ASHWOOD SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199488

Incorporation date

02/09/1999

Size

Small

Contacts

Registered address

Registered address

Unit 3 Tailend Court, Starlaw Road, Livingston EH54 8TECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon28/08/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-05-02
dot icon06/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-11-28
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon07/12/2022
Purchase of own shares.
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon04/11/2022
Statement of company's objects
dot icon03/11/2022
Cessation of Archibald Grant Meikle as a person with significant control on 2022-11-02
dot icon03/11/2022
Termination of appointment of Archibald Grant Meikle as a director on 2022-10-31
dot icon03/11/2022
Notification of David Scott Charman as a person with significant control on 2022-11-02
dot icon03/11/2022
Particulars of variation of rights attached to shares
dot icon03/11/2022
Change of share class name or designation
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-11-02
dot icon21/10/2022
Sub-division of shares on 2022-10-17
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Resolutions
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Satisfaction of charge 2 in full
dot icon20/05/2022
Satisfaction of charge 5 in full
dot icon20/05/2022
Satisfaction of charge 7 in full
dot icon20/05/2022
Satisfaction of charge 6 in full
dot icon20/05/2022
Satisfaction of charge 10 in full
dot icon20/05/2022
Satisfaction of charge 9 in full
dot icon29/04/2022
Satisfaction of charge 1 in full
dot icon14/10/2021
Purchase of own shares.
dot icon01/10/2021
Cancellation of shares. Statement of capital on 2021-07-07
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon31/08/2020
Accounts for a small company made up to 2019-12-31
dot icon21/08/2020
Satisfaction of charge 3 in full
dot icon21/08/2020
Satisfaction of charge 8 in full
dot icon21/08/2020
Satisfaction of charge 4 in full
dot icon18/08/2020
Satisfaction of charge 12 in full
dot icon18/08/2020
Satisfaction of charge 11 in full
dot icon18/08/2020
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon18/08/2020
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon18/08/2020
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon18/08/2020
Satisfaction of charge SC1994880013 in full
dot icon04/10/2019
Registered office address changed from Ashwood House Starlaw Road Bathgate West Lothian EH47 7BW to Unit 3 Tailend Court Starlaw Road Livingston EH54 8TE on 2019-10-04
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/01/2017
Appointment of Mr Graeme Hadden as a director on 2017-01-01
dot icon20/01/2017
Termination of appointment of Brian Mackay as a director on 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/11/2014
Registration of charge SC1994880013, created on 2014-11-17
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon22/08/2013
All of the property or undertaking has been released from charge 11
dot icon22/08/2013
All of the property or undertaking has been released from charge 12
dot icon16/11/2012
Alterations to floating charge 1
dot icon05/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon10/04/2012
Registered office address changed from 14 Shairps Business Park Houston Industrial Estate Livingston West Lothian EH54 5BZ Scotland on 2012-04-10
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon25/11/2011
Director's details changed for Mr David Scott Charman on 2011-11-18
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Duncan Walker as a secretary
dot icon12/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/09/2010
Registered office address changed from 159a West Main Street Whitburn West Lothian EH47 0QQ on 2010-09-23
dot icon07/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Duncan Mackay Walker as a secretary
dot icon07/09/2010
Director's details changed for Brian Mackay on 2010-08-01
dot icon07/09/2010
Termination of appointment of Kenneth Lindsay as a secretary
dot icon04/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Mr Archibald Grant Meikle on 2010-05-07
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon12/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/09/2008
Return made up to 02/09/08; full list of members
dot icon26/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/11/2007
Partic of mort/charge *
dot icon01/10/2007
Return made up to 02/09/07; no change of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Partic of mort/charge *
dot icon05/06/2007
Partic of mort/charge *
dot icon05/06/2007
Partic of mort/charge *
dot icon26/09/2006
Return made up to 02/09/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-12-31
dot icon17/06/2006
Partic of mort/charge *
dot icon16/11/2005
Partic of mort/charge *
dot icon27/09/2005
Return made up to 02/09/05; full list of members
dot icon29/04/2005
Accounts for a small company made up to 2004-12-31
dot icon01/10/2004
Return made up to 02/09/04; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-12-31
dot icon24/12/2003
Partic of mort/charge *
dot icon26/09/2003
Return made up to 02/09/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon16/06/2003
Ad 01/01/03--------- £ si 10@1=10 £ ic 190/200
dot icon04/02/2003
Memorandum and Articles of Association
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Ad 01/01/03--------- £ si 90@1=90 £ ic 100/190
dot icon04/02/2003
New director appointed
dot icon27/09/2002
Return made up to 02/09/02; full list of members
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon01/10/2001
Return made up to 02/09/01; full list of members
dot icon03/08/2001
Partic of mort/charge *
dot icon25/07/2001
Partic of mort/charge *
dot icon28/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: 25 lanark road edinburgh midlothian EH14 1TG
dot icon27/03/2001
Secretary resigned
dot icon19/10/2000
Return made up to 02/09/00; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon17/05/2000
Ad 06/04/00--------- £ si 98@1=98 £ ic 1/99
dot icon03/09/1999
Secretary resigned
dot icon02/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

62
2022
change arrow icon-45.84 % *

* during past year

Cash in Bank

£778,587.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
57
1.78M
-
0.00
1.44M
-
2022
62
196.31K
-
10.18M
778.59K
-
2022
62
196.31K
-
10.18M
778.59K
-

Employees

2022

Employees

62 Ascended9 % *

Net Assets(GBP)

196.31K £Descended-88.98 % *

Total Assets(GBP)

-

Turnover(GBP)

10.18M £Ascended- *

Cash in Bank(GBP)

778.59K £Descended-45.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadden, Graeme Leslie
Director
01/01/2017 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/09/1999 - 02/09/1999
8526
Meikle, Archibald Grant
Director
02/09/1999 - 31/10/2022
12
Charman, David Scott
Director
01/05/2000 - Present
3
Lindsay, Kenneth Lauchlan
Secretary
22/03/2001 - 24/08/2010
-

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ASHWOOD SCOTLAND LIMITED

ASHWOOD SCOTLAND LIMITED is an(a) Active company incorporated on 02/09/1999 with the registered office located at Unit 3 Tailend Court, Starlaw Road, Livingston EH54 8TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD SCOTLAND LIMITED?

toggle

ASHWOOD SCOTLAND LIMITED is currently Active. It was registered on 02/09/1999 .

Where is ASHWOOD SCOTLAND LIMITED located?

toggle

ASHWOOD SCOTLAND LIMITED is registered at Unit 3 Tailend Court, Starlaw Road, Livingston EH54 8TE.

What does ASHWOOD SCOTLAND LIMITED do?

toggle

ASHWOOD SCOTLAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ASHWOOD SCOTLAND LIMITED have?

toggle

ASHWOOD SCOTLAND LIMITED had 62 employees in 2022.

What is the latest filing for ASHWOOD SCOTLAND LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with updates.