Active
Company Information for ASI BRANDS LIMITED
YARD ROAD, BLAIRGOWRIE, PERTHSHIRE, PH10 6NW,
|
Company Registration Number
SC167312
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASI BRANDS LIMITED | ||
Legal Registered Office | ||
YARD ROAD BLAIRGOWRIE PERTHSHIRE PH10 6NW Other companies in PH10 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN CLAYTON RYAN |
||
KIRSTEN MARGARET RYAN |
||
ARNOLD SCOTT |
||
ASHLEY SCOTT |
||
CLARE OWEN SCOTT |
||
CRAIG WINTON SCOTT |
||
DIANA WINTON SCOTT |
||
EWAN CHARLES SCOTT |
||
MURRAY ARNOLD FERRIER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRECHIN TINDAL OATTS |
Company Secretary | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
A & R ROBERTSON & BLACK |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRI ENERGY CO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 2013-02-01 | CURRENT | 1977-04-04 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 2013-02-01 | CURRENT | 1977-07-11 | Active | |
BLAIRGOWRIE WOODCHIP COMPANY LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
CWS ENERGY CO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
BOE ENERGY CO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
GRI ENERGY CO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
GLD BRANDS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
137 MORLEY AND RICHARDS PRODUCTS LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Liquidation | |
GL DAMECK LIMITED | Director | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
DAMECK HOLDINGS LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 1999-11-18 | CURRENT | 1977-04-04 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 1999-11-18 | CURRENT | 1977-07-11 | Active | |
A AND D ENERGY CO (BLAIRGOWRIE) LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 1989-06-30 | CURRENT | 1977-07-11 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 1988-12-30 | CURRENT | 1977-04-04 | Active | |
BOE ENERGY CO LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 2013-02-01 | CURRENT | 1977-07-11 | Active | |
DAMECK HOLDINGS LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 1999-11-18 | CURRENT | 1977-04-04 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 1999-11-18 | CURRENT | 1977-07-11 | Active | |
A AND D ENERGY CO (BLAIRGOWRIE) LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 1989-06-30 | CURRENT | 1977-07-11 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 1988-12-30 | CURRENT | 1977-04-04 | Active | |
137 MORLEY AND RICHARDS PRODUCTS LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Liquidation | |
ADDICT HOLDINGS LIMITED | Director | 2010-05-06 | CURRENT | 2009-02-13 | Active | |
GL DAMECK LIMITED | Director | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
DAMECK HOLDINGS LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 1999-11-18 | CURRENT | 1977-04-04 | Active | |
A F SCOTT AND COMPANY (HOTELIERS) LIMITED | Director | 1999-11-18 | CURRENT | 1977-07-11 | Active | |
DAMECK HOLDINGS LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
ARDBLAIR SPORTS IMPORTERS LIMITED | Director | 1999-11-18 | CURRENT | 1977-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-01-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/01/23 | ||
Notification of Dameck Holdings Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES | ||
CESSATION OF KIRSTEN MARGARET RYAN AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DIANA WINTON SCOTT | ||
Director's details changed for Mr Ewan Charles Scott on 2023-06-19 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/01/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CH01 | Director's details changed for Craig Winton Scott on 2021-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ASHLEY SCOTT | |
AP01 | DIRECTOR APPOINTED MRS CLARE OWEN SCOTT | |
AP01 | DIRECTOR APPOINTED MR DUNCAN CLAYTON RYAN | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CHARLES SCOTT / 08/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN CHARLES SCOTT / 08/02/2013 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 29/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM BRECHIN TINDAL OATTS 48 ST VINCENT STREET GLASGOW G2 5HS | |
288b | APPOINTMENT TERMINATED SECRETARY BRECHIN TINDAL OATTS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN RYAN / 25/09/2008 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 5 MELVILLE CRESCENT EDINBURGH EH3 7JA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: BANK STRRET BLAIRGOWRIE PERTHSHIRE PH10 6DE | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as ASI BRANDS LIMITED are:
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. |