Company NameJames Ashton & Son Limited
Company StatusActive
Company NumberSC027285
CategoryPrivate Limited Company
Incorporation Date4 October 1949(74 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMaurice William Speedie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(45 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address1a Cardean Street
Dundee
DD4 6PS
Scotland
Director NameGrant John William Speedie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(45 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cardean Street
Dundee
DD4 6PS
Scotland
Secretary NameElaine Wright
NationalityBritish
StatusCurrent
Appointed01 June 2001(51 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleOffice Administrator
Correspondence Address1a Cardean Street
Dundee
DD4 6PS
Scotland
Director NameMr Roy Shelley Wilde
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(55 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address3 Home Farm Barn
Abbots Morton
Inkberrow
Worcs
WR7 4NA
Director NameMaurice William Speedie
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleFuneral Director & Accountant
Country of ResidenceScotland
Correspondence Address8 Ralston Mount
West Ferry
Dundee
DD5 1NN
Scotland
Director NameEuphemia Mary Taylor
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleFuneral Director
Correspondence Address14 Rescobie Avenue
Dundee
Angus
DD4 7QJ
Scotland
Secretary NameEuphemia Mary Taylor
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Rescobie Avenue
Dundee
Angus
DD4 7QJ
Scotland
Secretary NameThomas Edwin Davis
NationalityBritish
StatusResigned
Appointed19 July 1995(45 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address45 Hollywood Lane
Hollywood
Birmingham
West Midlands
B47 5PT

Contact

Websitewww.jamesashton.co.uk/
Email address[email protected]
Telephone01382 452110
Telephone regionDundee

Location

Registered Address1a Cardean Street
Dundee
DD4 6PS
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Roy Shelley Wilde
89.79%
Ordinary
317 at £1Grant John William Speedie
8.16%
Ordinary B
50 at £1Maurice William Speedie
1.29%
Ordinary
30 at £1Grant John William Speedie
0.77%
Ordinary

Financials

Year2014
Net Worth£2,371,381
Cash£1,065,056
Current Liabilities£556,715

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2022 (9 months, 3 weeks ago)
Next Return Due23 December 2023 (2 months, 3 weeks from now)

Charges

13 September 2001Delivered on: 17 December 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 October 2001Delivered on: 16 October 2001
Satisfied on: 30 January 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) area of ground extending to 716.44 square metres or thereby lying on or towards the southwest of high street, lochee, dundee. (Second) area of ground extending to 137 square metres or thereby to the west of 188 high street, lochee, dundee.
Fully Satisfied
28 September 2001Delivered on: 5 October 2001
Satisfied on: 30 January 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/22 baxter park terrace, dundee.
Fully Satisfied
28 September 2001Delivered on: 5 October 2001
Satisfied on: 30 January 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 &1A westmost ground floor flat and middle first floor at 3 cardean street, dundee.
Fully Satisfied
3 July 1995Delivered on: 3 July 1995
Satisfied on: 26 August 1996
Persons entitled: Miss Euphemia Mary Taylor

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1A cardean street,dundee,3 cardean street,dundee & 21 baxter park terrace,dundee.
Fully Satisfied
3 July 1995Delivered on: 3 July 1995
Satisfied on: 26 August 1996
Persons entitled: Maurice William Speedie

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1A cardean street,dundee,3 cardean street,dundee & 21 baxter park terrace,dundee.
Fully Satisfied
30 June 1995Delivered on: 3 July 1995
Satisfied on: 26 August 1996
Persons entitled: Miss Euphemia Mary Taylor

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 June 1995Delivered on: 3 July 1995
Satisfied on: 29 August 1996
Persons entitled: Maurice William Speedie

