ASHLEY GROUP LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0DP

Company number SC068670
Status Liquidation
Incorporation Date 26 June 1979
Company Type Private Limited Company
Address ASHLEY GROUP BASE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-09 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 50,000 . The most likely internet sites of ASHLEY GROUP LIMITED are www.ashleygroup.co.uk, and www.ashley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Aberdeen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Group Limited is a Private Limited Company. The company registration number is SC068670. Ashley Group Limited has been working since 26 June 1979. The present status of the company is Liquidation. The registered address of Ashley Group Limited is Ashley Group Base Pitmedden Road Dyce Aberdeen Ab21 0dp. . CHISHOLM, Bruce is a Secretary of the company. CHISHOLM, Bruce is a Director of the company. RAY, John William is a Director of the company. Director DRUMMOND, Robert Sommerville has been resigned. Director HALLETT, Braidley Philip has been resigned. Director POYNTON, William has been resigned. Director TORSTEIN, Hana has been resigned. Director WESTERN, Daniel Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
CHISHOLM, Bruce

72 years old

Director
RAY, John William

77 years old

Resigned Directors

Director
DRUMMOND, Robert Sommerville
Resigned: 31 August 1992
70 years old

Director
HALLETT, Braidley Philip
Resigned: 23 August 1993
Appointed Date: 11 July 1991
80 years old

Director
POYNTON, William
Resigned: 28 September 1992
81 years old

Director
TORSTEIN, Hana
Resigned: 09 September 1992
Appointed Date: 22 June 1990
74 years old

Director
WESTERN, Daniel Alexander
Resigned: 17 August 1990

ASHLEY GROUP LIMITED Events

16 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09

02 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000

19 Aug 2015
Accounts for a small company made up to 31 December 2014
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500,002

...
... and 128 more events
17 Aug 1987
Full group accounts made up to 31 December 1985
31 Dec 1983
Accounts made up to 31 December 1983
27 Oct 1983
Accounts made up to 30 September 1982
16 Aug 1982
Accounts made up to 30 September 1981
26 Jun 1979
Incorporation

ASHLEY GROUP LIMITED Charges

29 May 2006
Standard security
Delivered: 6 June 2006
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land at mains of cairnrobin…
27 February 2006
Standard security
Delivered: 8 March 2006
Status: Satisfied on 22 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land at mains of cairnrobin…
24 October 2003
Standard security
Delivered: 4 November 2003
Status: Satisfied on 22 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.85 acres at spurryhillock industrial estate, stonehaven.
31 March 2003
Standard security
Delivered: 3 April 2003
Status: Satisfied on 22 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.92 acres at raiths industrial estate, kirkton drive…
23 November 2001
Standard security
Delivered: 6 December 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former aspo storage warehouse at gourdieburn, potterton…
30 September 1997
Standard security
Delivered: 2 October 1997
Status: Satisfied on 18 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 acres of raiths industrial estate, dyce, aberdeen.
30 September 1997
Standard security
Delivered: 1 October 1997
Status: Satisfied on 18 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.92 acres of raiths industrial esate, dyce, aberdeen.
20 May 1993
Standard security
Delivered: 3 June 1993
Status: Satisfied on 22 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gritblast factory with offices, yard and car parking at…
20 May 1993
Standard security
Delivered: 3 June 1993
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial/office complex at pitmedden road dyce aberdeen…
20 May 1993
Standard security
Delivered: 3 June 1993
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: North norfolk house pitmedden road and kirkton avenue…
12 May 1993
Bond & floating charge
Delivered: 20 May 1993
Status: Satisfied on 25 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 December 1991
Standard sefcurity
Delivered: 24 December 1991
Status: Satisfied on 20 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 acres or thereby at raiths industrial estate, dyce…
11 December 1991
Standard security
Delivered: 30 December 1991
Status: Satisfied on 29 September 2000
Persons entitled: U C B Bank PLC
Description: 6 acres at raith's ind. Estate dyce aberdeen.
23 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 hopetoun drive, bucksburn aberdeen.
29 April 1991
Standard security
Delivered: 7 May 1991
Status: Satisfied on 21 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.5 acres at kirkton ave pitmedden road industrial estate…
29 April 1991
Standard security
Delivered: 3 May 1991
Status: Satisfied on 20 May 1993
Persons entitled: Lombard North Central PLC
Description: 2.5 acres at kirkton avenue pitmedden road ind. Estate dyce…
18 August 1986
Letter of set-off
Delivered: 1 September 1986
Status: Satisfied on 31 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing at credit with the bank.
25 July 1986
Standard security
Delivered: 5 August 1986
Status: Satisfied on 13 October 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse and others known as pitmedden house…
3 April 1984
Standard security
Delivered: 13 April 1984
Status: Satisfied on 20 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Norfolk house pitmedden house dyce aberdeen.
14 February 1984
Standard security
Delivered: 29 February 1984
Status: Satisfied on 20 May 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 6.467 acres of ground in dyce, aberdeen.
25 November 1981
Standard security
Delivered: 2 December 1981
Status: Satisfied on 27 April 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 glenhome walk dyce, aberdeenshire.
30 April 1980
Bond & floating charge
Delivered: 9 May 1980
Status: Satisfied on 2 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…