About

Registered Number: SC175976
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: FRENCH DUNCAN LLP, 133 Finnieston Street, Glasgow, G3 8HB

 

Based in Glasgow, Ashlar I. Ltd was founded on 30 May 1997, it's status is listed as "Dissolved". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHAN, Tayyaba 30 May 1997 01 April 2004 1
YOUSAF & CO LTD. 04 December 2002 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
3(Scot) - Notice of the Receiver ceasing to act or of his removal 11 May 2017
3.5(Scot) - Notice of Receiver's report 02 July 2015
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 11 June 2015
AD01 - Change of registered office address 30 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2015
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 14 February 2014
DISS16(SOAS) - N/A 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 07 June 2013
AD01 - Change of registered office address 18 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 21 July 2008
410(Scot) - N/A 26 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 27 August 2007
287 - Change in situation or address of Registered Office 13 June 2007
287 - Change in situation or address of Registered Office 03 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 10 July 2006
AAMD - Amended Accounts 22 September 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 September 2005
363s - Annual Return 01 October 2004
410(Scot) - N/A 17 June 2004
AA - Annual Accounts 25 May 2004
410(Scot) - N/A 24 May 2004
410(Scot) - N/A 09 March 2004
363s - Annual Return 29 November 2003
410(Scot) - N/A 26 September 2003
RESOLUTIONS - N/A 19 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
CERTNM - Change of name certificate 20 March 2002
410(Scot) - N/A 11 September 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 01 June 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 07 March 2000
410(Scot) - N/A 02 February 2000
410(Scot) - N/A 23 July 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 23 March 1999
287 - Change in situation or address of Registered Office 19 January 1999
DISS40 - Notice of striking-off action discontinued 18 November 1998
363s - Annual Return 17 November 1998
GAZ1 - First notification of strike-off action in London Gazette 13 November 1998
410(Scot) - N/A 29 October 1997
410(Scot) - N/A 16 October 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 24 July 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 23 January 2008 Outstanding

N/A

Standard security 07 June 2004 Outstanding

N/A

Standard security 13 May 2004 Outstanding

N/A

Standard security 01 March 2004 Outstanding

N/A

Standard security 17 September 2003 Outstanding

N/A

Standard security 23 August 2001 Outstanding

N/A

Standard security 26 January 2000 Outstanding

N/A

Standard security 15 July 1999 Outstanding

N/A

Standard security 23 October 1997 Outstanding

N/A

Charge not registered at companies house 13 October 1997 Outstanding

N/A

Floating charge 13 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.