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 March 1977Delivered on: 31 March 1977
Satisfied on: 22 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A and 1D cardean street dundee and 21 baxter park terrace dundee.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 February 2020Second filing of Confirmation Statement dated 31/12/2019 (4 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 19/02/2020
(3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 October 2018Satisfaction of charge 9 in full (1 page)
25 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 April 2017Director's details changed for Grant John William Speedie on 1 April 2017 (2 pages)
19 April 2017Director's details changed for Grant John William Speedie on 1 April 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (10 pages)
18 August 2016Full accounts made up to 31 December 2015 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,887
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,887
(7 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 3,887
(7 pages)
4 January 2015Director's details changed for Grant John William Speedie on 30 December 2014 (2 pages)
4 January 2015Director's details changed for Maurice William Speedie on 1 January 2014 (2 pages)
4 January 2015Director's details changed for Maurice William Speedie on 1 January 2014 (2 pages)
4 January 2015Director's details changed for Maurice William Speedie on 1 January 2014 (2 pages)
4 January 2015Director's details changed for Grant John William Speedie on 30 December 2014 (2 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 3,887
(7 pages)
4 January 2015Secretary's details changed for Elaine Wright on 31 December 2014 (1 page)
4 January 2015Secretary's details changed for Elaine Wright on 31 December 2014 (1 page)
15 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 3,887
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 3,887
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 3,887
(4 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
14 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 3,856
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 3,856
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,825
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,825
(4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,794
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,794
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,794
(4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 3,762
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 3,762
(4 pages)
2 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
14 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 3,730
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 3,730
(4 pages)
4 January 2010Director's details changed for Maurice William Speedie on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Grant John William Speedie on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Grant John William Speedie on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Maurice William Speedie on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 April 2009Ad 03/04/09\gbp si 32@1=32\gbp ic 3666/3698\ (2 pages)
7 April 2009Ad 03/04/09\gbp si 32@1=32\gbp ic 3666/3698\ (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authorised to enter contract 02/04/2008
(1 page)
13 January 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authorised to enter contract 02/04/2008
(1 page)
3 October 2008Ad 24/09/08\gbp si 2460@1=2460\gbp ic 3634/6094\ (2 pages)
3 October 2008Ad 24/09/08\gbp si 2460@1=2460\gbp ic 3634/6094\ (2 pages)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £2460 24/09/2008
(1 page)
3 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise £2460 24/09/2008
(1 page)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 July 2008Capitals not rolled up (2 pages)
8 July 2008Capitals not rolled up (2 pages)
6 May 2008Gbp ic 6094/3634\02/04/08\gbp sr 2460@1=2460\ (1 page)
6 May 2008Gbp ic 6094/3634\02/04/08\gbp sr 2460@1=2460\ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 March 2007Ad 01/03/07--------- £ si 32@1=32 £ ic 6062/6094 (2 pages)
15 March 2007Ad 01/03/07--------- £ si 32@1=32 £ ic 6062/6094 (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 March 2006Ad 03/02/06--------- £ si 32@1=32 £ ic 6030/6062 (2 pages)
14 March 2006Ad 03/02/06--------- £ si 32@1=32 £ ic 6030/6062 (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 May 2005New director appointed (1 page)
10 May 2005Nc inc already adjusted 03/05/05 (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Nc inc already adjusted 03/05/05 (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (4 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Ad 27/09/02--------- £ si 20@1=20 £ ic 6010/6030 (2 pages)
30 September 2002Ad 27/09/02--------- £ si 20@1=20 £ ic 6010/6030 (2 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Partic of mort/charge * (7 pages)
17 December 2001Partic of mort/charge * (7 pages)
16 October 2001Partic of mort/charge * (5 pages)
16 October 2001Partic of mort/charge * (5 pages)
5 October 2001Partic of mort/charge * (5 pages)
5 October 2001Partic of mort/charge * (5 pages)
5 October 2001Partic of mort/charge * (5 pages)
5 October 2001Partic of mort/charge * (5 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (1 page)
26 June 2001New secretary appointed (1 page)
26 June 2001Secretary resigned (1 page)
7 June 2001Ad 04/04/01--------- £ si 10@1=10 £ ic 6000/6010 (2 pages)
7 June 2001Ad 04/04/01--------- £ si 10@1=10 £ ic 6000/6010 (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 August 1996Dec mort/charge * (5 pages)
29 August 1996Dec mort/charge * (5 pages)
26 August 1996Dec mort/charge * (4 pages)
26 August 1996Dec mort/charge * (4 pages)
26 August 1996Dec mort/charge * (5 pages)
26 August 1996Dec mort/charge * (5 pages)
26 August 1996Dec mort/charge * (4 pages)
26 August 1996Dec mort/charge * (4 pages)
30 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New secretary appointed (2 pages)
5 July 1995Declaration of assistance for shares acquisition (8 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995Declaration of assistance for shares acquisition (8 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary resigned;director resigned (2 pages)
3 July 1995Partic of mort/charge * (10 pages)
3 July 1995Partic of mort/charge * (10 pages)
3 July 1995Partic of mort/charge * (8 pages)
3 July 1995Partic of mort/charge * (8 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 October 1949Incorporation (17 pages)
4 October 1949Incorporation (17 pages)