ASHLEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC117618

Incorporation date

03/05/1989

Size

-

Contacts

Registered address

Registered address

Ashley Group Base Pitmedden Road, Dyce, Aberdeen, Aberdeenshire AB21 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon06/01/2015
Final Gazette dissolved following liquidation
dot icon06/10/2014
Return of final meeting of voluntary winding up
dot icon25/11/2013
Resolutions
dot icon13/08/2013
Amended accounts made up to 2011-12-31
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon23/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Director's details changed for Mr Bruce Chisholm on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Mr Bruce Chisholm on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr John William Ray on 2009-10-06
dot icon24/12/2008
Return made up to 24/12/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon25/02/2008
Location of debenture register
dot icon25/02/2008
Location of register of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from ashley house, pitmedden road dyce aberdeen aberdeenshire AB21 0DP
dot icon29/12/2007
Full accounts made up to 2006-12-31
dot icon25/07/2007
Auditor's resignation
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon03/01/2007
Registered office changed on 03/01/07 from: seaforth house nord centre york street aberdeen AB11 5DN
dot icon03/01/2007
Location of debenture register
dot icon03/01/2007
Location of register of members
dot icon21/08/2006
-
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
Certificate of change of name
dot icon18/03/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon04/10/2004
Partic of mort/charge *
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
New director appointed
dot icon05/05/2004
Director resigned
dot icon16/04/2004
New secretary appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Registered office changed on 16/04/04 from: regent centre (c/o asco PLC) regent road aberdeen aberdeenshire AB11 5NS
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
Director resigned
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Director resigned
dot icon08/08/2003
New director appointed
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon13/08/2002
Auditor's resignation
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New director appointed
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Registered office changed on 26/08/99 from: P.O. Box 167 regent centre regent road aberdeen AB11 5UQ
dot icon25/06/1999
Director resigned
dot icon25/06/1999
New director appointed
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon06/01/1999
Location of register of members address changed
dot icon06/01/1999
Location of debenture register address changed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 10/05/98; full list of members
dot icon05/06/1998
Director's particulars changed
dot icon03/05/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon12/02/1998
Registered office changed on 12/02/98 from: john wood house greenwell road aberdeen AB1 4AX
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
New secretary appointed
dot icon13/07/1997
Return made up to 10/05/97; full list of members
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
New director appointed
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 10/05/96; full list of members
dot icon14/11/1995
Director resigned;new director appointed
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Return made up to 02/07/95; full list of members
dot icon08/03/1995
Director resigned;new director appointed
dot icon08/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Director's particulars changed
dot icon26/07/1994
Return made up to 02/07/94; full list of members
dot icon19/05/1994
Director's particulars changed
dot icon24/03/1994
Auditor's resignation
dot icon07/12/1993
Director's particulars changed
dot icon30/08/1993
Return made up to 19/08/93; full list of members
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon05/02/1993
Secretary resigned;new secretary appointed
dot icon22/09/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Return made up to 19/08/92; full list of members
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 19/08/91; no change of members
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon22/11/1990
Return made up to 01/11/90; full list of members
dot icon08/03/1990
Memorandum and Articles of Association
dot icon08/03/1990
Resolutions
dot icon29/09/1989
Memorandum and Articles of Association
dot icon30/08/1989
New director appointed
dot icon27/07/1989
Memorandum and Articles of Association
dot icon27/07/1989
Miscellaneous
dot icon27/07/1989
Miscellaneous
dot icon27/07/1989
Resolutions
dot icon27/07/1989
Resolutions
dot icon27/07/1989
Resolutions
dot icon27/07/1989
Registered office changed on 27/07/89 from: 24 castle street edinburgh EH2 3HT
dot icon27/07/1989
Accounting reference date notified as 31/12
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
Certificate of change of name
dot icon03/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Andrew
Director
13/10/1995 - 31/01/1997
25
Bruce, Andrew
Director
18/03/1998 - 08/02/2001
25
Macdonald, Andrew
Director
15/01/2003 - 31/01/2006
-
Macdonald, Andrew
Director
01/12/1997 - 30/12/1997
-
Baillie, Rachael
Director
09/03/1998 - 23/03/1999
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY SERVICES LIMITED

ASHLEY SERVICES LIMITED is an(a) Dissolved company incorporated on 03/05/1989 with the registered office located at Ashley Group Base Pitmedden Road, Dyce, Aberdeen, Aberdeenshire AB21 0DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY SERVICES LIMITED?

toggle

ASHLEY SERVICES LIMITED is currently Dissolved. It was registered on 03/05/1989 and dissolved on 06/01/2015.

Where is ASHLEY SERVICES LIMITED located?

toggle

ASHLEY SERVICES LIMITED is registered at Ashley Group Base Pitmedden Road, Dyce, Aberdeen, Aberdeenshire AB21 0DP.

What does ASHLEY SERVICES LIMITED do?

toggle

ASHLEY SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHLEY SERVICES LIMITED?

toggle

The latest filing was on 06/01/2015: Final Gazette dissolved following liquidation.