Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AST Parts Ltd
AST Parts Ltd is an active company incorporated on 5 August 2020 with the registered office located in Kirkcaldy, Fife. AST Parts Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC669862
Private limited company
Scottish Company
Age
5 years
Incorporated
5 August 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about AST Parts Ltd
Contact
Address
Dunniker Business Park
Wheatfield Road
Kirkcaldy
Scotland
KY1 3PD
Scotland
Address changed on
5 May 2023
(2 years 4 months ago)
Previous address was
Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland
Companies in KY1 3PD
Telephone
01284 750729
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Stephen John Cope
Director • British • Lives in Scotland • Born in May 1987
Mr Aaron Peter Falls
Director • British • Lives in Scotland • Born in May 1979
Martyn Robert Pointer
Director • British • Lives in UK • Born in May 1965
Astrak Global Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Astrak Global Limited
Martyn Robert Pointer, Mr Aaron Peter Falls, and 1 more are mutual people.
Active
Renco Midco 2 Limited
Martyn Robert Pointer, Mr Aaron Peter Falls, and 1 more are mutual people.
Active
Renco Midco 1 Limited
Martyn Robert Pointer, Mr Aaron Peter Falls, and 1 more are mutual people.
Active
Renco Topco Limited
Martyn Robert Pointer, Mr Aaron Peter Falls, and 1 more are mutual people.
Active
Astrak (UK) Limited
Martyn Robert Pointer, Mr Aaron Peter Falls, and 1 more are mutual people.
Active
Astrak Group Limited
Martyn Robert Pointer, Mr Aaron Peter Falls, and 1 more are mutual people.
Active
Terrapart International Limited
Mr Aaron Peter Falls and Stephen John Cope are mutual people.
Active
Renco SPV Limited
Mr Aaron Peter Falls is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£35.61K
Decreased by £359.06K (-91%)
Turnover
Unreported
Decreased by £589.73K (-100%)
Employees
2
Same as previous period
Total Assets
£385.82K
Decreased by £18.64K (-5%)
Total Liabilities
-£107.88K
Decreased by £2.25K (-2%)
Net Assets
£277.94K
Decreased by £16.39K (-6%)
Debt Ratio (%)
28%
Increased by 0.73% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 27 Jul 2024
Stephen John Cope Appointed
1 Year 3 Months Ago on 31 May 2024
Martyn Robert Pointer Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Renco Bidco Limited (PSC) Details Changed
1 Year 10 Months Ago on 20 Oct 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 7 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 May 2023
Renco Bidco Limited (PSC) Details Changed
2 Years 4 Months Ago on 4 May 2023
James Pollock Resigned
2 Years 4 Months Ago on 21 Apr 2023
Get Alerts
Get Credit Report
Discover AST Parts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 April 2025 with no updates
Submitted on 28 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 27 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 27 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 27 Jul 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 27 Jul 2024
Appointment of Stephen John Cope as a director on 31 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Martyn Robert Pointer as a director on 31 May 2024
Submitted on 3 Jun 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 26 Apr 2024
Change of details for Renco Bidco Limited as a person with significant control on 20 October 2023
Submitted on 20 Oct 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 7 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs