ASHTENNE CALEDONIA LIMITED

ASHTENNE CALEDONIA LIMITED

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

    Company NameASHTENNE CALEDONIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC218018
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ASHTENNE CALEDONIA LIMITED?

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

    Where is ASHTENNE CALEDONIA LIMITED located?

    Registered Office Address
    107 West Regent Street
    2nd Floor
    G2 2BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTENNE CALEDONIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AC&H 125 LIMITEDApr 11, 2001Apr 11, 2001

    What are the latest accounts for ASHTENNE CALEDONIA 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 ASHTENNE CALEDONIA LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for ASHTENNE CALEDONIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Registered office address changed from 107 West Regent Street 2nd Floor Glasgow G2 2DG Scotland to 107 West Regent Street 2nd Floor Glasgow G2 2BA on Nov 26, 2024

    1 pagesAD01

    Registered office address changed from 177 West George Street 5th Floor Glasgow G2 2LB Scotland to 107 West Regent Street 2nd Floor Glasgow G2 2DG on Nov 21, 2024

    1 pagesAD01

    Confirmation statement made on Aug 16, 2024 with updates

    4 pagesCS01

    Satisfaction of charge SC2180180113 in full

    1 pagesMR04

    Satisfaction of charge SC2180180118 in full

    1 pagesMR04

    Satisfaction of charge SC2180180106 in full

    1 pagesMR04

    Satisfaction of charge SC2180180111 in full

    1 pagesMR04

    Satisfaction of charge SC2180180117 in full

    1 pagesMR04

    Satisfaction of charge SC2180180116 in full

    1 pagesMR04

    Satisfaction of charge SC2180180115 in full

    1 pagesMR04

    Satisfaction of charge SC2180180114 in full

    1 pagesMR04

    Satisfaction of charge SC2180180112 in full

    1 pagesMR04

    Satisfaction of charge SC2180180107 in full

    1 pagesMR04

    Satisfaction of charge SC2180180105 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registration of charge SC2180180147, created on Mar 08, 2024

    17 pagesMR01

    Registration of charge SC2180180148, created on Mar 08, 2024

    15 pagesMR01

    Registration of charge SC2180180149, created on Mar 08, 2024

    14 pagesMR01

    Registration of charge SC2180180150, created on Mar 08, 2024

    14 pagesMR01

    Registration of charge SC2180180151, created on Mar 08, 2024

    14 pagesMR01

    Registration of charge SC2180180152, created on Mar 08, 2024

    14 pagesMR01

    Who are the officers of ASHTENNE CALEDONIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    Director
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    EnglandBritish283776100001
    ROBERTS, Daniel George
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    Director
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    EnglandBritish267246940002
    SPEARING, Glen Stuart
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    Director
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    ScotlandBritish284967170001
    STEWART, Graeme Carrigan
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    Director
    West Regent Street
    2nd Floor
    G2 2BA Glasgow
    107
    Scotland
    United KingdomBritish304703990001
    FURMSTON, Teresa
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Secretary
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    210673680001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    PAYNE, Simon Jeffrey
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    Secretary
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    304168140001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Nominee Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    900015860001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    LINK COMPANY MATTERS LIMITED
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Secretary
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    CRIDGE, Philip Mathew
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    Director
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    United KingdomBritish267173330002
    FOWLER, William
    8c Craighill Gardens
    EH10 5PY Edinburgh
    Nominee Director
    8c Craighill Gardens
    EH10 5PY Edinburgh
    British900021870001
    GAME, Robert William
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Director
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    United KingdomEnglish139555050001
    HAVERY, James Mark
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish203008080001
    HEATHWOOD, Derek Kevin
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    Director
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    ScotlandBritish85468580005
    HEAWOOD, John Anthony Nicholas
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Director
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    United KingdomBritish133123780001
    HOWLETT, Benjamin
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    Director
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    EnglandBritish266872710001
    JONES, Morgan Lewis
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Director
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    United KingdomBritish10146340004
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    KEOGH, Mark William
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Director
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    EnglandIrish62140690001
    LINDSAY, Sarah Jane
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    Director
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    EnglandBritish274330770001
    LOWES, Richard Phillip
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish5785520001
    MCDONALD, Janine Anne
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    Director
    West George Street
    5th Floor
    G2 2LB Glasgow
    177
    Scotland
    EnglandBritish90973170001
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    OVENS, Mark Douglas
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Director
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    United KingdomBritish56734030003
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritish56734030003
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    WARNER, Philip Courtenay Thomas, Sir
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    Director
    6th Floor
    80 St Vincent Street
    G2 5UB Glasgow
    United KingdomBritish7356840002
    WATSON, Ian Richard
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritish68256540001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001

    Who are the persons with significant control of ASHTENNE CALEDONIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    C/O Blackstone Group Inc
    United States
    Feb 27, 2020
    345 Park Avenue
    NY 10154 New York
    C/O Blackstone Group Inc
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Apr 06, 2016
    Copthall Avenue
    EC2R 7BH London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04222557
    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