Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASI BRANDS LIMITED
Company Information for

ASI BRANDS LIMITED

YARD ROAD, BLAIRGOWRIE, PERTHSHIRE, PH10 6NW,
Company Registration Number
SC167312
Private Limited Company
Active

Company Overview

About Asi Brands Ltd
ASI BRANDS LIMITED was founded on 1996-07-29 and has its registered office in Perthshire. The organisation's status is listed as "Active". Asi Brands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASI BRANDS LIMITED
 
Legal Registered Office
YARD ROAD
BLAIRGOWRIE
PERTHSHIRE
PH10 6NW
Other companies in PH10
 
Previous Names
KAPPA G.B. LIMITED19/02/2024
Filing Information
Company Number SC167312
Company ID Number SC167312
Date formed 1996-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASI BRANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASI BRANDS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN CLAYTON RYAN
Director 2013-02-01
KIRSTEN MARGARET RYAN
Director 1997-11-21
ARNOLD SCOTT
Director 1996-08-01
ASHLEY SCOTT
Director 2013-02-01
CLARE OWEN SCOTT
Director 2013-02-01
CRAIG WINTON SCOTT
Director 1997-11-21
DIANA WINTON SCOTT
Director 1997-01-31
EWAN CHARLES SCOTT
Director 1997-11-21
MURRAY ARNOLD FERRIER SCOTT
Director 1997-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRECHIN TINDAL OATTS
Company Secretary 2006-04-28 2009-01-27
LEDINGHAM CHALMERS LLP
Company Secretary 2000-09-27 2006-04-28
A & R ROBERTSON & BLACK
Company Secretary 1996-07-29 2000-09-27
BRIAN REID
Nominated Secretary 1996-07-29 1996-07-29
STEPHEN MABBOTT
Nominated Director 1996-07-29 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN CLAYTON RYAN GRI ENERGY CO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
DUNCAN CLAYTON RYAN ARDBLAIR SPORTS IMPORTERS LIMITED Director 2013-02-01 CURRENT 1977-04-04 Active
DUNCAN CLAYTON RYAN A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 2013-02-01 CURRENT 1977-07-11 Active
KIRSTEN MARGARET RYAN BLAIRGOWRIE WOODCHIP COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
KIRSTEN MARGARET RYAN CWS ENERGY CO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
KIRSTEN MARGARET RYAN BOE ENERGY CO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
KIRSTEN MARGARET RYAN GRI ENERGY CO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
KIRSTEN MARGARET RYAN GLD BRANDS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
KIRSTEN MARGARET RYAN 137 MORLEY AND RICHARDS PRODUCTS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Liquidation
KIRSTEN MARGARET RYAN GL DAMECK LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
KIRSTEN MARGARET RYAN DAMECK HOLDINGS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
KIRSTEN MARGARET RYAN ARDBLAIR SPORTS IMPORTERS LIMITED Director 1999-11-18 CURRENT 1977-04-04 Active
KIRSTEN MARGARET RYAN A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 1999-11-18 CURRENT 1977-07-11 Active
ARNOLD SCOTT A AND D ENERGY CO (BLAIRGOWRIE) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
ARNOLD SCOTT A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 1989-06-30 CURRENT 1977-07-11 Active
ARNOLD SCOTT ARDBLAIR SPORTS IMPORTERS LIMITED Director 1988-12-30 CURRENT 1977-04-04 Active
CLARE OWEN SCOTT BOE ENERGY CO LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
CLARE OWEN SCOTT A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 2013-02-01 CURRENT 1977-07-11 Active
CRAIG WINTON SCOTT DAMECK HOLDINGS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
CRAIG WINTON SCOTT ARDBLAIR SPORTS IMPORTERS LIMITED Director 1999-11-18 CURRENT 1977-04-04 Active
CRAIG WINTON SCOTT A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 1999-11-18 CURRENT 1977-07-11 Active
DIANA WINTON SCOTT A AND D ENERGY CO (BLAIRGOWRIE) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
DIANA WINTON SCOTT A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 1989-06-30 CURRENT 1977-07-11 Active
DIANA WINTON SCOTT ARDBLAIR SPORTS IMPORTERS LIMITED Director 1988-12-30 CURRENT 1977-04-04 Active
EWAN CHARLES SCOTT 137 MORLEY AND RICHARDS PRODUCTS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Liquidation
EWAN CHARLES SCOTT ADDICT HOLDINGS LIMITED Director 2010-05-06 CURRENT 2009-02-13 Active
EWAN CHARLES SCOTT GL DAMECK LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
EWAN CHARLES SCOTT DAMECK HOLDINGS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
EWAN CHARLES SCOTT ARDBLAIR SPORTS IMPORTERS LIMITED Director 1999-11-18 CURRENT 1977-04-04 Active
