About

Registered Number: SC101977
Date of Incorporation: 21/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Bannerman House, 27 South Tay Street, Dundee, DD1 1NR,

 

Ash Ltd was setup in 1986, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON, Bruce Reid N/A - 1
TODD, Eleanor Elizabeth 24 April 2000 31 December 2003 1
WALKER, David Anthony N/A 13 January 2000 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Ian Baillie 31 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 July 2020
AD01 - Change of registered office address 13 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 June 2019
MR04 - N/A 22 November 2018
MR04 - N/A 22 November 2018
MR04 - N/A 22 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 July 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 July 2015
AUD - Auditor's letter of resignation 20 October 2014
AA01 - Change of accounting reference date 08 August 2014
AR01 - Annual Return 18 July 2014
MR01 - N/A 03 June 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 18 November 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 12 July 2004
363s - Annual Return 06 July 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 15 January 2001
RESOLUTIONS - N/A 15 November 2000
MEM/ARTS - N/A 15 November 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 10 February 2000
SA - Shares agreement 10 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
AA - Annual Accounts 26 January 2000
169 - Return by a company purchasing its own shares 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 01 September 1999
287 - Change in situation or address of Registered Office 18 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 21 August 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 29 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
287 - Change in situation or address of Registered Office 18 February 1994
287 - Change in situation or address of Registered Office 27 October 1993
AA - Annual Accounts 21 September 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 15 February 1989
287 - Change in situation or address of Registered Office 21 October 1988
288 - N/A 27 June 1988
419b(Scot) - N/A 28 October 1987
419b(Scot) - N/A 28 October 1987
CERTNM - Change of name certificate 01 October 1987
CERTNM - Change of name certificate 01 October 1987
288 - N/A 26 September 1987
410(Scot) - N/A 08 June 1987
410(Scot) - N/A 27 March 1987
NEWINC - New incorporation documents 21 November 1986
CERTINC - N/A 18 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Fully Satisfied

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Standard security 28 May 1987 Fully Satisfied

N/A

Floating charge 27 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.