Company NameAshback Limited
Company StatusDissolved
Company NumberSC115495
CategoryPrivate Limited Company
Incorporation Date6 January 1989(35 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jacqui Smart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(5 years, 11 months after company formation)
Appointment Duration27 years, 9 months (closed 13 September 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Landale Gardens
Cupar
Fife
KY15 4UE
Scotland
Director NameMr James Peter Alexander
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2003(14 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 13 September 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Landale Gardens
Cupar
Fife
KY15 4UE
Scotland
Secretary NameMr James Peter Alexander
NationalityBritish
StatusClosed
Appointed09 February 2003(14 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 13 September 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Landale Gardens
Cupar
Fife
KY15 4UE
Scotland
Director NameJohn C Smith
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address3 Fleming Gardens West
Dundee
Angus
DD3 7NF
Scotland
Director NameJohn Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 February 2003)
RoleTV Engineer
Correspondence Address20 Turfbeg Road
Forfar
Angus
DD8 3LT
Scotland
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 February 2003)
RoleCompany Director
Correspondence Address20 Turfbeg Road
Forfar
Angus
DD8 3LT
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Smart
50.00%
Ordinary
1 at £1James Peter Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£183,462
Cash£16,145
Current Liabilities£63,216

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

29 October 2012Delivered on: 10 November 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 October 2012Delivered on: 7 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty five victoria street, forfar.
Outstanding
7 July 2005Delivered on: 21 July 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property forming and known as 32 court street and 28 tannadice street, dundee, angus.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 April 2020Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 31 July 2017 (13 pages)
16 February 2018Satisfaction of charge 4 in full (1 page)
16 February 2018Satisfaction of charge 3 in full (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 November 2012Registered office address changed from 28 Tannadice Street Dundee DD3 7QP United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 28 Tannadice Street Dundee DD3 7QP United Kingdom on 14 November 2012 (1 page)
13 November 2012Alterations to floating charge 4 (5 pages)
13 November 2012Alterations to floating charge 3 (5 pages)
13 November 2012Alterations to floating charge 4 (5 pages)
13 November 2012Alterations to floating charge 3 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 June 2011Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee, DD5 1NB on 17 June 2011 (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 June 2011Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee, DD5 1NB on 17 June 2011 (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 June 2010Director's details changed for Jacqui Smart on 31 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jacqui Smart on 31 May 2010 (2 pages)
21 June 2010Director's details changed for James Peter Alexander on 31 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for James Peter Alexander on 31 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 31/05/07; full list of members (2 pages)
25 July 2007Return made up to 31/05/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
15 June 2006Return made up to 31/05/06; full list of members (2 pages)
15 June 2006Return made up to 31/05/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
10 June 2005Return made up to 31/05/05; full list of members (2 pages)
10 June 2005Return made up to 31/05/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
19 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2001Return made up to 31/05/01; full list of members (6 pages)
30 May 2001Return made up to 31/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
12 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 June 1997Return made up to 31/05/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 April 1997Registered office changed on 21/04/97 from: c/o walker,dunnett & co,ca 29 commercial street dundee DD1 3DG (1 page)
21 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 April 1997Registered office changed on 21/04/97 from: c/o walker,dunnett & co,ca 29 commercial street dundee DD1 3DG (1 page)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Return made up to 31/05/96; full list of members (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 January 1989Certificate of incorporation (1 page)
6 January 1989Certificate of incorporation (1 page)