ASHWOOD SCOTLAND STARLAW LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD SCOTLAND STARLAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316518

Incorporation date

14/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Tailend Court, Starlaw Road, Livingston EH54 8TECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2007)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon03/11/2022
Termination of appointment of Archibald Grant Meikle as a director on 2022-10-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Satisfaction of charge 1 in full
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
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 icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/07/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon09/07/2015
Accounts for a small company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
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 icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon16/09/2011
Termination of appointment of Duncan Walker as a secretary
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon16/02/2011
Secretary's details changed for Mr Duncan Mackay Walkerr on 2011-02-01
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
Appointment of Mr Duncan Mackay Walkerr as a secretary
dot icon07/09/2010
Termination of appointment of Kenneth Lindsay as a secretary
dot icon04/08/2010
Accounts for a small company made up to 2009-12-31
dot icon10/05/2010
Director's details changed for Mr Archibald Grant Meikle on 2010-05-07
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Archibald Grant Meikle on 2010-02-14
dot icon16/02/2010
Director's details changed for David Scott Charman on 2010-02-14
dot icon12/06/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon09/07/2008
Accounts for a small company made up to 2007-12-31
dot icon09/07/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon28/02/2008
Return made up to 14/02/08; full list of members
dot icon28/02/2008
Director appointed mr archibald grant meikle
dot icon28/02/2008
Secretary appointed mr kenneth lauchlan lindsay
dot icon28/02/2008
Appointment terminated director ashwood scotland LIMITED
dot icon28/02/2008
Appointment terminated secretary david charman
dot icon17/03/2007
Partic of mort/charge *
dot icon14/02/2007
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 icon-42.31 % *

* during past year

Cash in Bank

£30.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
357.35K
-
0.00
52.00
-
2022
0
358.36K
-
0.00
30.00
-
2022
0
358.36K
-
0.00
30.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

358.36K £Ascended0.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.00 £Descended-42.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Kenneth Lauchlan
Secretary
27/02/2007 - 24/08/2010
3
Charman, David Scott
Secretary
14/02/2007 - 27/02/2007
2
ASHWOOD SCOTLAND LIMITED
Corporate Director
14/02/2007 - 27/02/2007
2
Charman, David Scott
Director
14/02/2007 - Present
4
Meikle, Archibald Grant
Director
27/02/2007 - 31/10/2022
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD SCOTLAND STARLAW LIMITED

ASHWOOD SCOTLAND STARLAW LIMITED is an(a) Active company incorporated on 14/02/2007 with the registered office located at Unit 3 Tailend Court, Starlaw Road, Livingston EH54 8TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD SCOTLAND STARLAW LIMITED?

toggle

ASHWOOD SCOTLAND STARLAW LIMITED is currently Active. It was registered on 14/02/2007 .

Where is ASHWOOD SCOTLAND STARLAW LIMITED located?

toggle

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

What does ASHWOOD SCOTLAND STARLAW LIMITED do?

toggle

ASHWOOD SCOTLAND STARLAW LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHWOOD SCOTLAND STARLAW LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.