Company NameAscotvale Limited
Company StatusActive
Company Number02776049
CategoryPrivate Limited Company
Incorporation Date23 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger John Wiggins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodthorpe Drive
Woodthorpe
Nottingham
NG5 4GY
Director NameMr David Stuart Menzies
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Director NameMr Ronald Max Laser
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Director NameMr Warren Anthony Domb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Secretary NameMr Warren Anthony Domb
NationalityBritish
StatusCurrent
Appointed23 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 - 28
Great Portland Street
London
W1W 8QT
Director NameMr Richard Simon Paul Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 White Lion Road
Amersham
Buckinghamshire
HP7 9JJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor Khiara House
Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1D.s. Menzies
51.00%
Ordinary
255 at £1W. Domb
25.50%
Ordinary
135 at £1R. Wiggins
13.50%
Ordinary
100 at £1Mr Ronald Laser
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 June 2019Change of details for Mr David Stuart Menzies as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Warren Anthony Domb on 12 June 2019 (2 pages)
12 June 2019Change of details for Mr Warren Anthony Domb as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Ronald Max Laser on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr David Stuart Menzies on 12 June 2019 (2 pages)
12 June 2019Change of details for Mr David Stuart Menzies as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Secretary's details changed for Mr Warren Anthony Domb on 12 June 2019 (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
17 December 2018Notification of Warren Anthony Domb as a person with significant control on 6 April 2016 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2018Change of details for Mr David Stuart Menzies as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Director's details changed for Mr Warren Anthony Domb on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Warren Anthony Domb on 12 September 2017 (2 pages)
12 September 2017Secretary's details changed for Mr Warren Anthony Domb on 12 September 2017 (1 page)
12 September 2017Secretary's details changed for Mr Warren Anthony Domb on 12 September 2017 (1 page)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Director's details changed for David Stuart Menzies on 3 January 2015 (2 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
3 February 2015Director's details changed for David Stuart Menzies on 3 January 2015 (2 pages)
3 February 2015Director's details changed for David Stuart Menzies on 3 January 2015 (2 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(7 pages)
13 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
12 January 2012Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
12 January 2012Register inspection address has been changed from 6 - 8 Maddox Street London W1S 1AZ United Kingdom (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 19 October 2011 (1 page)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Director's details changed for Warren Anthony Domb on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Mr Roger John Wiggins on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Ronald Laser on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Mr Roger John Wiggins on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Warren Anthony Domb on 23 December 2009 (2 pages)
23 December 2009Director's details changed for David Stuart Menzies on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Ronald Laser on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for David Stuart Menzies on 23 December 2009 (2 pages)
7 January 2009Return made up to 23/12/08; full list of members (5 pages)
7 January 2009Return made up to 23/12/08; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 January 2008Return made up to 23/12/07; full list of members (3 pages)
10 January 2008Return made up to 23/12/07; full list of members (3 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 23/12/06; full list of members (3 pages)
15 January 2007Return made up to 23/12/06; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2005 (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2005 (7 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Return made up to 23/12/04; full list of members (9 pages)
5 January 2005Return made up to 23/12/04; full list of members (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2004Return made up to 23/12/03; full list of members (9 pages)
21 January 2004Return made up to 23/12/03; full list of members (9 pages)
8 February 2003Return made up to 23/12/02; full list of members (9 pages)
8 February 2003Return made up to 23/12/02; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 January 2002Return made up to 23/12/01; full list of members (8 pages)
9 January 2002Return made up to 23/12/01; full list of members (8 pages)
23 August 2001Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
23 August 2001Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
12 February 2001Amended full accounts made up to 31 March 2000 (12 pages)
12 February 2001Amended full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 April 2000Full accounts made up to 30 June 1999 (12 pages)
4 April 2000Full accounts made up to 30 June 1999 (12 pages)
7 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
30 December 1998Return made up to 23/12/98; no change of members (6 pages)
30 December 1998Return made up to 23/12/98; no change of members (6 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 April 1997Registered office changed on 17/04/97 from: altay house 869 high road finchley london N12 8QA (1 page)
17 April 1997Registered office changed on 17/04/97 from: altay house 869 high road finchley london N12 8QA (1 page)
9 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Ad 16/05/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
11 June 1996Ad 16/05/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
9 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)