Advanced company searchLink opens in new window

ASHTEAD TECHNOLOGY LIMITED

Company number SC091624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 32,000
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