ASHTENNE CALEDONIA LIMITED

Register to unlock more data on OkredoRegister

ASHTENNE CALEDONIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC218018

Incorporation date

11/04/2001

Size

Dormant

Contacts

Registered address

Registered address

107 West Regent Street, 2nd Floor, Glasgow G2 2BACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/11/2024
Registered office address changed from 107 West Regent Street 2nd Floor Glasgow G2 2DG Scotland to 107 West Regent Street 2nd Floor Glasgow G2 2BA on 2024-11-26
dot icon21/11/2024
Registered office address changed from 177 West George Street 5th Floor Glasgow G2 2LB Scotland to 107 West Regent Street 2nd Floor Glasgow G2 2DG on 2024-11-21
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon24/07/2024
Satisfaction of charge SC2180180113 in full
dot icon23/07/2024
Satisfaction of charge SC2180180118 in full
dot icon23/07/2024
Satisfaction of charge SC2180180106 in full
dot icon23/07/2024
Satisfaction of charge SC2180180111 in full
dot icon23/07/2024
Satisfaction of charge SC2180180117 in full
dot icon23/07/2024
Satisfaction of charge SC2180180116 in full
dot icon23/07/2024
Satisfaction of charge SC2180180115 in full
dot icon23/07/2024
Satisfaction of charge SC2180180114 in full
dot icon23/07/2024
Satisfaction of charge SC2180180107 in full
dot icon23/07/2024
Satisfaction of charge SC2180180112 in full
dot icon05/07/2024
Satisfaction of charge SC2180180105 in full
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon28/03/2024
Registration of charge SC2180180147, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180148, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180149, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180150, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180151, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180152, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180153, created on 2024-03-08
dot icon28/03/2024
Registration of charge SC2180180154, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180139, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180140, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180141, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180142, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180143, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180144, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180145, created on 2024-03-08
dot icon26/03/2024
Registration of charge SC2180180146, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180130, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180131, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180132, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180133, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180134, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180135, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180136, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180137, created on 2024-03-08
dot icon25/03/2024
Registration of charge SC2180180138, created on 2024-03-08
dot icon12/03/2024
Registration of charge SC2180180125, created on 2024-03-08
dot icon12/03/2024
Registration of charge SC2180180126, created on 2024-03-08
dot icon12/03/2024
Registration of charge SC2180180127, created on 2024-03-08
dot icon12/03/2024
Registration of charge SC2180180128, created on 2024-03-08
dot icon12/03/2024
Registration of charge SC2180180129, created on 2024-03-08
dot icon01/03/2024
Alterations to floating charge SC2180180124
dot icon01/03/2024
Alterations to floating charge SC2180180123
dot icon01/03/2024
Alterations to floating charge SC2180180122
dot icon01/03/2024
Alterations to floating charge 1
dot icon23/02/2024
Registration of charge SC2180180121, created on 2024-02-13
dot icon23/02/2024
Registration of charge SC2180180122, created on 2024-02-13
dot icon23/02/2024
Registration of charge SC2180180123, created on 2024-02-13
dot icon22/02/2024
Registration of charge SC2180180119, created on 2024-02-13
dot icon22/02/2024
Registration of charge SC2180180120, created on 2024-02-13
dot icon22/02/2024
Registration of charge SC2180180124, created on 2024-02-13
dot icon08/02/2024
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2023-09-29
dot icon02/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Appointment of Mr Graeme Carrigan Stewart as a director on 2023-01-20
dot icon19/01/2023
Termination of appointment of Philip Mathew Cridge as a director on 2023-01-16
dot icon12/01/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01
dot icon12/01/2023
Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01
dot icon25/08/2022
Director's details changed for Mr Philip Mathew Cridge on 2022-07-09
dot icon13/06/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon27/05/2022
Director's details changed for Mr Daniel George Roberts on 2022-05-19
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon16/11/2021
Satisfaction of charge SC2180180108 in full
dot icon16/11/2021
Satisfaction of charge SC2180180109 in full
dot icon16/11/2021
Satisfaction of charge SC2180180110 in full
dot icon10/11/2021
Statement of company's objects
dot icon24/09/2021
Director's details changed for Mr. Andrew Jones on 2021-09-05
dot icon27/08/2021
Second filing for the cessation of Stephen Allen Schwarzman as a person with significant control
dot icon25/08/2021
Registration of charge SC2180180116, created on 2021-08-18
dot icon25/08/2021
Alterations to floating charge 1
dot icon25/08/2021
Alterations to floating charge SC2180180115
dot icon25/08/2021
Alterations to floating charge SC2180180112
dot icon25/08/2021
Registration of charge SC2180180117, created on 2021-08-12
dot icon25/08/2021
