ASV SERVICES LTD

Stannergate House 41 Dundee Road West Stannergate House 41 Dundee Road West, Dundee, DD5 1NB, Scotland
StatusACTIVE
Company No.SC583374
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 4 months, 22 days
JurisdictionScotland

SUMMARY

ASV SERVICES LTD is an active private limited company with number SC583374. It was incorporated 6 years, 4 months, 22 days ago, on 07 December 2017. The company address is Stannergate House 41 Dundee Road West Stannergate House 41 Dundee Road West, Dundee, DD5 1NB, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB

Change date: 2022-09-20

Old address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Allister Stewart

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Ms Paula Ward Kirkwood

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-07

Psc name: Paula Ward Kirkwood

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allister Stewart

Notification date: 2017-12-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF

Change date: 2019-02-13

Old address: 4 Albert Street Aberdeen AB25 1XQ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENGROVE PROPERTY SERVICES LTD

18 ALLENGROVE,LURGAN,BT67 9HF

Number:NI639011
Status:ACTIVE
Category:Private Limited Company

BLACK ZERO PROPERTY LIMITED

26 LINT MILL ROAD,GLASGOW,G66 3TF

Number:SC499124
Status:ACTIVE
Category:Private Limited Company

BRIGHTBURN LIMITED

HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR

Number:08869705
Status:ACTIVE
Category:Private Limited Company

GLEESON FABRICATIONS LIMITED

6 DRUMBRUGHAS AVENUE,ENNISKILLEN,BT92 0QQ

Number:NI658644
Status:ACTIVE
Category:Private Limited Company

IGLOO CONSTRUCTION LIMITED

DOMINIQUE HOUSE,DUDLEY,DY2 0LY

Number:04999030
Status:ACTIVE
Category:Private Limited Company

KRUBA LTD

207 207 REGENT STREET,LONDON,W1B 3HH

Number:10393950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source