ASL & CO LLP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 2SE

Company number SO304562
Status Active
Incorporation Date 14 August 2013
Company Type Limited Liability Partnership
Address 64 CRAIG HOUSE SUITE 1, DARNLEY STREET, GLASGOW, LANARKSHIRE, G41 2SE
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ASL & CO LLP are www.aslco.co.uk, and www.asl-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Asl Co Llp is a Limited Liability Partnership. The company registration number is SO304562. Asl Co Llp has been working since 14 August 2013. The present status of the company is Active. The registered address of Asl Co Llp is 64 Craig House Suite 1 Darnley Street Glasgow Lanarkshire G41 2se. . LAL, Kusam Lata is a LLP Designated Member of the company. LAL, Neil is a LLP Designated Member of the company. LAL, Pooja is a LLP Designated Member of the company. ASL & CO SCOTLAND LTD is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
LAL, Kusam Lata
Appointed Date: 14 August 2013
72 years old

LLP Designated Member
LAL, Neil
Appointed Date: 14 August 2013
50 years old

LLP Designated Member
LAL, Pooja
Appointed Date: 14 August 2013
47 years old

LLP Designated Member
ASL & CO SCOTLAND LTD
Appointed Date: 15 August 2013

Persons With Significant Control

Mr Neil Lal
Notified on: 1 August 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

ASL & CO LLP Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
24 Aug 2015
Annual return made up to 14 August 2015
21 Apr 2015
Amended total exemption small company accounts made up to 30 April 2014
...
... and 20 more events
08 Jan 2014
Registration of charge 3045620017
08 Jan 2014
Registration of charge 3045620016
03 Jan 2014
Registration of charge 3045620001
30 Dec 2013
Appointment of Asl & Co Scotland Ltd as a member
14 Aug 2013
Incorporation of a limited liability partnership

ASL & CO LLP Charges

6 January 2014
Charge code SO30 4562 0020
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20 roseburn terrace edinburgh MID81656. Notification of…
6 January 2014
Charge code SO30 4562 0019
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 elm row edinburgh comprising the southmost half of the…
6 January 2014
Charge code SO30 4562 0018
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 roseburn terrace edinburgh MID77197. Notification of…
6 January 2014
Charge code SO30 4562 0017
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1088 pollokshaws road glsagow the southwestmost shop…
6 January 2014
Charge code SO30 4562 0016
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1092 pollokshaws road glasgow the northeastmost ground…
6 January 2014
Charge code SO30 4562 0015
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 15 forth street glasgow GLA29615. Notification of addition…
6 January 2014
Charge code SO30 4562 0014
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1613 great western road glasgow being the shop premises on…
6 January 2014
Charge code SO30 4562 0013
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as shop at 2 maryhill road bearsden glasgow…
6 January 2014
Charge code SO30 4562 0012
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 407-409 sauchiehall street glasgow GLA203668. Notification…
6 January 2014
Charge code SO30 4562 0011
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64 darnely street glasgow GLA94673. Notification of…
6 January 2014
Charge code SO30 4562 0010
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 72 elderslie street glasgow being the shop on the ground…
6 January 2014
Charge code SO30 4562 0009
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9-11 forth street glasgow GLA29631. Notification of…
6 January 2014
Charge code SO30 4562 0008
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 28 causewayside street paisley being the ground floor…
6 January 2014
Charge code SO30 4562 0007
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 and 3 hamilton street saltcoats AYR55973. Notification of…
6 January 2014
Charge code SO30 4562 0006
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 156 main street wishaw LAN201039. Notification of addition…
6 January 2014
Charge code SO30 4562 0005
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 33 & 35 king street stirling stg 45523. notification of…
6 January 2014
Charge code SO30 4562 0004
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 george place bathgate being the ground floor subjects wln…
6 January 2014
Charge code SO30 4562 0003
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 269 main street bellshill of the block 273A,b, c main…
6 January 2014
Charge code SO30 4562 0002
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 127-129 corstorphine road edinburgh MID59391. Notification…
24 December 2013
Charge code SO30 4562 0001
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…