the company of the entire issued share capital of anderson specialist contracting LIMITED. Approval of security document. Section 175 authority in relation to the security document 22/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 310,000
6 January 2022Appointment of Miss Kirsty Elizabeth Anderson as a director on 22 December 2021
6 January 2022Appointment of Mr Ross Robert Anderson as a director on 22 December 2021
31 December 2021Registration of charge SC7179200001, created on 22 December 2021
17 December 2021Incorporation
Statement of capital on 2021-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing