Company NameAshentilly Associates Limited
Company StatusDissolved
Company NumberSC085052
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameUltrasonic Test (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Stewart Wright Lawson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1987(4 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 21 June 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEaster Ashentilly
Maryculter
Aberdeen
AB12 5GQ
Scotland
Director NameMrs Ruth Crammond Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1987(4 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 21 June 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressEaster Ashentilly
Maryculter
Aberdeen
AB12 5GQ
Scotland
Secretary NameMrs Ruth Crammond Lawson
NationalityBritish
StatusClosed
Appointed31 December 1987(4 years, 2 months after company formation)
Appointment Duration28 years, 5 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Ashentilly
Maryculter
Aberdeen
AB12 5GQ
Scotland

Contact

Telephone01224 734632
Telephone regionAberdeen

Location

Registered AddressEaster Ashentilly
Maryculter
Aberdeen
AB12 5GQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

500 at £1J.s.w. Lawson
50.00%
Ordinary
500 at £1R.c. Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,745
Cash£16,322
Current Liabilities£31,619

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
30 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
(1 page)
30 May 2013Company name changed ultrasonic test (scotland) LIMITED\certificate issued on 30/05/13
  • CONNOT ‐
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Ruth Crammond Lawson on 1 January 2010 (2 pages)
3 January 2010Director's details changed for John Stewart Wright Lawson on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Ruth Crammond Lawson on 1 January 2010 (2 pages)
3 January 2010Director's details changed for John Stewart Wright Lawson on 1 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 30 September 1999 (4 pages)
23 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
26 August 1996Registered office changed on 26/08/96 from: easter ashentilly mary culter aberdeen AB1 0BQ (1 page)
20 June 1996Full accounts made up to 30 September 1995 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 November 1995Registered office changed on 09/11/95 from: scott house 12/16 south frederick street glasgow G1 1HT (1 page)
16 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)