Registration of charge SC2180180118, created on 2021-08-12
dot icon24/08/2021
Registration of charge SC2180180112, created on 2021-08-12
dot icon24/08/2021
Registration of charge SC2180180113, created on 2021-08-12
dot icon24/08/2021
Registration of charge SC2180180114, created on 2021-08-12
dot icon24/08/2021
Registration of charge SC2180180115, created on 2021-08-12
dot icon06/07/2021
Termination of appointment of Janine Anne Mcdonald as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr. Glen Stuart Spearing as a director on 2021-06-30
dot icon06/07/2021
Appointment of Mr. Andrew Jones as a director on 2021-06-30
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2020-02-06
dot icon07/06/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/06/2021
Director's details changed for Ms Janine Anne Mcdonald on 2020-10-23
dot icon18/02/2021
Termination of appointment of Benjamin Howlett as a director on 2021-01-27
dot icon26/11/2020
Registration of charge SC2180180111, created on 2020-11-16
dot icon23/10/2020
Registered office address changed from 6th Floor 80 st Vincent Street Glasgow G2 5UB to 177 West George Street 5th Floor Glasgow G2 2LB on 2020-10-23
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/08/2020
Registration of charge SC2180180110, created on 2020-08-18
dot icon21/08/2020
Alterations to floating charge SC2180180106
dot icon21/08/2020
Alterations to floating charge SC2180180108
dot icon21/08/2020
Alterations to floating charge 1
dot icon20/08/2020
Registration of charge SC2180180109, created on 2020-08-05
dot icon20/08/2020
Registration of charge SC2180180108, created on 2020-08-05
dot icon19/08/2020
Registration of charge SC2180180106, created on 2020-08-05
dot icon19/08/2020
Registration of charge SC2180180107, created on 2020-08-05
dot icon18/08/2020
Registration of charge SC2180180105, created on 2020-08-05
dot icon30/06/2020
Termination of appointment of Link Company Matters Limited as a secretary on 2020-05-15
dot icon25/06/2020
Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 2020-05-27
dot icon18/06/2020
Memorandum and Articles of Association
dot icon26/05/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-05-15
dot icon28/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon10/03/2020
Resolutions
dot icon28/02/2020
Notification of Stephen Allen Schwarzman as a person with significant control on 2020-02-27
dot icon24/02/2020
Satisfaction of charge SC2180180104 in full
dot icon24/02/2020
Satisfaction of charge SC2180180103 in full
dot icon18/02/2020
Appointment of Mr Philip Mathew Cridge as a director on 2020-02-13
dot icon18/02/2020
Appointment of Mr Daniel Roberts as a director on 2020-02-13
dot icon06/02/2020
Appointment of Mr Benjamin Howlett as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Ian Richard Watson as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Richard Phillip Lowes as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Sarah Jane Lindsay as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Morgan Lewis Jones as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Derek Kevin Heathwood as a director on 2020-02-06
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon09/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon05/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon05/04/2017
Appointment of Capita Company Secretarial Services Limited as a secretary on 2017-03-28
dot icon28/03/2017
Termination of appointment of Teresa Furmston as a secretary on 2017-03-28
dot icon11/02/2017
Satisfaction of charge 20 in full
dot icon11/02/2017
Satisfaction of charge 54 in full
dot icon11/02/2017
Satisfaction of charge 62 in full
dot icon28/10/2016
Satisfaction of charge 21 in full
dot icon28/10/2016
Satisfaction of charge 41 in full
dot icon28/10/2016
Satisfaction of charge 7 in full
dot icon28/10/2016
Satisfaction of charge 71 in full
dot icon28/10/2016
Satisfaction of charge 13 in full
dot icon28/10/2016
Satisfaction of charge 65 in full
dot icon28/10/2016
Satisfaction of charge 9 in full
dot icon28/10/2016
Satisfaction of charge 5 in full
dot icon28/10/2016
Satisfaction of charge 11 in full
dot icon28/10/2016
Satisfaction of charge 57 in full
dot icon28/10/2016
Satisfaction of charge 23 in full
dot icon28/10/2016
Satisfaction of charge 63 in full
dot icon28/10/2016
Satisfaction of charge 55 in full
dot icon28/10/2016
Satisfaction of charge 69 in full
dot icon28/10/2016
Satisfaction of charge 59 in full
dot icon28/10/2016
Satisfaction of charge 78 in full
dot icon28/10/2016
Satisfaction of charge 81 in full
dot icon28/10/2016
Satisfaction of charge 82 in full
dot icon28/10/2016
Satisfaction of charge 92 in full
dot icon28/10/2016
Satisfaction of charge 94 in full
dot icon28/10/2016
Satisfaction of charge 66 in full
dot icon28/10/2016
Satisfaction of charge 61 in full
dot icon28/10/2016
Satisfaction of charge 101 in full
dot icon28/10/2016
Satisfaction of charge 97 in full
dot icon28/10/2016
Satisfaction of charge 8 in full
dot icon28/10/2016
Satisfaction of charge 76 in full
dot icon28/10/2016
Satisfaction of charge 77 in full
dot icon02/09/2016
Satisfaction of charge 25 in full
dot icon02/09/2016
Satisfaction of charge 45 in full
dot icon02/09/2016
Satisfaction of charge 27 in full
dot icon02/09/2016
Satisfaction of charge 73 in full
dot icon19/08/2016
Resolutions
dot icon18/08/2016
Satisfaction of charge 38 in full
dot icon18/08/2016
Satisfaction of charge 2 in full
dot icon18/08/2016
Satisfaction of charge 36 in full
dot icon18/08/2016
Satisfaction of charge 40 in full
dot icon18/08/2016
Satisfaction of charge 83 in full
dot icon18/08/2016
Satisfaction of charge 75 in full
dot icon18/08/2016
Satisfaction of charge 48 in full
dot icon18/08/2016
