Asco (Dc1) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WOOD GROUP OFFSHORE LIMITED
ASCO OFFSHORE LIMITED
ASCO (MEXICO) LIMITED
OBM LIMITED
Company type Private Limited Company , Dissolved Company Number SC052495 Record last updated Wednesday, August 30, 2023 4:31:54 PM UTC Official Address Regent Centre Road Aberdeen Aberdeenshire Ab115ns George St/Harbour There are 71 companies registered at this street
Postal Code AB115NS Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Aug 29, 2023 Resignation of one Director (a man) Registry Aug 29, 2023 Appointment of a man as Director and Ceo Registry Jul 3, 2023 Appointment of a man as Director and Chartered Accountant Registry Jun 30, 2023 Resignation of one Director (a man) Registry Mar 20, 2020 Resignation of one Director (a woman) Registry Mar 20, 2020 Appointment of a man as Director and Chartered Accountant Registry May 1, 2019 Resignation of one Director (a man) Registry May 1, 2019 Appointment of a woman Registry Oct 1, 2018 Appointment of a man as Director and Director/Ceo Registry Sep 25, 2018 Resignation of one Ceo and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Dec 9, 2014 Appointment of a man as Ceo and Director Registry Jun 6, 2014 Second notification of strike-off action in london gazette Financials May 13, 2014 Annual accounts Registry Feb 14, 2014 First notification of strike - off in london gazette Registry Jan 30, 2014 Striking off application by a company Registry Jan 6, 2014 Annual return Financials Jun 12, 2013 Annual accounts Registry Mar 6, 2013 Appointment of a man as Director Registry Mar 6, 2013 Appointment of a man as Director 14052... Registry Mar 6, 2013 Resignation of one Director Registry Mar 6, 2013 Resignation of one Director 14052... Registry Feb 27, 2013 Two appointments: 2 men Registry Jan 8, 2013 Annual return Financials Aug 6, 2012 Annual accounts Registry May 31, 2012 Appointment of a person as Secretary Registry May 31, 2012 Resignation of one Secretary Registry May 28, 2012 Appointment of a man as Secretary Registry May 28, 2012 Change of particulars for director Registry May 28, 2012 Change of particulars for director 14052... Registry Jan 11, 2012 Statement of satisfaction in full or in part of a floating charge Registry Jan 11, 2012 Statement of satisfaction in full or in part of a floating charge 14052... Registry Jan 11, 2012 Statement of satisfaction in full or in part of a floating charge Registry Jan 11, 2012 Statement of satisfaction in full or in part of a floating charge 14052... Registry Jan 9, 2012 Annual return Financials Jun 6, 2011 Annual accounts Registry Apr 8, 2011 Resignation of one Secretary Registry Apr 8, 2011 Appointment of a woman as Secretary Registry Mar 31, 2011 Resignation of one Secretary (a man) Registry Feb 11, 2011 Company name change Registry Feb 11, 2011 Change of name certificate Registry Jan 11, 2011 Annual return Financials Aug 3, 2010 Annual accounts Registry Jan 11, 2010 Annual return Financials Jul 27, 2009 Annual accounts Registry Jul 3, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 20, 2009 Annual return Financials Jun 5, 2008 Annual accounts Registry Jan 21, 2008 Annual return Financials Jun 8, 2007 Annual accounts Registry Mar 20, 2007 Annual return Registry Nov 14, 2006 Alteration to mortgage/charge Registry Nov 14, 2006 Alteration to mortgage/charge 14052... Registry Nov 14, 2006 Particulars of mortgage/charge Registry Nov 8, 2006 Alteration to mortgage/charge Registry Nov 8, 2006 Alteration to mortgage/charge 14052... Registry Nov 8, 2006 Particulars of mortgage/charge Registry Nov 8, 2006 Particulars of mortgage/charge 14052... Registry Nov 7, 2006 Particulars of mortgage/charge Registry Nov 6, 2006 Change of name certificate Registry Nov 6, 2006 Company name change Registry Oct 30, 2006 Alteration to memorandum and articles Registry Oct 30, 2006 Resignation of a director Registry Oct 30, 2006 Resignation of a director 14052... Registry Oct 30, 2006 Resignation of a director Registry Oct 30, 2006 Appointment of a director Registry Oct 30, 2006 Appointment of a director 14052... Registry Oct 30, 2006 Appointment of a director Registry Oct 30, 2006 Declaration in relation to assistance for the acquisition of shares Registry Oct 25, 2006 Two appointments: 2 men Registry Oct 18, 2006 Section 175 comp act 06 08 Registry Jul 1, 2006 Appointment of a man as Company Director and Director Financials Jun 1, 2006 Annual accounts Registry Jan 18, 2006 Annual return Financials Jun 27, 2005 Annual accounts Registry Apr 14, 2005 Change of name certificate Registry Apr 14, 2005 Company name change Registry Apr 13, 2005 Appointment of a director Registry Apr 5, 2005 Appointment of a man as Director and Accountant Registry Jan 4, 2005 Annual return Financials Dec 6, 2004 Annual accounts Financials Mar 3, 2004 Annual accounts 14052... Registry Jan 10, 2004 Annual return Registry Dec 8, 2003 Resignation of a director Registry Nov 27, 2003 Resignation of one Director (a man) Registry Mar 19, 2003 Notice of change of directors or secretaries or in their particulars Registry Jan 27, 2003 Annual return Financials Apr 15, 2002 Annual accounts Registry Feb 19, 2002 Annual return Financials Aug 9, 2001 Annual accounts Registry Jan 10, 2001 Annual return Financials Aug 3, 2000 Annual accounts Registry Apr 4, 2000 Notice of change of directors or secretaries or in their particulars Registry Feb 24, 2000 Annual return Registry Aug 26, 1999 Change in situation or address of registered office Registry May 19, 1999 Company name change Registry May 18, 1999 Change of name certificate Financials Apr 20, 1999 Annual accounts Registry Jan 14, 1999 Annual return Registry Jan 11, 1999 Dec mort/charge