General information

Name:

Asset One Ltd

Office Address:

1 South Caldeen Road ML5 4EG Coatbridge

Number: SC360825

Incorporation date: 2009-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the start of Asset One Limited, the firm which is located at 1 South Caldeen Road, in Coatbridge. That would make 15 years Asset One has prospered on the British market, as the company was created on Mon, 8th Jun 2009. The firm reg. no. is SC360825 and its postal code is ML5 4EG. The business name of the company got changed in the year 2013 to Asset One Limited. This firm former business name was Little Italy Coffee. The company's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Asset One Ltd reported its account information for the financial year up to 2022-06-30. Its most recent annual confirmation statement was submitted on 2023-09-12.

Within the firm, the full scope of director's responsibilities have so far been fulfilled by Ewan M. who was appointed in 2009.

Ewan M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Asset One Limited 2013-02-25
  • Little Italy Coffee Ltd 2009-06-08

Financial data based on annual reports

Company staff

Ewan M.

Role: Director

Appointed: 08 June 2009

Latest update: 1 February 2024

People with significant control

Ewan M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts 28 July 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 July 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 3 October 2013
Date Approval Accounts 3 October 2013
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2023/09/12 (CS01)
filed on: 12th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

HQ address,
2014

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

HQ address,
2015

Address:

34 Douglas Street

Post code:

ML8 5BJ

City / Town:

Carluke

Accountant/Auditor,
2015 - 2013

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies