Company Information for ASR CONTRACTORS LIMITED
1 CORSMANHILL AVENUE, INVERURIE, ABERDEENSHIRE, AB51 5SR,
|
Company Registration Number
SC323285
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASR CONTRACTORS LIMITED | |
Legal Registered Office | |
1 CORSMANHILL AVENUE INVERURIE ABERDEENSHIRE AB51 5SR Other companies in AB15 | |
Company Number | SC323285 | |
---|---|---|
Company ID Number | SC323285 | |
Date formed | 2007-05-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 30/06/2020 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:22:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASR CONTRACTORS LIMITED | 18-20 NORTH STREET GLENROTHES KY7 5NA | Active | Company formed on the 2021-11-23 |
Officer | Role | Date Appointed |
---|---|---|
YULIIA REZIN |
||
ANTHONY STEVE REZIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA PIRIE |
Company Secretary | ||
PF & S SECRETARIES LIMITED |
Company Secretary | ||
PF & S (DIRECTORS) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 65 MORNINGSIDE ROAD ABERDEEN AB10 7NX | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 65 MORNINGSIDE ROAD ABERDEEN AB10 7NX | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/15 FROM 15 Seafield Court Aberdeen AB15 7YW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS YULIIA REZIN on 2015-03-15 | |
CH01 | Director's details changed for Anthony Steve Rezin on 2015-03-15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Steve Rezin on 2014-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS YULIIA REZIN on 2014-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/14 FROM Serendipity House Fisherford Inverurie Aberdeenshire AB51 8YS | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Yuliia Rezin as company secretary | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNA PIRIE | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVE REZIN / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNA PIRIE / 14/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REZIN / 14/05/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 31/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 38 WHITLEY WELL DRIVE INVERURIE ABERDEENSHIRE AB51 4FN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 09/05/07 | |
ELRES | S80A AUTH TO ALLOT SEC 09/05/07 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-05-31 | £ 40,840 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 35,365 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ASR CONTRACTORS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 101,967 |
Cash Bank In Hand | 2011-06-01 | £ 109,286 |
Current Assets | 2013-05-31 | £ 132,860 |
Current Assets | 2011-06-01 | £ 109,286 |
Debtors | 2013-05-31 | £ 30,893 |
Fixed Assets | 2011-06-01 | £ 1,281 |
Shareholder Funds | 2011-06-01 | £ 75,202 |
Tangible Fixed Assets | 2013-05-31 | £ 1,520 |
Tangible Fixed Assets | 2012-06-01 | £ 1,281 |
Tangible Fixed Assets | 2011-06-01 | £ 1,281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ASR CONTRACTORS 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. |