ASHTEAD TECHNOLOGY LIMITED

ASHTEAD TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHTEAD TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC091624
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHTEAD TECHNOLOGY LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ASHTEAD TECHNOLOGY LIMITED located?

    Registered Office Address
    Ashtead House Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTEAD TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUBSPEK OCEANICS LIMITEDOct 19, 1990Oct 19, 1990
    SUBSPEK LIMITEDMar 13, 1985Mar 13, 1985
    BEMAR LIMITEDFeb 12, 1985Feb 12, 1985

    What are the latest accounts for ASHTEAD TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASHTEAD TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for ASHTEAD TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Notification of Bp Inv2 Pledgeco Ltd as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Cessation of Amazon Acquisitions Limited as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Registration of charge SC0916240027, created on Oct 08, 2024

    26 pagesMR01

    Registration of charge SC0916240026, created on Oct 08, 2024

    50 pagesMR01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr William Allan Pirie on Feb 05, 2024

    2 pagesCH01

    Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Apr 05, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Satisfaction of charge SC0916240022 in full

    1 pagesMR04

    Satisfaction of charge SC0916240023 in full

    1 pagesMR04

    Registration of charge SC0916240025, created on Apr 05, 2023

    15 pagesMR01

    Registration of charge SC0916240024, created on Apr 05, 2023

    50 pagesMR01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Adam Connolly as a director on Dec 09, 2021

    1 pagesTM01

    Satisfaction of charge SC0916240019 in full

    1 pagesMR04

    Satisfaction of charge SC0916240020 in full

    1 pagesMR04

    Registration of charge SC0916240023, created on Nov 23, 2021

    95 pagesMR01

    Registration of charge SC0916240022, created on Nov 23, 2021

    15 pagesMR01

    Satisfaction of charge SC0916240021 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Who are the officers of ASHTEAD TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIRIE, Allan William
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    ScotlandBritish139601340002
    STEWART, Ingrid
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    ScotlandBritish254734680001
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Secretary
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    British71028550001
    GUTHRIE, Iain James
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    Secretary
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    United States109384500001
    HEHIR, Richard Andrew
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    Secretary
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    British185713030001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Secretary
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    British71308340006
    SIMPSON, Peter John
    Oyne
    AB52 6RP Insch
    Blaven
    Aberdeenshire
    Secretary
    Oyne
    AB52 6RP Insch
    Blaven
    Aberdeenshire
    British135636990001
    WATKINS, Eric
    48 Poets Road
    N5 2SE London
    Secretary
    48 Poets Road
    N5 2SE London
    British100734790001
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    British3103840007
    ASHKURI, Safa
    Saffron 39 Colthill Crescent
    Milltimber
    AB1 0EF Aberdeen
    Aberdeenshire
    Director
    Saffron 39 Colthill Crescent
    Milltimber
    AB1 0EF Aberdeen
    Aberdeenshire
    British10342580001
    BELL, Dennis
    Yonder Cottage
    Yonderton Farm
    AB42 7QS Hatton
    Banff And Buchan
    Director
    Yonder Cottage
    Yonderton Farm
    AB42 7QS Hatton
    Banff And Buchan
    British19250860001
    BURNETT, George Barnett
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    Director
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    United KingdomBritish55096390001
    CONNOLLY, Joseph Adam
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    United Kingdom
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    United Kingdom
    EnglandBritish205735960001
    DERRY, Mark John
    Tough
    AB33 8ES Nr Alford
    The Brae
    Aberdeenshire
    Scotland
    Director
    Tough
    AB33 8ES Nr Alford
    The Brae
    Aberdeenshire
    Scotland
    ScotlandBritish125202560003
    DOGGETT, Andrew William
    The Coach House
    16 Roscobie Park
    AB31 5RE Banchory
    Aberdeenshire
    Director
    The Coach House
    16 Roscobie Park
    AB31 5RE Banchory
    Aberdeenshire
    United KingdomBritish109384410001
    DRABBLE, Geoffrey
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritish48159930002
    FORSHAW, Edward James
    5 Phillips Lane
    Formby
    L37 4AY Liverpool
    Merseyside
    Director
    5 Phillips Lane
    Formby
    L37 4AY Liverpool
    Merseyside
    British24578920001
    GUTHRIE, Iain James
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    Director
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    United States109384500001
    HEHIR, Richard Andrew
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    ScotlandBritish245180110001
    HEHIR, Richard Andrew
    Gladstone Place
    AB10 6XA Aberdeen
    18
    Scotland
    Director
    Gladstone Place
    AB10 6XA Aberdeen
    18
    Scotland
    ScotlandBritish178285680002
    HOLROYD, Andrew Robert
    16814 Country Bridge
    Houston
    Texas Tx77095
    Usa
    Director
    16814 Country Bridge
    Houston
    Texas Tx77095
    Usa
    British109384680001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritish42734310002
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    PHILIP, Graham Martin
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    Director
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    United KingdomBritish2585740004
    PHILLIPS, James Robert
    Islewood
    Premnay
    AB52 6PY Insch
    Aberdeenshire
    Director
    Islewood
    Premnay
    AB52 6PY Insch
    Aberdeenshire
    British19250870001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Director
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    United KingdomBritish71308340006
    SHEEHAN, Timothy William
    Duthie Road
    AB41 7JX Tarves
    Park House
    Scotland
    Director
    Duthie Road
    AB41 7JX Tarves
    Park House
    Scotland
    United KingdomBritish181732980002
    SIMPSON, Peter John
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    ScotlandBritish135636990001

    Who are the persons with significant control of ASHTEAD TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Inv2 Pledgeco Ltd
    Gateshead Close
    Sunderland Road
    SG19 1RS Sandy
    1
    Bedfordshire
    England
    Dec 20, 2024
    Gateshead Close
    Sunderland Road
    SG19 1RS Sandy
    1
    Bedfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number10041931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hsbc Corporate Trustee Company (Uk) Limited
    Canada Square
    E14 5HQ London
    8
    England
    Sep 04, 2019
    Canada Square
    E14 5HQ London
    8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Uk
    Registration Number06447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hsbc Bank Plc
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Apr 07, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Uk
    Registration Number00014259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Amazon Acquisitions Limited
    Letchworth Business Park
    SG6 2JF Letchworth Garden City
    Campus 5
    England
    Apr 06, 2016
    Letchworth Business Park
    SG6 2JF Letchworth Garden City
    Campus 5
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number06615603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0