About

Registered Number: SC216634
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 1 Victoria Crescent, Irvine, Ayrshire, KA12 8DY

 

Established in 2001, The Ashton Group (London) Ltd has its registered office in Irvine. The companies directors are listed as Ashton, Joyce, Ashton, Michael Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Michael Alan 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Joyce 22 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD01 - Change of registered office address 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 09 July 2010
AA - Annual Accounts 05 January 2010
287 - Change in situation or address of Registered Office 15 June 2009
CERTNM - Change of name certificate 17 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
287 - Change in situation or address of Registered Office 16 May 2008
287 - Change in situation or address of Registered Office 11 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 12 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 31 January 2003
DISS40 - Notice of striking-off action discontinued 20 November 2002
363s - Annual Return 19 November 2002
GAZ1 - First notification of strike-off action in London Gazette 30 August 2002
RESOLUTIONS - N/A 25 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
225 - Change of Accounting Reference Date 30 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.