ASHWOOD SCOTLAND STARLAW LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH47 7BW
Company number SC316518
Status Active
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address ASHWOOD HOUSE, STARLAW ROAD, BATHGATE, WEST LOTHIAN, EH47 7BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of ASHWOOD SCOTLAND STARLAW LIMITED are www.ashwoodscotlandstarlaw.co.uk, and www.ashwood-scotland-starlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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 Starlaw Limited is a Private Limited Company. The company registration number is SC316518. Ashwood Scotland Starlaw Limited has been working since 14 February 2007. The present status of the company is Active. The registered address of Ashwood Scotland Starlaw Limited is Ashwood House Starlaw Road Bathgate West Lothian Eh47 7bw. . CHARMAN, David Scott is a Director of the company. MEIKLE, Archibald Grant is a Director of the company. Secretary CHARMAN, David Scott has been resigned. Secretary LINDSAY, Kenneth Lauchlan has been resigned. Secretary WALKER, Duncan Mackay has been resigned. Director ASHWOOD SCOTLAND LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHARMAN, David Scott
Appointed Date: 14 February 2007
53 years old

Director
MEIKLE, Archibald Grant
Appointed Date: 27 February 2007
63 years old

Resigned Directors

Secretary
CHARMAN, David Scott
Resigned: 27 February 2007
Appointed Date: 14 February 2007

Secretary
LINDSAY, Kenneth Lauchlan
Resigned: 24 August 2010
Appointed Date: 27 February 2007

Secretary
WALKER, Duncan Mackay
Resigned: 31 August 2011
Appointed Date: 25 August 2010

Director
ASHWOOD SCOTLAND LIMITED
Resigned: 27 February 2007
Appointed Date: 14 February 2007

Persons With Significant Control

Ashwood Scotland Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

ASHWOOD SCOTLAND STARLAW LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
11 Jul 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

09 Jul 2015
Accounts for a small company made up to 31 December 2014
17 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 25 more events
28 Feb 2008
Secretary appointed mr kenneth lauchlan lindsay
28 Feb 2008
Appointment terminated director ashwood scotland LIMITED
28 Feb 2008
Appointment terminated secretary david charman
17 Mar 2007
Partic of mort/charge *
14 Feb 2007
Incorporation

ASHWOOD SCOTLAND STARLAW LIMITED Charges

15 March 2007
Bond & floating charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…