ASHTON CONTRACTS LTD

Register to unlock more data on OkredoRegister

ASHTON CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299099

Incorporation date

17/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon22/09/2025
Termination of appointment of Emma Louise Ashton as a director on 2025-09-14
dot icon18/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/05/2025
Termination of appointment of Frances Ashton as a secretary on 2025-05-27
dot icon27/05/2025
Termination of appointment of Frances Ashton as a director on 2025-05-27
dot icon16/08/2024
Certificate of change of name
dot icon05/08/2024
Appointment of Mrs Frances Ashton as a director on 2024-08-01
dot icon05/08/2024
Appointment of Mrs Emma Ashton as a director on 2024-08-01
dot icon31/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Director's details changed for Mr Andrew Ashton on 2024-06-01
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/09/2023
Registered office address changed from , 14 Bank Street, Aberfeldy, PH15 2BB, Scotland to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-09-12
dot icon12/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Appointment of Mr Andrew Ashton as a director on 2023-06-01
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/12/2018
Registered office address changed from , C/O G C Stewart & Co (Accountants) Ltd, Renfrew House 27 Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3TL to Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 2018-12-27
dot icon19/06/2014
Registered office address changed from , C/O Gc Stewart & Co (Accountants) Ltd, Renfrew House 27 Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX, United Kingdom on 2014-06-19
dot icon03/12/2012
Registered office address changed from , C/O Gc Stewart & Co (Accountants) Ltd, Renfrew House 27 Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX, United Kingdom on 2012-12-03
dot icon03/12/2012
Registered office address changed from , 69 Sinclair Street, Helensburgh, G84 8TG on 2012-12-03
dot icon23/02/2010
Registered office address changed from , 63 Carlton Place, Glasgow, G5 9TR on 2010-02-23
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
9.17K
-
0.00
-
-
2023
0
71.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Frances
Secretary
17/03/2006 - 27/05/2025
-
STEPHEN MABBOTT LTD.
Nominee Director
17/03/2006 - 17/03/2006
6626
BRIAN REID LTD.
Nominee Secretary
17/03/2006 - 17/03/2006
6709
Ashton, Frances
Director
01/08/2024 - 27/05/2025
-
Ashton, Brian
Director
17/03/2006 - Present
-

Persons with Significant Control

2
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 ASHTON CONTRACTS LTD

ASHTON CONTRACTS LTD is an(a) Active company incorporated on 17/03/2006 with the registered office located at Suite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP. There are currently 2 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 ASHTON CONTRACTS LTD?

toggle

ASHTON CONTRACTS LTD is currently Active. It was registered on 17/03/2006 .

Where is ASHTON CONTRACTS LTD located?

toggle

ASHTON CONTRACTS LTD is registered at Suite 2/3, 2nd Floor 48 West George Street, Glasgow G2 1BP.

What does ASHTON CONTRACTS LTD do?

toggle

ASHTON CONTRACTS LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ASHTON CONTRACTS LTD?

toggle

The latest filing was on 22/09/2025: Termination of appointment of Emma Louise Ashton as a director on 2025-09-14.