ASCO MARINE LIMITED
ABERDEEN FIRSTFILE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0BQ
Company number SC316087
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address ASCO GROUP HEADQUARTERS UNIT A, 11 HARVEST AVENUE, D2 BUSINESS PARK, DYCE, ABERDEEN, UNITED KINGDOM, AB21 0BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Craig John Lennox as a director on 22 July 2016. The most likely internet sites of ASCO MARINE LIMITED are www.ascomarine.co.uk, and www.asco-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Aberdeen Rail Station is 5.6 miles; to Portlethen Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asco Marine Limited is a Private Limited Company. The company registration number is SC316087. Asco Marine Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Asco Marine Limited is Asco Group Headquarters Unit A 11 Harvest Avenue D2 Business Park Dyce Aberdeen United Kingdom Ab21 0bq. . MCINTYRE, Fraser Nicol is a Secretary of the company. BROWN, Alan John is a Director of the company. LENNOX, Craig John is a Director of the company. WALKER, Mark Johnstone is a Director of the company. Secretary KENNEDY, William Stewart has been resigned. Secretary MCKENZIE, Lindsay-Anne has been resigned. Secretary P & W SECRETARIES LIMITED has been resigned. Director ALLAN, William Macdonald has been resigned. Director EARDLEY, Shaun Nigel has been resigned. Director FLETCHER, Keith has been resigned. Director LENTHALL, Rodney Desmonde Morgan has been resigned. Director MACDONALD, Andrew David has been resigned. Director ROSS, Ian Macarthur has been resigned. Director SMITH, Derek has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCINTYRE, Fraser Nicol
Appointed Date: 28 May 2012

Director
BROWN, Alan John
Appointed Date: 09 December 2014
69 years old

Director
LENNOX, Craig John
Appointed Date: 22 July 2016
57 years old

Director
WALKER, Mark Johnstone
Appointed Date: 27 February 2013
57 years old

Resigned Directors

Secretary
KENNEDY, William Stewart
Resigned: 31 March 2011
Appointed Date: 01 August 2007

Secretary
MCKENZIE, Lindsay-Anne
Resigned: 28 May 2012
Appointed Date: 31 March 2011

Secretary
P & W SECRETARIES LIMITED
Resigned: 01 August 2007
Appointed Date: 07 February 2007

Director
ALLAN, William Macdonald
Resigned: 08 December 2014
Appointed Date: 01 August 2007
65 years old

Director
EARDLEY, Shaun Nigel
Resigned: 17 July 2015
Appointed Date: 29 May 2009
62 years old

Director
FLETCHER, Keith
Resigned: 29 July 2010
Appointed Date: 01 August 2007
61 years old

Director
LENTHALL, Rodney Desmonde Morgan
Resigned: 21 December 2011
Appointed Date: 20 July 2007
80 years old

Director
MACDONALD, Andrew David
Resigned: 08 April 2014
Appointed Date: 28 May 2012
65 years old

Director
ROSS, Ian Macarthur
Resigned: 27 February 2013
Appointed Date: 01 August 2007
70 years old

Director
SMITH, Derek
Resigned: 04 December 2014
Appointed Date: 27 February 2013
59 years old

Director
P & W DIRECTORS LIMITED
Resigned: 01 August 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Asco Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Hsbc Corporate Trustee Company (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCO MARINE LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Appointment of Mr Craig John Lennox as a director on 22 July 2016
18 Mar 2016
Satisfaction of charge 6 in full
11 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

...
... and 74 more events
15 Aug 2007
Registered office changed on 15/08/07 from: investment house 6 union row aberdeen AB10 1DQ
07 Aug 2007
New director appointed
10 Jul 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
15 May 2007
Company name changed firstfile LIMITED\certificate issued on 15/05/07
07 Feb 2007
Incorporation

ASCO MARINE LIMITED Charges

18 July 2012
Security over shares agreement
Delivered: 25 July 2012
Status: Satisfied on 18 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Right, title and interest in and to the shares please see…
17 July 2012
Floating charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
21 December 2011
Security over shares agreement
Delivered: 7 January 2012
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC
Description: Entire right, title and interest in and to the shares…
21 December 2011
Floating charge
Delivered: 7 January 2012
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
28 May 2009
Accession deed to a debenture
Delivered: 17 June 2009
Status: Satisfied on 10 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2009
Bond & floating charge
Delivered: 16 June 2009
Status: Satisfied on 10 January 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…