About

Registered Number: SC199488
Date of Incorporation: 02/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Tailend Court, Starlaw Road, Livingston, EH54 8TE,

 

Founded in 1999, Ashwood Scotland Ltd have registered office in Livingston. The current directors of this business are listed as Hadden, Graeme Leslie, Bennett, Brian Andrew, Walker, Duncan Mackay, Mackay, Brian at Companies House. We don't know the number of employees at Ashwood Scotland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDEN, Graeme Leslie 01 January 2017 - 1
MACKAY, Brian 01 January 2003 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Brian Andrew 02 September 1999 21 March 2001 1
WALKER, Duncan Mackay 25 August 2010 19 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 31 August 2020
MR04 - N/A 21 August 2020
MR04 - N/A 21 August 2020
MR04 - N/A 21 August 2020
MR04 - N/A 18 August 2020
MR04 - N/A 18 August 2020
MR04 - N/A 18 August 2020
MR05 - N/A 18 August 2020
MR05 - N/A 18 August 2020
MR05 - N/A 18 August 2020
AD01 - Change of registered office address 04 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 23 August 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 25 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 11 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 September 2013
MR05 - N/A 22 August 2013
MR05 - N/A 22 August 2013
466(Scot) - N/A 16 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 03 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 26 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 26 May 2012
AD01 - Change of registered office address 10 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 05 September 2011
TM02 - Termination of appointment of secretary 19 August 2011
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 07 September 2010
AP03 - Appointment of secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 10 May 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 26 June 2008
410(Scot) - N/A 16 November 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 11 June 2007
410(Scot) - N/A 05 June 2007
410(Scot) - N/A 05 June 2007
410(Scot) - N/A 05 June 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 03 July 2006
410(Scot) - N/A 17 June 2006
410(Scot) - N/A 16 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 24 June 2004
410(Scot) - N/A 24 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
MEM/ARTS - N/A 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 01 October 2001
410(Scot) - N/A 03 August 2001
410(Scot) - N/A 25 July 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
225 - Change of Accounting Reference Date 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2014 Fully Satisfied

N/A

Charge over book debt 22 May 2012 Fully Satisfied

N/A

Charge over book debt 22 May 2012 Fully Satisfied

N/A

Standard security 29 February 2012 Outstanding

N/A

Standard security 08 November 2007 Outstanding

N/A

Standard security 24 May 2007 Fully Satisfied

N/A

Standard security 24 May 2007 Outstanding

N/A

Standard security 24 May 2007 Outstanding

N/A

Standard security 01 June 2006 Outstanding

N/A

Standard security 31 October 2005 Fully Satisfied

N/A

Standard security 11 December 2003 Fully Satisfied

N/A

Standard security 26 July 2001 Outstanding

N/A

Bond & floating charge 17 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.