Company number SC232797
Status Active
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address 17 HOUSTON HOLDINGS, UPHALL, WEST LOTHIAN, EH52 6PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 2
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASHBANK FACILITIES MANAGEMENT LIMITED are www.ashbankfacilitiesmanagement.co.uk, and www.ashbank-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Kirknewton Rail Station is 4 miles; to Bathgate Rail Station is 5 miles; to Rosyth Rail Station is 9.3 miles; to Dunfermline Town Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashbank Facilities Management Limited is a Private Limited Company.
The company registration number is SC232797. Ashbank Facilities Management Limited has been working since 17 June 2002.
The present status of the company is Active. The registered address of Ashbank Facilities Management Limited is 17 Houston Holdings Uphall West Lothian Eh52 6pa. . SANGSTER, Callum Aitken is a Director of the company. WILLIAMSON, James Sloan is a Director of the company. Secretary NOLAN, Caroline Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 June 2002
Appointed Date: 17 June 2002
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 June 2002
Appointed Date: 17 June 2002
ASHBANK FACILITIES MANAGEMENT LIMITED Events
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
26 Jun 2002
New director appointed
25 Jun 2002
Company name changed goldcanal LIMITED\certificate issued on 25/06/02
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
17 Jun 2002
Incorporation
18 January 2006
Standard security
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 almondell road, broxburn.
11 October 2005
Standard security
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 west main street, uphall, broxburn, west lothian.
11 April 2005
Standard security
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 pyothall road, broxburn, west lothian.
5 November 2002
Standard security
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ashbank, 71 west main street, broxburn, west lothian.
23 October 2002
Bond & floating charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…