Asco Jv Holdings Limited ABERDEEN


Asco Jv Holdings started in year 2008 as Private Limited Company with registration number SC346041. The Asco Jv Holdings company has been functioning successfully for 16 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 18th September 2008 Asco Jv Holdings Limited is no longer carrying the name Wingpen.

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 Jv Holdings 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 SC346041
Date of Incorporation Tue, 22nd Jul 2008
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

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

Mark W.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2019

Lindsay-Anne M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 28 May 2012

Derek S.

Position: Director

Appointed: 19 September 2008

Resigned: 04 December 2014

William K.

Position: Secretary

Appointed: 19 September 2008

Resigned: 31 March 2011

Ian R.

Position: Director

Appointed: 19 September 2008

Resigned: 27 February 2013

William A.

Position: Director

Appointed: 19 September 2008

Resigned: 08 December 2014

William L.

Position: Director

Appointed: 19 September 2008

Resigned: 28 May 2012

P & W Secretaries Limited

Position: Secretary

Appointed: 22 July 2008

Resigned: 19 September 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Asco Holdings Limited from Aberdeen, Scotland. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Hsbc Corporate Trustee Company (Uk) Limited that put London, United Kingdom as the 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, Scotland

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% 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 3 August 2017
Nature of control: 75,01-100% shares

Company previous names

Wingpen September 18, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (25 pages)

Company search

Advertisements