ASHLEY SERVICES LIMITED

ASHLEY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASHLEY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117618
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASHLEY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASHLEY SERVICES LIMITED located?

    Registered Office Address
    Ashley Group Base Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHLEY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN CARGO HANDLING SERVICES LIMITEDJul 11, 1989Jul 11, 1989
    RAREPAD LIMITEDMay 03, 1989May 03, 1989

    What are the latest accounts for ASHLEY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ASHLEY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASHLEY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Amended accounts made up to Dec 31, 2011

    10 pagesAAMD

    Annual return made up to Dec 20, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2013

    Statement of capital on Jan 03, 2013

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG03s

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Dec 20, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Director's details changed for Mr Bruce Chisholm on Oct 06, 2009

    2 pagesCH01

    Secretary's details changed for Mr Bruce Chisholm on Oct 06, 2009

    1 pagesCH03

    Director's details changed for Mr John William Ray on Oct 06, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    Who are the officers of ASHLEY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHISHOLM, Bruce
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Ashley Group Base
    Aberdeenshire
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Ashley Group Base
    Aberdeenshire
    British102208940001
    CHISHOLM, Bruce
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Ashley Group Base
    Aberdeenshire
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Ashley Group Base
    Aberdeenshire
    AberdeenBritish102208940001
    RAY, John William
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Ashley Group Base
    Aberdeenshire
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Ashley Group Base
    Aberdeenshire
    EnglandBritish15648940002
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    HARBISON, Karen Margaret
    357 Holburn Street
    AB1 6DQ Aberdeen
    Aberdeenshire
    Secretary
    357 Holburn Street
    AB1 6DQ Aberdeen
    Aberdeenshire
    British27374840001
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    ROBSON, Alan James
    22 Malvern Drive
    NG31 8GA Grantham
    Lincs
    Secretary
    22 Malvern Drive
    NG31 8GA Grantham
    Lincs
    British74547040002
    SMITH, Kevin David
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    Secretary
    12 West Park Crescent
    Inverbervie
    DD10 0TX Montrose
    Angus
    British39075720001
    BAILLIE, Rachael
    Torrandhu
    Parkside
    AB51 0AD Old Meldrum
    Aberdeenshire
    Scotland
    Director
    Torrandhu
    Parkside
    AB51 0AD Old Meldrum
    Aberdeenshire
    Scotland
    British72947940001
    BAXTER, Roger James
    3 Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    Director
    3 Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    British53773750001
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritish45324080001
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritish45324080001
    CAMERON, William Angus
    10 Lendrick Avenue
    FK17 8LZ Callander
    Director
    10 Lendrick Avenue
    FK17 8LZ Callander
    British98114370001
    COLLIE, Duncan Mclellen
    48 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    Director
    48 Irvine Place
    AB10 6HB Aberdeen
    Aberdeenshire
    British64125270001
    GRANT, Iain Derek
    8 Corse Avenue
    Kingswells
    AB15 8TL Aberdeen
    Aberdeenshire
    Director
    8 Corse Avenue
    Kingswells
    AB15 8TL Aberdeen
    Aberdeenshire
    British70939890001
    HENDERSON, Ian Taylor
    Greenfields North Linshart
    Longside
    AB42 4YF Peterhead
    Aberdeenshire
    Director
    Greenfields North Linshart
    Longside
    AB42 4YF Peterhead
    Aberdeenshire
    British67129620002
    KEILLER, Robert
    22 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    Director
    22 Springdale Road
    Bieldside
    AB15 9FA Aberdeen
    Aberdeenshire
    ScotlandBritish121316480001
    KIRKPATRICK, Robert James Johnston
    32 Meadowlands
    AB32 6EJ Westhill
    Director
    32 Meadowlands
    AB32 6EJ Westhill
    British117318240001
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Director
    73 Forest Avenue
    AB15 4TN Aberdeen
    ScotlandBritish50630320005
    LLOYD, Christopher Paul
    73 Forest Avenue
    AB15 4TN Aberdeen
    Director
    73 Forest Avenue
    AB15 4TN Aberdeen
    ScotlandBritish50630320005
    MACDONALD, Andrew
    10 Garvock Street
    AB30 1HD Laurencekirk
    Kincardineshire
    Director
    10 Garvock Street
    AB30 1HD Laurencekirk
    Kincardineshire
    British56973760002
    MACDONALD, Andrew
    10 Garvock Street
    AB30 1HD Laurencekirk
    Kincardineshire
    Director
    10 Garvock Street
    AB30 1HD Laurencekirk
    Kincardineshire
    British56973760002
    MACDONALD, Calum Stuart
    41 Hillside Crescent
    AB32 6PA Aberdeen
    Aberdeenshire
    Director
    41 Hillside Crescent
    AB32 6PA Aberdeen
    Aberdeenshire
    British47845270001
    MANDERSON, Colin Bruce
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    Director
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    British32925690003
    MARPLES, Steven Trevor
    Dalmuinzie Lodge Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Dalmuinzie Lodge Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    British61206500001
    MARTIN, Richard John
    4 Cairds Wynd
    AB31 3XU Banchory
    Kincardineshire
    Director
    4 Cairds Wynd
    AB31 3XU Banchory
    Kincardineshire
    British40141800002
    MATHESON, Roderick John
    14 Station Road East
    Peterculter
    AB1 0PT Aberdeen
    Director
    14 Station Road East
    Peterculter
    AB1 0PT Aberdeen
    British63102050001
    MCMILLAN, Neil
    69 Littlejohn Street
    AB10 1FL Aberdeen
    Director
    69 Littlejohn Street
    AB10 1FL Aberdeen
    British78156750001
    PEERS, Anthony
    Rosedene Kingsfield Road
    Kintore
    AB51 0UD Inverurie
    Aberdeenshire
    Scotland
    Director
    Rosedene Kingsfield Road
    Kintore
    AB51 0UD Inverurie
    Aberdeenshire
    Scotland
    British677430001
    PEERS, Kenneth Raymond
    4 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Director
    4 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British36468730001
    SCOTT, Alan
    15 Camus Avenue
    EH10 6RD Edinburgh
    Director
    15 Camus Avenue
    EH10 6RD Edinburgh
    British87175920001
    SMITH, George Hepburn
    12 Cypress Walk
    Bridge Of Don
    AB23 8LD Aberdeen
    Director
    12 Cypress Walk
    Bridge Of Don
    AB23 8LD Aberdeen
    British4952680003
    SMITH, Gordon William
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    Director
    Glendoune
    Bridge Of Dee
    AB31 3HU Banchory
    Kincardineshire
    British1364320003

    Does ASHLEY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 27, 2004
    Delivered On Oct 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2004Registration of a charge (410)
    • Nov 30, 2011Statement of satisfaction of a floating charge (MG03s)

    Does ASHLEY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2015Dissolved on
    Nov 12, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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