Satisfaction of charge 44 in full
dot icon18/08/2016
Satisfaction of charge 99 in full
dot icon18/08/2016
Satisfaction of charge 74 in full
dot icon18/08/2016
Satisfaction of charge 4 in full
dot icon18/08/2016
Satisfaction of charge 16 in full
dot icon18/08/2016
Satisfaction of charge 18 in full
dot icon18/08/2016
Satisfaction of charge 93 in full
dot icon18/08/2016
Satisfaction of charge 102 in full
dot icon18/08/2016
Satisfaction of charge 26 in full
dot icon18/08/2016
Satisfaction of charge 85 in full
dot icon18/08/2016
Satisfaction of charge 84 in full
dot icon18/08/2016
Satisfaction of charge 98 in full
dot icon18/08/2016
Satisfaction of charge 86 in full
dot icon18/08/2016
Satisfaction of charge 60 in full
dot icon18/08/2016
Satisfaction of charge 96 in full
dot icon18/08/2016
Satisfaction of charge 87 in full
dot icon18/08/2016
Satisfaction of charge 32 in full
dot icon18/08/2016
Satisfaction of charge 72 in full
dot icon18/08/2016
Satisfaction of charge 70 in full
dot icon18/08/2016
Satisfaction of charge 10 in full
dot icon18/08/2016
Satisfaction of charge 68 in full
dot icon18/08/2016
Satisfaction of charge 14 in full
dot icon18/08/2016
Satisfaction of charge 88 in full
dot icon18/08/2016
Satisfaction of charge 46 in full
dot icon18/08/2016
Satisfaction of charge 58 in full
dot icon18/08/2016
Satisfaction of charge 80 in full
dot icon18/08/2016
Satisfaction of charge 100 in full
dot icon18/08/2016
Satisfaction of charge 24 in full
dot icon18/08/2016
Satisfaction of charge 95 in full
dot icon18/08/2016
Satisfaction of charge 79 in full
dot icon18/08/2016
Satisfaction of charge 22 in full
dot icon18/08/2016
Satisfaction of charge 90 in full
dot icon18/08/2016
Satisfaction of charge 6 in full
dot icon18/08/2016
Satisfaction of charge 64 in full
dot icon18/08/2016
Satisfaction of charge 91 in full
dot icon18/08/2016
Satisfaction of charge 30 in full
dot icon18/08/2016
Satisfaction of charge 34 in full
dot icon18/08/2016
Satisfaction of charge 52 in full
dot icon18/08/2016
Satisfaction of charge 28 in full
dot icon18/08/2016
Satisfaction of charge 56 in full
dot icon18/08/2016
Satisfaction of charge 89 in full
dot icon18/08/2016
Satisfaction of charge 12 in full
dot icon18/08/2016
Satisfaction of charge 42 in full
dot icon18/08/2016
Satisfaction of charge 50 in full
dot icon15/08/2016
Alterations to floating charge SC2180180103
dot icon15/08/2016
Alterations to floating charge 1
dot icon12/08/2016
Registration of charge SC2180180104, created on 2016-07-27
dot icon12/08/2016
Alterations to floating charge SC2180180104
dot icon08/08/2016
Registration of charge SC2180180103, created on 2016-07-27
dot icon21/07/2016
Appointment of Ms Teresa Furmston as a secretary on 2016-07-15
dot icon21/07/2016
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-07-15
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon15/12/2015
Appointment of Ms Sarah Jane Lindsay as a director on 2015-12-09
dot icon14/12/2015
Termination of appointment of James Mark Havery as a director on 2015-11-23
dot icon14/12/2015
Termination of appointment of Mark Douglas Ovens as a director on 2015-11-23
dot icon14/12/2015
Appointment of Mr Derek Kevin Heathwood as a director on 2015-12-09
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Appointment of Mr Richard Phillip Lowes as a director
dot icon12/09/2013
Appointment of Mr Mark Douglas Ovens as a director
dot icon12/09/2013
Appointment of Mr Morgan Lewis Jones as a director
dot icon12/09/2013
Appointment of James Mark Havery as a director
dot icon12/09/2013
Appointment of Mrs Janine Anne Mcdonald as a director
dot icon12/09/2013
Termination of appointment of Robert Game as a director
dot icon12/09/2013
Termination of appointment of John Heawood as a director
dot icon12/09/2013
Termination of appointment of Mark Keogh as a director
dot icon12/09/2013
Appointment of Mr Ian Richard Watson as a director
dot icon09/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mr Robert William Game on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Mark William Keogh on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr John Anthony Nicholas Heawood on 2013-02-01
dot icon14/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/10/2012
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon04/10/2012
Termination of appointment of Philip Warner as a director
dot icon04/10/2012
Termination of appointment of David Lanchester as a secretary
dot icon13/07/2012
Director's details changed for Sir Philip Courtenay Thomas Warner on 2012-06-11
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon23/12/2011
Termination of appointment of Vinod Vaghela as a director
dot icon19/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon17/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 14
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 13
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 11
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 12
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 7
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 72
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 71
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 24
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 23
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 70
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 69
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 58
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 57
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 42
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /part /charge no 41
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 64
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 63
