Asco Decommissioning Limited ABERDEEN


Asco Decommissioning started in year 1997 as Private Limited Company with registration number SC180242. The Asco Decommissioning company has been functioning successfully for 27 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 February 7, 2018 Asco Decommissioning Limited is no longer carrying the name Enviroco.

At present there are 3 directors in the the company, namely Timothy P., Antony W. and Stephen M.. In addition one secretary - Fraser M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NR30 3LX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1096731 . It is located at William Tanker Services Ltd, Howley Park Road East, Leeds with a total of 12 carsand 12 trailers. It has two locations in the UK.

Asco Decommissioning 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 SC180242
Date of Incorporation Tue, 4th Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

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: 01 October 2015

Resigned: 31 August 2018

Jonathan T.

Position: Director

Appointed: 24 March 2015

Resigned: 01 October 2015

Alan B.

Position: Director

Appointed: 09 December 2014

Resigned: 25 September 2018

Mark W.

Position: Director

Appointed: 27 February 2013

Resigned: 01 May 2019

Derek S.

Position: Director

Appointed: 27 February 2013

Resigned: 04 December 2014

Andrew M.

Position: Director

Appointed: 03 October 2012

Resigned: 08 April 2014

Lindsay-Anne M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 28 May 2012

Michael A.

Position: Director

Appointed: 01 May 2008

Resigned: 22 December 2011

John C.

Position: Director

Appointed: 01 January 2007

Resigned: 26 August 2015

Daniel T.

Position: Director

Appointed: 01 January 2007

Resigned: 12 September 2013

Kevin M.

Position: Director

Appointed: 01 January 2007

Resigned: 24 March 2015

Ian R.

Position: Director

Appointed: 25 October 2006

Resigned: 27 February 2013

William A.

Position: Director

Appointed: 25 October 2006

Resigned: 08 December 2014

Claude L.

Position: Director

Appointed: 28 January 2005

Resigned: 25 October 2006

William C.

Position: Director

Appointed: 24 August 2004

Resigned: 25 October 2006

Glenn J.

Position: Director

Appointed: 05 April 2004

Resigned: 31 January 2005

Andrew M.

Position: Director

Appointed: 01 April 2004

Resigned: 25 October 2006

Brian M.

Position: Director

Appointed: 27 November 2003

Resigned: 12 March 2004

Mark S.

Position: Director

Appointed: 12 November 1999

Resigned: 25 February 2004

Walter R.

Position: Director

Appointed: 12 November 1999

Resigned: 25 October 2006

Roger T.

Position: Director

Appointed: 12 November 1999

Resigned: 24 August 2004

Ian R.

Position: Director

Appointed: 04 November 1999

Resigned: 19 November 1999

William K.

Position: Secretary

Appointed: 26 August 1998

Resigned: 31 March 2011

Ian S.

Position: Director

Appointed: 09 February 1998

Resigned: 13 December 1998

Roger T.

Position: Director

Appointed: 09 February 1998

Resigned: 13 December 1998

Christopher L.

Position: Director

Appointed: 07 November 1997

Resigned: 25 October 2006

Colin M.

Position: Director

Appointed: 07 November 1997

Resigned: 27 November 2003

Christopher L.

Position: Secretary

Appointed: 07 November 1997

Resigned: 26 August 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Asco Holdings Limited from Aberdeen, United Kingdom. This PSC is categorised 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. The second 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

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

Enviroco February 7, 2018
Norwynd March 27, 1998

Transport Operator Data

William Tanker Services Ltd
Address Howley Park Road East , Howley Park Indutrial Estate , Morley
City Leeds
Post code LS27 0SW
Vehicles 6
Trailers 6
Custom Haulage
Address Holbrook Rise , Holbrook Industrial Estate , Holbrook
City Sheffield
Post code S20 3FG
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (26 pages)

Company search

Advertisements