Asco Marine Limited ABERDEEN


Asco Marine started in year 2007 as Private Limited Company with registration number SC316087. The Asco Marine company has been functioning successfully for seventeen 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 2007/05/15 Asco Marine Limited is no longer carrying the name Firstfile.

Currently there are 3 directors in the the firm, namely Timothy P., Antony W. and Stephen M.. In addition one secretary - Fraser M. - is with the company. Currently 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 Marine 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 SC316087
Date of Incorporation Wed, 7th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 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 Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Timothy P.

Position: Director

Appointed: 29 August 2023

Antony W.

Position: Director

Appointed: 03 July 2023

Stephen M.

Position: Director

Appointed: 10 September 2018

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

Craig L.

Position: Director

Appointed: 22 July 2016

Resigned: 31 August 2018

Alan B.

Position: Director

Appointed: 09 December 2014

Resigned: 25 September 2018

Derek S.

Position: Director

Appointed: 27 February 2013

Resigned: 04 December 2014

Mark W.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2019

Andrew M.

Position: Director

Appointed: 28 May 2012

Resigned: 08 April 2014

Lindsay-Anne M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 28 May 2012

Shaun E.

Position: Director

Appointed: 29 May 2009

Resigned: 17 July 2015

Ian R.

Position: Director

Appointed: 01 August 2007

Resigned: 27 February 2013

Keith F.

Position: Director

Appointed: 01 August 2007

Resigned: 29 July 2010

William K.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 March 2011

William A.

Position: Director

Appointed: 01 August 2007

Resigned: 08 December 2014

Rodney L.

Position: Director

Appointed: 20 July 2007

Resigned: 21 December 2011

P & W Directors Limited

Position: Corporate Director

Appointed: 07 February 2007

Resigned: 01 August 2007

P & W Secretaries Limited

Position: Corporate Secretary

Appointed: 07 February 2007

Resigned: 01 August 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Asco Holdings Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Hsbc Corporate Trustee Company (Uk) Limited that entered 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, 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% 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
Nature of control: 75,01-100% shares

Company previous names

Firstfile May 15, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (27 pages)

Company search

Advertisements