ASHTEAD TECHNOLOGY LIMITED
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FG

Company number SC091624
Status Active
Incorporation Date 12 February 1985
Company Type Private Limited Company
Address ASHTEAD HOUSE DISCOVERY DRIVE, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Richard Andrew Hehir as a director on 7 April 2016. The most likely internet sites of ASHTEAD TECHNOLOGY LIMITED are www.ashteadtechnology.co.uk, and www.ashtead-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Portlethen Rail Station is 8.2 miles; to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashtead Technology Limited is a Private Limited Company. The company registration number is SC091624. Ashtead Technology Limited has been working since 12 February 1985. The present status of the company is Active. The registered address of Ashtead Technology Limited is Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire Ab32 6fg. . HEHIR, Richard Andrew is a Secretary of the company. CONNOLLY, Joseph Adam is a Director of the company. PIRIE, Allan William is a Director of the company. SIMPSON, Peter John is a Director of the company. Secretary CLARK, Robert Edmund has been resigned. Secretary GUTHRIE, Iain James has been resigned. Secretary ROBSON, Stuart Ian has been resigned. Secretary SIMPSON, Peter John has been resigned. Secretary WATKINS, Eric has been resigned. Director ANDERSON, Alan has been resigned. Director ASHKURI, Safa has been resigned. Director BELL, Dennis has been resigned. Director BURNETT, George Barnett has been resigned. Director DERRY, Mark John has been resigned. Director DOGGETT, Andrew William has been resigned. Director DRABBLE, Geoffrey has been resigned. Director FORSHAW, Edward James has been resigned. Director GUTHRIE, Iain James has been resigned. Director HEHIR, Richard Andrew has been resigned. Director HOLROYD, Andrew Robert has been resigned. Director LANIGAN, Philip Nicholas has been resigned. Director LEWIS, Peter Donald has been resigned. Director PHILIP, Graham Martin has been resigned. Director PHILLIPS, James Robert has been resigned. Director ROBSON, Stuart Ian has been resigned. Director SHEEHAN, Timothy William has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HEHIR, Richard Andrew
Appointed Date: 26 February 2014

Director
CONNOLLY, Joseph Adam
Appointed Date: 07 April 2016
47 years old

Director
PIRIE, Allan William
Appointed Date: 08 June 2009
52 years old

Director
SIMPSON, Peter John
Appointed Date: 25 March 1992
62 years old

Resigned Directors

Secretary
CLARK, Robert Edmund
Resigned: 03 August 2004
Appointed Date: 20 May 1997

Secretary
GUTHRIE, Iain James
Resigned: 31 December 2008
Appointed Date: 25 June 2008

Secretary
ROBSON, Stuart Ian
Resigned: 11 October 2004
Appointed Date: 03 August 2004

Secretary
SIMPSON, Peter John
Resigned: 26 February 2014
Appointed Date: 18 December 2008

Secretary
WATKINS, Eric
Resigned: 25 June 2008
Appointed Date: 11 October 2004

Director
ANDERSON, Alan
Resigned: 26 June 2000
Appointed Date: 06 April 1990
79 years old

Director
ASHKURI, Safa
Resigned: 15 April 1993
Appointed Date: 29 July 1991
82 years old

Director
BELL, Dennis
Resigned: 01 January 1994
Appointed Date: 25 March 1992
77 years old

Director
BURNETT, George Barnett
Resigned: 31 December 2006
Appointed Date: 06 April 1990
79 years old

Director
DERRY, Mark John
Resigned: 14 September 2012
Appointed Date: 05 January 2010
64 years old

Director
DOGGETT, Andrew William
Resigned: 27 November 2009
Appointed Date: 06 October 2005
65 years old

Director
DRABBLE, Geoffrey
Resigned: 25 June 2008
Appointed Date: 31 December 2006
65 years old

Director
FORSHAW, Edward James
Resigned: 09 March 1999
Appointed Date: 01 September 1993
74 years old

Director
GUTHRIE, Iain James
Resigned: 31 December 2008
Appointed Date: 06 October 2005
75 years old

Director
HEHIR, Richard Andrew
Resigned: 07 April 2016
Appointed Date: 05 April 2013
42 years old

Director
HOLROYD, Andrew Robert
Resigned: 31 October 2010
Appointed Date: 06 October 2005
58 years old

