Asco Freight Management Limited ABERDEEN


Asco Freight Management started in year 1999 as Private Limited Company with registration number SC202171. The Asco Freight Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Aberdeen at Asco Group Headquarters Unit A, 11 Harvest Avenue. Postal code: AB21 0BQ. Since 8th June 2001 Asco Freight Management Limited is no longer carrying the name Asco International.

At the moment there are 2 directors in the the firm, namely Timothy P. and Antony W.. In addition one secretary - Fraser M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asco Freight Management Limited Address / Contact

Office Address Asco Group Headquarters Unit A, 11 Harvest Avenue
Office Address2 D2 Business Park, Dyce
Town Aberdeen
Post code AB21 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202171
Date of Incorporation Tue, 7th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Timothy P.

Position: Director

Appointed: 29 August 2023

Antony W.

Position: Director

Appointed: 03 July 2023

Fraser M.

Position: Secretary

Appointed: 28 May 2012

Gary P.

Position: Director

Appointed: 20 March 2020

Resigned: 30 June 2023

Marianne L.

Position: Director

Appointed: 01 May 2019

Resigned: 20 March 2020

Peter F.

Position: Director

Appointed: 01 October 2018

Resigned: 29 August 2023

Alan B.

Position: Director

Appointed: 09 December 2014

Resigned: 25 September 2018

Derek S.

Position: Director

Appointed: 02 October 2013

Resigned: 04 December 2014

Mark W.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2019

Andrew M.

Position: Director

Appointed: 03 October 2012

Resigned: 08 April 2014

Walter R.

Position: Director

Appointed: 01 July 2011

Resigned: 03 October 2012

Lindsay-Anne M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 28 May 2012

John J.

Position: Director

Appointed: 28 April 2010

Resigned: 01 July 2011

William A.

Position: Director

Appointed: 25 October 2006

Resigned: 08 December 2014

Ian R.

Position: Director

Appointed: 25 October 2006

Resigned: 27 February 2013

Claude L.

Position: Director

Appointed: 01 July 2006

Resigned: 25 October 2006

Andrew M.

Position: Director

Appointed: 23 March 2005

Resigned: 25 October 2006

Richard S.

Position: Director

Appointed: 01 June 2001

Resigned: 02 October 2013

Donald G.

Position: Director

Appointed: 01 June 2001

Resigned: 08 July 2004

Gary A.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2005

Colin M.

Position: Director

Appointed: 29 June 2000

Resigned: 27 November 2003

Christopher L.

Position: Director

Appointed: 29 June 2000

Resigned: 25 October 2006

William K.

Position: Secretary

Appointed: 29 June 2000

Resigned: 31 March 2011

Alan M.

Position: Director

Appointed: 07 December 1999

Resigned: 29 June 2000

Jill M.

Position: Secretary

Appointed: 07 December 1999

Resigned: 29 June 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Asco Holdings Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hsbc Corporate Trustee Company (Uk) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Asco Holdings Limited

Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, AB21 0BQ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc300658
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06447555
Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 75,01-100% shares

Company previous names

Asco International June 8, 2001
Windton July 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (28 pages)

Company search

Advertisements