ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229975

Incorporation date

05/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashton House Ground Floor, Pavilion 8, Watermark Business Park, 315 Govan Road, Glasgow G51 2SECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon22/12/2024
Unaudited abridged accounts made up to 2024-04-03
dot icon19/12/2024
Termination of appointment of George Easton as a director on 2024-11-26
dot icon19/08/2024
Change of details for Mr Garry Easton as a person with significant control on 2024-08-01
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon18/08/2024
Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 2024-08-01
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/10/2023
Registered office address changed from 83 Keppochhill Drive Glasgow Lanarkshire G21 1HX Scotland to Ashton House Ground Floor, Pavilion 8 Watermark Business Park 315 Govan Road Glasgow G51 2SE on 2023-10-16
dot icon21/08/2023
Change of details for Mr Garry Easton as a person with significant control on 2021-10-01
dot icon19/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon18/08/2023
Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 2021-10-01
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon16/02/2022
Notification of Garry Easton as a person with significant control on 2021-09-30
dot icon16/02/2022
Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/08/2020
Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 2020-08-27
dot icon27/08/2020
Registered office address changed from Block 7 Units 1 & 2, Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT to 83 Keppochhill Drive Glasgow Lanarkshire G21 1HX on 2020-08-27
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/08/2020
Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 2020-07-20
dot icon05/08/2020
Cessation of Garry Easton as a person with significant control on 2020-07-20
dot icon19/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon16/03/2020
Appointment of Mr George Easton as a director on 2020-03-16
dot icon16/03/2020
Termination of appointment of Richard Raymond Marshall as a director on 2020-03-12
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon12/04/2019
Director's details changed for Mr Richard Raymond Marshall on 2019-04-04
dot icon12/04/2019
Director's details changed for Natasha Hannah Girasoli Easton on 2019-04-04
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/09/2018
Termination of appointment of Garry Easton as a director on 2018-09-04
dot icon12/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon10/01/2018
Appointment of Mr Richard Raymond Marshall as a director on 2018-01-08
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Registered office address changed from Unit 36, Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE on 2013-05-21
dot icon01/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon23/03/2011
Registered office address changed from 1 Henderland Road Bearsden Glasgow G61 1AH Scotland on 2011-03-23
dot icon08/03/2011
Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 2011-03-08
dot icon25/01/2011
Amended accounts made up to 2010-03-31
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon26/04/2010
Termination of appointment of Independent Registrars Limited as a secretary
dot icon26/04/2010
Director's details changed for Natasha Hannah Girasoli Easton on 2010-04-05
dot icon26/04/2010
Director's details changed for Garry Easton on 2010-04-05
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 05/04/09; full list of members
dot icon26/01/2009
Return made up to 05/04/08; full list of members; amend
dot icon26/01/2009
Return made up to 05/04/07; full list of members; amend
dot icon26/01/2009
Director appointed natasha hannah girasoli easton
dot icon26/01/2009
Capitals not rolled up
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Registered office changed on 08/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom
dot icon08/12/2008
Registered office changed on 08/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom
dot icon08/12/2008
Registered office changed on 08/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ
dot icon05/12/2008
Secretary's change of particulars / independent registrars LIMITED / 01/12/2008
dot icon30/04/2008
Return made up to 05/04/08; full list of members
dot icon10/03/2008
Return made up to 05/04/07; full list of members; amend
dot icon10/03/2008
Return made up to 05/04/06; full list of members; amend
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 05/04/07; full list of members
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 05/04/06; full list of members
dot icon13/02/2006
Amended accounts made up to 2005-03-31
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 05/04/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Return made up to 05/04/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 05/04/03; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Secretary resigned
dot icon20/09/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon05/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

15
2023
change arrow icon+21.69 % *

* during past year

Cash in Bank

£758,852.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
475.97K
-
0.00
548.69K
-
2022
18
743.94K
-
0.00
623.58K
-
2023
15
1.01M
-
0.00
758.85K
-
2023
15
1.01M
-
0.00
758.85K
-

Employees

2023

Employees

15 Descended-17 % *

Net Assets(GBP)

1.01M £Ascended35.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

758.85K £Ascended21.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Garry
Director
05/04/2002 - 04/09/2018
-
Easton, Natasha Hannah Girasoli
Director
01/04/2007 - Present
-
Easton, George
Director
16/03/2020 - 26/11/2024
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED

ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at Ashton House Ground Floor, Pavilion 8, Watermark Business Park, 315 Govan Road, Glasgow G51 2SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED?

toggle

ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED is currently Active. It was registered on 05/04/2002 .

Where is ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED located?

toggle

ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED is registered at Ashton House Ground Floor, Pavilion 8, Watermark Business Park, 315 Govan Road, Glasgow G51 2SE.

What does ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED do?

toggle

ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED have?

toggle

ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED had 15 employees in 2023.

What is the latest filing for ASHTON BUILDING SYSTEMS (SCOTLAND) LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-03-31.