ASHWOOD SCOTLAND LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH47 7BW

Company number SC199488
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address ASHWOOD HOUSE, STARLAW ROAD, BATHGATE, WEST LOTHIAN, EH47 7BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Graeme Hadden as a director on 1 January 2017; Termination of appointment of Brian Mackay as a director on 31 December 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of ASHWOOD SCOTLAND LIMITED are www.ashwoodscotland.co.uk, and www.ashwood-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to West Calder Rail Station is 2.6 miles; to Uphall Rail Station is 3.9 miles; to Breich Rail Station is 5.3 miles; to Polmont Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashwood Scotland Limited is a Private Limited Company. The company registration number is SC199488. Ashwood Scotland Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Ashwood Scotland Limited is Ashwood House Starlaw Road Bathgate West Lothian Eh47 7bw. . CHARMAN, David Scott is a Director of the company. HADDEN, Graeme is a Director of the company. MEIKLE, Archibald Grant is a Director of the company. Secretary BENNETT, Brian Andrew has been resigned. Secretary LINDSAY, Kenneth Lauchlan has been resigned. Secretary WALKER, Duncan Mackay has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACKAY, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHARMAN, David Scott
Appointed Date: 01 May 2000
53 years old

Director
HADDEN, Graeme
Appointed Date: 01 January 2017
60 years old

Director
MEIKLE, Archibald Grant
Appointed Date: 02 September 1999
63 years old

Resigned Directors

Secretary
BENNETT, Brian Andrew
Resigned: 21 March 2001
Appointed Date: 02 September 1999

Secretary
LINDSAY, Kenneth Lauchlan
Resigned: 24 August 2010
Appointed Date: 22 March 2001

Secretary
WALKER, Duncan Mackay
Resigned: 19 August 2011
Appointed Date: 25 August 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Director
MACKAY, Brian
Resigned: 31 December 2016
Appointed Date: 01 January 2003
63 years old

Persons With Significant Control

Mr Archibald Grant Meikle
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASHWOOD SCOTLAND LIMITED Events

20 Jan 2017
Appointment of Mr Graeme Hadden as a director on 1 January 2017
20 Jan 2017
Termination of appointment of Brian Mackay as a director on 31 December 2016
06 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200

...
... and 64 more events
09 Aug 2000
New director appointed
09 Aug 2000
Accounting reference date extended from 30/09/00 to 31/12/00
17 May 2000
Ad 06/04/00--------- £ si 98@1=98 £ ic 1/99
03 Sep 1999
Secretary resigned
02 Sep 1999
Incorporation

ASHWOOD SCOTLAND LIMITED Charges

17 November 2014
Charge code SC19 9488 0013
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
22 May 2012
Charge over book debt
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Rights title and interests to all moneys whatever currency…
22 May 2012
Charge over book debt
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Rights title and interests to all moneys whatever currency…
29 February 2012
Standard security
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 159A west main street whitburn.
8 November 2007
Standard security
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site V4, kirkton campus, livingston WLN30393.
24 May 2007
Standard security
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northwest first floor house, 44 lindsay gardens, bathgate…
24 May 2007
Standard security
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site known as V2, kirkton campus, livingston WLN30391.
24 May 2007
Standard security
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at tailend roundabout, starlaw road, livingston…
1 June 2006
Standard security
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/1, 38 pleasance street, glasgow GLA180853 131…
31 October 2005
Standard security
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Top/third floor flat at 100 (3FL) south clerk street…
11 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects to the east of starlaw cottage, bathgate…
26 July 2001
Standard security
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 159A west main street, bonnybridge.
17 July 2001
Bond & floating charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…