Ashton Building Services Limited

General information

Name:

Ashton Building Services Ltd

Office Address:

Ground Floor (part) Unit 8000 Academy Business Park 51 Gower Street G51 1PR Glasgow

Number: SC243905

Incorporation date: 2003-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known as Ashton Building Services Limited. The firm was established twenty one years ago and was registered with SC243905 as its registration number. This headquarters of this firm is located in Glasgow. You can reach them at Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street. This enterprise's principal business activity number is 74902 which stands for Quantity surveying activities. 31st March 2023 is the last time the company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £3,114. In 2013 there was a similar number of transactions (exactly 5) that added up to £17,079. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

The info we gathered related to this company's MDs indicates a leadership of two directors: Janette F. and James F. who became members of the Management Board on 2010-06-10 and 2003-02-13.

Financial data based on annual reports

Company staff

Janette F.

Role: Director

Appointed: 10 June 2010

Latest update: 19 February 2024

Janette F.

Role: Secretary

Appointed: 13 February 2003

Latest update: 19 February 2024

James F.

Role: Director

Appointed: 13 February 2003

Latest update: 19 February 2024

People with significant control

Executives who control the firm include: Janette F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janette F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 May 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Ground Floor (Part) Unit 8000 Academy Park 51 Gower Street Glasgow G51 1PR. Change occurred on 2023-05-18. Company's previous address: 308 Albert Drive Pollokshields Glasgow G41 5RS. (AD01)
filed on: 18th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

308 Albert Drive

Post code:

G41 5RS

City / Town:

Pollokshields

HQ address,
2014

Address:

308 Albert Drive

Post code:

G41 5RS

City / Town:

Pollokshields

HQ address,
2015

Address:

308 Albert Drive

Post code:

G41 5RS

City / Town:

Pollokshields

HQ address,
2016

Address:

308 Albert Drive

Post code:

G41 5RS

City / Town:

Pollokshields

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 3 114.41
2014-01-22 1900516774 £ 3 114.41 Building Materials
2013 Derbyshire County Council 5 £ 17 079.27
2013-12-16 1900448884 £ 3 720.89 Building Materials
2013-10-01 1900325936 £ 3 651.73 Building Materials
2013-11-29 1900403197 £ 3 604.67 Building Materials

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
21
Company Age

Closest Companies - by postcode