- Company Overview for ASHTEAD TECHNOLOGY LIMITED (SC091624)
- Filing history for ASHTEAD TECHNOLOGY LIMITED (SC091624)
- People for ASHTEAD TECHNOLOGY LIMITED (SC091624)
- Charges for ASHTEAD TECHNOLOGY LIMITED (SC091624)
- More for ASHTEAD TECHNOLOGY LIMITED (SC091624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2014 | CH01 | Director's details changed for Mr Timothy William Sheehan on 1 September 2014 | |
06 Mar 2014 | TM02 | Termination of appointment of Peter Simpson as a secretary | |
06 Mar 2014 | AP03 | Appointment of Richard Andrew Hehir as a secretary | |
05 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
09 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
01 Oct 2013 | AP01 | Appointment of Timothy William Sheehan as a director | |
15 May 2013 | TM01 | Termination of appointment of Graham Philip as a director | |
15 May 2013 | AP01 | Appointment of Mr Richard Andrew Hehir as a director | |
08 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
17 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from the Technology Building Kirkton Avenue Pitmedden Road Industrial Estate Dyce Aberdeen AB21 0BF on 2 October 2012 | |
02 Oct 2012 | TM01 | Termination of appointment of Mark Derry as a director | |
16 Aug 2012 | CH01 | Director's details changed for Mark John Derry on 28 July 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Allan William Pirie on 9 June 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mark John Derry on 1 December 2011 | |
13 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
11 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 18 | |
17 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
20 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 17 | |
20 Jan 2011 | 466(Scot) | Alterations to floating charge 13 | |
20 Jan 2011 | 466(Scot) | Alterations to floating charge 14 | |
20 Jan 2011 | 466(Scot) | Alterations to floating charge 17 | |
20 Jan 2011 | 466(Scot) | Alterations to floating charge 16 |