Director
LANIGAN, Philip Nicholas
Resigned: 17 July 2009
Appointed Date: 19 November 2008
61 years old

Director
LEWIS, Peter Donald
Resigned: 30 January 2001
Appointed Date: 06 April 1990
84 years old

Director
PHILIP, Graham Martin
Resigned: 05 April 2013
Appointed Date: 08 June 2009
68 years old

Director
PHILLIPS, James Robert
Resigned: 16 May 2008
Appointed Date: 25 March 1992
69 years old

Director
ROBSON, Stuart Ian
Resigned: 25 June 2008
Appointed Date: 04 July 2000
67 years old

Director
SHEEHAN, Timothy William
Resigned: 07 April 2016
Appointed Date: 27 June 2013
65 years old

Persons With Significant Control

Amazon Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHTEAD TECHNOLOGY LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Feb 2017
Full accounts made up to 30 April 2016
20 May 2016
Termination of appointment of Richard Andrew Hehir as a director on 7 April 2016
20 May 2016
Termination of appointment of Timothy William Sheehan as a director on 7 April 2016
18 Apr 2016
Registration of charge SC0916240020, created on 7 April 2016
...
... and 186 more events
31 Dec 1986
Full accounts made up to 31 December 1985

31 Dec 1986
Return made up to 15/10/86; full list of members
08 May 1986
Registered office changed on 08/05/86 from: unit 31 wellheads crescent wellheads industrial estate dyce aberdeen AB2 0GA

13 Mar 1985
Company name changed\certificate issued on 13/03/85
12 Feb 1985
Incorporation

ASHTEAD TECHNOLOGY LIMITED Charges

7 April 2016
Charge code SC09 1624 0020
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
7 April 2016
Charge code SC09 1624 0019
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains floating charge…
6 May 2011
Assignation of insurances
Delivered: 11 May 2011
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the policies and all…
30 December 2010
Debenture
Delivered: 20 January 2011
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Bond & floating charge
Delivered: 12 January 2011
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
22 December 2009
Assignation of insurances
Delivered: 12 January 2010
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Right, title and interest to the policies and all,monies…
26 June 2008
Accession agreement to debenture
Delivered: 14 July 2008
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Debenture accession with fixed and floating charges over…
26 June 2008
Bond & floating charge
Delivered: 8 July 2008
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
31 August 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 4 July 2008
Persons entitled: The Bank of New York
Description: Undertaking and all property and assets present and future…
31 August 2006
Debenture
Delivered: 14 September 2006
Status: Satisfied on 4 July 2008
Persons entitled: Bank of America N.A
Description: First legal mortgage over the properties, first fixed…
31 August 2006
Floating charge
Delivered: 14 September 2006
Status: Satisfied on 4 July 2008
Persons entitled: Bank of America N.A
Description: Undertaking and all property and assets present and future…
3 August 2005
Floating charge
Delivered: 12 August 2005
Status: Satisfied on 4 July 2008
Persons entitled: The Bank of New York
Description: Legal mortgage over land known as plot b, sppedwells park…
12 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied on 23 September 2006
Persons entitled: The Bank of New York as Trustee
Description: By way of legal mortgage the properties; by way of fixed…
12 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 14 September 2006
Persons entitled: Bank of America N.A.
Description: By way of first legal mortgage the properties; by first…
12 November 2004
Floating charge
Delivered: 16 November 2004
Status: Satisfied on 14 September 2006
Persons entitled: Bank of America N.A.
Description: Undertaking and all property and assets present and future…
16 April 2004
Floating charge
Delivered: 7 May 2004
Status: Satisfied on 23 September 2006
Persons entitled: The Bank of New York as Trustee and Agent
Description: Undertaking and all property and assets present and future…
30 May 2003
Floating charge
Delivered: 11 June 2003
Status: Satisfied on 18 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charges over any real property, any intellectual…
25 March 1985
Floating charge
Delivered: 26 March 1985
Status: Satisfied on 17 May 1991
Persons entitled: Investors in Industry PLC
Description: Undertaking and all property and assets present and future…
25 March 1985
Bond & floating charge
Delivered: 26 March 1985
Status: Satisfied on 22 July 1988
Persons entitled: Sub Spek Inspection Consultants Limited
Description: Undertaking and all property and assets present and future…
22 March 1985
Bond & floating charge
Delivered: 25 March 1985
Status: Satisfied on 3 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…