ASHTEAD TECHNOLOGY LIMITED
Overview
| Company Name | ASHTEAD TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC091624 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASHTEAD TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUBSPEK OCEANICS LIMITED | Oct 19, 1990 | Oct 19, 1990 |
| SUBSPEK LIMITED | Mar 13, 1985 | Mar 13, 1985 |
| BEMAR LIMITED | Feb 12, 1985 | Feb 12, 1985 |
What are the latest accounts for ASHTEAD TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASHTEAD TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for ASHTEAD TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||
Notification of Bp Inv2 Pledgeco Ltd as a person with significant control on Dec 20, 2024 | 2 pages | PSC02 | ||
Cessation of Amazon Acquisitions Limited as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||
Registration of charge SC0916240027, created on Oct 08, 2024 | 26 pages | MR01 | ||
Registration of charge SC0916240026, created on Oct 08, 2024 | 50 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr William Allan Pirie on Feb 05, 2024 | 2 pages | CH01 | ||
Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Apr 05, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Satisfaction of charge SC0916240022 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0916240023 in full | 1 pages | MR04 | ||
Registration of charge SC0916240025, created on Apr 05, 2023 | 15 pages | MR01 | ||
Registration of charge SC0916240024, created on Apr 05, 2023 | 50 pages | MR01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Adam Connolly as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Satisfaction of charge SC0916240019 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0916240020 in full | 1 pages | MR04 | ||
Registration of charge SC0916240023, created on Nov 23, 2021 | 95 pages | MR01 | ||
Registration of charge SC0916240022, created on Nov 23, 2021 | 15 pages | MR01 | ||
Satisfaction of charge SC0916240021 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Who are the officers of ASHTEAD TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIRIE, Allan William | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Scotland | Scotland | British | 139601340002 | |||||
| STEWART, Ingrid | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Aberdeenshire | Scotland | British | 254734680001 | |||||
| CLARK, Robert Edmund | Secretary | 50 Motspur Park KT3 6PL New Malden Surrey | British | 71028550001 | ||||||
| GUTHRIE, Iain James | Secretary | 43 Dunnydeer View AB52 6HW Insch Aberdeenshire | United States | 109384500001 | ||||||
| HEHIR, Richard Andrew | Secretary | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Scotland | British | 185713030001 | ||||||
| ROBSON, Stuart Ian | Secretary | 8 Belvedere Court Paulin Drive Winchmore Hill N21 1AZ London | British | 71308340006 | ||||||
| SIMPSON, Peter John | Secretary | Oyne AB52 6RP Insch Blaven Aberdeenshire | British | 135636990001 | ||||||
| WATKINS, Eric | Secretary | 48 Poets Road N5 2SE London | British | 100734790001 | ||||||
| ANDERSON, Alan | Director | 78 Pennington Road Southborough TN4 0AF Tunbridge Wells Kent | British | 3103840007 | ||||||
| ASHKURI, Safa | Director | Saffron 39 Colthill Crescent Milltimber AB1 0EF Aberdeen Aberdeenshire | British | 10342580001 | ||||||
| BELL, Dennis | Director | Yonder Cottage Yonderton Farm AB42 7QS Hatton Banff And Buchan | British | 19250860001 | ||||||
| BURNETT, George Barnett | Director | The Oaks Ashtead Woods Road KT21 2ER Ashtead Surrey | United Kingdom | British | 55096390001 | |||||
| CONNOLLY, Joseph Adam | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Aberdeenshire United Kingdom | England | British | 205735960001 | |||||
| DERRY, Mark John | Director | Tough AB33 8ES Nr Alford The Brae Aberdeenshire Scotland | Scotland | British | 125202560003 | |||||
| DOGGETT, Andrew William | Director | The Coach House 16 Roscobie Park AB31 5RE Banchory Aberdeenshire | United Kingdom | British | 109384410001 | |||||
| DRABBLE, Geoffrey | Director | 2 Sugar Hill Farm Stutton LS24 9NF Tadcaster North Yorkshire | United Kingdom | British | 48159930002 | |||||
| FORSHAW, Edward James | Director | 5 Phillips Lane Formby L37 4AY Liverpool Merseyside | British | 24578920001 | ||||||
| GUTHRIE, Iain James | Director | 43 Dunnydeer View AB52 6HW Insch Aberdeenshire | United States | 109384500001 | ||||||
| HEHIR, Richard Andrew | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Aberdeenshire | Scotland | British | 245180110001 | |||||
| HEHIR, Richard Andrew | Director | Gladstone Place AB10 6XA Aberdeen 18 Scotland | Scotland | British | 178285680002 | |||||
| HOLROYD, Andrew Robert | Director | 16814 Country Bridge Houston Texas Tx77095 Usa | British | 109384680001 | ||||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| LEWIS, Peter Donald | Director | Broadacre Ismays Road Ightham TN15 9BE Sevenoaks Kent | United Kingdom | British | 55096310002 | |||||
| PHILIP, Graham Martin | Director | 37 Mizen Way KT11 2RL Cobham Surrey | United Kingdom | British | 2585740004 | |||||
| PHILLIPS, James Robert | Director | Islewood Premnay AB52 6PY Insch Aberdeenshire | British | 19250870001 | ||||||
| ROBSON, Stuart Ian | Director | 8 Belvedere Court Paulin Drive Winchmore Hill N21 1AZ London | United Kingdom | British | 71308340006 | |||||
| SHEEHAN, Timothy William | Director | Duthie Road AB41 7JX Tarves Park House Scotland | United Kingdom | British | 181732980002 | |||||
| SIMPSON, Peter John | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Scotland | Scotland | British | 135636990001 |
Who are the persons with significant control of ASHTEAD TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Inv2 Pledgeco Ltd | Dec 20, 2024 | Gateshead Close Sunderland Road SG19 1RS Sandy 1 Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Corporate Trustee Company (Uk) Limited | Sep 04, 2019 | Canada Square E14 5HQ London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Bank Plc | Apr 07, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amazon Acquisitions Limited | Apr 06, 2016 | Letchworth Business Park SG6 2JF Letchworth Garden City Campus 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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