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 56
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 55
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 46
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 45
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 52
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 51
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 22
dot icon06/11/2009
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon05/11/2009
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 29
dot icon05/11/2009
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 30
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 82
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 84
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 87
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 90
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 93
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 94
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 79
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 98
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 83
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 85
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 86
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 76
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 100
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 101
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 77
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 78
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 88
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 89
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 92
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 95
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 80
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 81
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 96
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 91
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 97
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 99
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 102
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 75
dot icon13/10/2009
Alterations to floating charge 2
dot icon13/10/2009
Alterations to floating charge 75
dot icon13/07/2009
Director appointed robert william game
dot icon10/07/2009
Appointment terminated director michael stevens
dot icon20/04/2009
Return made up to 11/04/09; full list of members
dot icon09/04/2009
Director appointed john anthony nicholas heawood
dot icon09/04/2009
Appointment terminated director mark ovens
dot icon27/01/2009
Director appointed mark william keogh
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Appointment terminated director peter collins
dot icon28/04/2008
Return made up to 11/04/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 11/04/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Director resigned
dot icon15/09/2006
Director resigned
dot icon28/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 11/04/06; full list of members
dot icon31/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon16/01/2006
Auditor's resignation
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon07/07/2005
Return made up to 11/04/05; full list of members
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon08/07/2004
Registered office changed on 08/07/04 from: suite 4.3, fourth floor turnberry house 175 west george street glasgow G2 2LB
dot icon15/04/2004
Return made up to 11/04/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 11/04/03; full list of members
dot icon23/08/2002
Dec mort/charge release *
dot icon23/08/2002
Dec mort/charge release *
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 11/04/02; full list of members
dot icon11/02/2002
Director's particulars changed
dot icon08/10/2001
New director appointed
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon07/08/2001
Partic of mort/charge *
dot icon01/08/2001
Alterations to a floating charge
dot icon01/08/2001
Partic of mort/charge *
dot icon23/07/2001
Partic of mort/charge *
dot icon18/07/2001
Ad 11/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2001
Memorandum and Articles of Association
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon04/07/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon04/07/2001
Registered office changed on 04/07/01 from: 37 queen street edinburgh EH2 1JX
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon05/06/2001
Certificate of change of name
dot icon11/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/05/2020 - 01/01/2023
1977
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/07/2012 - 15/07/2016
47
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
28/03/2017 - 15/05/2020
183
Fowler, William
Nominee Director
11/04/2001 - 15/06/2001
13
Howlett, Benjamin
Director
06/02/2020 - 27/01/2021
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTENNE CALEDONIA LIMITED

ASHTENNE CALEDONIA LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at 107 West Regent Street, 2nd Floor, Glasgow G2 2BA. There are currently 4 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 ASHTENNE CALEDONIA LIMITED?

toggle

ASHTENNE CALEDONIA LIMITED is currently Active. It was registered on 11/04/2001 .

Where is ASHTENNE CALEDONIA LIMITED located?

toggle

ASHTENNE CALEDONIA LIMITED is registered at 107 West Regent Street, 2nd Floor, Glasgow G2 2BA.

What does ASHTENNE CALEDONIA LIMITED do?

toggle

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

What is the latest filing for ASHTENNE CALEDONIA LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-16 with no updates.