Get an alert when ASCO UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-24 (in 8mo)

Last made up 2026-01-10

Watchouts

None on the register

Cash

£29K

-94.1% vs 2023

Net assets

£34M

-61.4% vs 2023

Employees

949

+10.3% vs 2023

Profit before tax

£16M

+646.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. ASCO UK LIMITED 1998-03-31 → present
  2. ABERDEEN SERVICE COMPANY (NORTH SEA) LIMITED 1954-03-15 → 1998-03-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £407,286,000£342,635,000
Operating profit £5,059,000£20,379,000
Profit before tax £2,155,000£16,095,000
Net profit £1,095,000£14,919,000
Cash £489,000£29,000
Total assets less current liabilities £122,836,000£70,379,000
Net assets £87,215,000£33,701,000
Equity £87,215,000£33,701,000
Average employees 860949
Wages £36,158,000£36,668,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 1.2%5.9%
Net margin 0.3%4.4%
Return on capital employed 4.1%29.0%
Current ratio 2.19x1.18x
Interest cover 1.66x4.61x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has received a letter of support confirming that the Group will provide or procure sufficient funds as necessary to allow ASCO UK Limited to continue its operations for at least 12 months after these financial statements are signed.”

Group structure

  1. ASCO UK LIMITED · parent
    1. Enviroco Limited 100% · England · dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 43 resigned

Name Role Appointed Born Nationality
MCINTYRE, Fraser Nicol Secretary 2012-05-28
MITCHELL, Stephen Director 2018-09-10 Jul 1968 British
PETTIGREW, Timothy Michael Robert Director 2023-08-29 Jan 1967 British
SCOTT, Allan Douglas Director 2025-07-23 Apr 1970 British
STEWART, Fraser Gordon Director 2025-07-23 Sep 1978 British
WRIGHT, Antony Robert William Director 2023-07-03 Nov 1971 British
Show 43 resigned officers
Name Role Appointed Resigned
GUY, William Nelson Secretary 1989-12-21
KENNEDY, William Stewart Secretary 1998-08-26 2011-03-31
LLOYD, Christopher Paul Secretary 1996-12-09 1998-08-26
MCKENZIE, Lindsay-Anne Secretary 2011-03-31 2012-05-28
NICHOL, Colin Miller Secretary 1989-12-21 1996-10-17
PAULL & WILLIAMSONS Corporate Secretary 1996-10-17 1996-12-09
ALLAN, William Macdonald Director 2006-10-25 2014-12-08
BODIE, Ian Ross Director 1991-01-01 1996-10-17
BOYD, James Adams Director 1994-08-01 1998-02-11
BROWN, Alan John Director 2014-12-09 2018-09-25
CARDALE, Thomas Arthur Director 1993-09-29
CLYNE, Alexander Director 1989-04-25
DALY, Jeremy De Burgh Director 1993-12-01 1996-10-17
DONALD, Scott Director 2013-02-27 2016-01-01
EVERITT, Roger Michael Director 2007-01-01 2009-06-03
FRANCE, Peter Ian Director 2018-10-01 2023-08-29
GRAHAM, William Director 2003-07-11 2004-02-25
LENNOX, Craig John Director 2014-08-21 2018-08-31
LIPP, Marianne Hope Director 2019-05-01 2020-03-20
LITTLE, John Director 2011-07-01 2012-05-28
LITTNER, Claude Manuel Director 2006-07-01 2006-10-25
LLOYD, Christopher Paul Director 1997-02-05 2006-10-25
MACDONALD, Andrew David Director 2012-05-28 2014-04-08
MACFARLANE, James Clarke Director 1990-09-28
MAIR, Alexander Keith Director 2003-04-08 2004-01-09
MAITLAND, David Young Director 1991-12-02 1996-02-23
MALLETT, Andrew Howard Director 2004-01-09 2006-10-25
MANDERSON, Colin Bruce Director 1996-10-17 2003-11-27
MANDERSON, Colin Bruce Director 1989-01-26 1996-08-21
MARPLES, Steven Trevor Director 1998-10-02 2003-07-17
MORROW, Digby Wilson Director 1996-05-07
NISBET, Douglas James Director 1990-07-31
PATTERSON, Neil Jamieson Director 1993-07-23 1995-01-27
PAVER, Gary Neil Director 2020-03-20 2023-06-30
POWELL, Michael Anthony Director 2003-07-11 2004-02-25
RAESIDE, David Director 1996-01-29 1998-12-16
RITCHIE, Steven Alan Director 2011-07-01 2013-08-30
ROBERTSON, Walter Clark Director 2007-01-01 2011-07-01
ROSS, Ian Macarthur Director 2006-10-25 2013-02-27
SMITH, Derek Director 2007-11-06 2014-12-04
SNELL, John David Samson Director 1990-11-29 1991-04-09
WALKER, Mark Johnstone Director 2013-02-27 2019-05-01
WALLACE, James Keillor Director 1995-04-10 1997-03-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hsbc Corporate Trustee Company (Uk) Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-08-11
Asco Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 389 total filings

Date Type Category Description
2026-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-18 466(Scot) mortgage Mortgage alter floating charge with number
2025-11-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-23 AP01 officers Appoint person director company with name date PDF
2025-07-23 AP01 officers Appoint person director company with name date PDF
2025-07-04 AA accounts Accounts with accounts type full
2025-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-18 AA accounts Accounts with accounts type full
2024-07-18 466(Scot) mortgage Mortgage alter floating charge with number
2024-07-12 466(Scot) mortgage Mortgage alter floating charge with number
2024-07-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-08-29 TM01 officers Termination director company with name termination date PDF
2023-08-29 AP01 officers Appoint person director company with name date PDF
2023-08-24 466(Scot) mortgage Mortgage alter floating charge with number

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page