EWAN CHARLES SCOTT A F SCOTT AND COMPANY (HOTELIERS) LIMITED Director 1999-11-18 CURRENT 1977-07-11 Active
MURRAY ARNOLD FERRIER SCOTT DAMECK HOLDINGS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
MURRAY ARNOLD FERRIER SCOTT ARDBLAIR SPORTS IMPORTERS LIMITED Director 1999-11-18 CURRENT 1977-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19Audit exemption subsidiary accounts made up to 2023-01-31
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-07-24Notification of Dameck Holdings Limited as a person with significant control on 2016-04-06
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-21CESSATION OF KIRSTEN MARGARET RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DIANA WINTON SCOTT
2023-06-19Director's details changed for Mr Ewan Charles Scott on 2023-06-19
2023-03-09Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2023-03-09Audit exemption subsidiary accounts made up to 2022-01-31
2023-03-03Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-03-03Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-25CH01Director's details changed for Craig Winton Scott on 2021-08-25
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2019-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-11-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2017-10-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0129/07/15 ANNUAL RETURN FULL LIST
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-20AR0129/07/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MRS ASHLEY SCOTT
2014-03-11AP01DIRECTOR APPOINTED MRS CLARE OWEN SCOTT
2014-03-11AP01DIRECTOR APPOINTED MR DUNCAN CLAYTON RYAN
2013-08-15AR0129/07/13 ANNUAL RETURN FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CHARLES SCOTT / 08/02/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CHARLES SCOTT / 08/02/2013
2012-08-14AR0129/07/12 ANNUAL RETURN FULL LIST
2011-08-25AR0129/07/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-27AR0129/07/10 FULL LIST
2009-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-08-20363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM BRECHIN TINDAL OATTS 48 ST VINCENT STREET GLASGOW G2 5HS
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY BRECHIN TINDAL OATTS
2008-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN RYAN / 25/09/2008
2008-08-13363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-08-20363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-25363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN
2006-08-31288bSECRETARY RESIGNED
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-08-18363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20363aRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-01-31288cDIRECTOR'S PARTICULARS CHANGED
2003-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-08-13363aRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-22288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 5 MELVILLE CRESCENT EDINBURGH EH3 7JA
2002-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-08-12363aRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-01-18288cDIRECTOR'S PARTICULARS CHANGED
2002-01-18288cDIRECTOR'S PARTICULARS CHANGED
2001-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-08-15353LOCATION OF REGISTER OF MEMBERS
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15363aRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
2001-06-04288cSECRETARY'S PARTICULARS CHANGED
2001-01-12288cDIRECTOR'S PARTICULARS CHANGED
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-28288bSECRETARY RESIGNED
2000-10-28288aNEW SECRETARY APPOINTED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: BANK STRRET BLAIRGOWRIE PERTHSHIRE PH10 6DE
2000-08-23363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-18363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to ASI BRANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASI BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-06-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASI BRANDS LIMITED

Intangible Assets
Patents
We have not found any records of ASI BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASI BRANDS LIMITED
Trademarks
We have not found any records of ASI BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASI BRANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as ASI BRANDS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where ASI BRANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASI BRANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASI BRANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.