Company NameAsh (U.K.) Limited
DirectorStewart Anderson Hannah
Company StatusActive
Company NumberSC118165
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stewart Anderson Hannah
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address35 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Secretary NameSandra Margaret Hannah
NationalityBritish
StatusCurrent
Appointed28 January 2004(14 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence Address35 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameRobert Cran Gall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(same day as company formation)
RoleSolicitor
Correspondence Address1 Balmoral Drive
Bearsden
Glasgow
Lanarkshire
G61 1DH
Scotland
Director NameNeil Bromham Rankine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(same day as company formation)
RoleSolicitor
Correspondence Address3 Hazel Avenue
Bearsden
Glasgow
Lanarkshire
G61 3HF
Scotland
Secretary NameRobert Cran Gall
NationalityBritish
StatusResigned
Appointed25 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address1 Balmoral Drive
Bearsden
Glasgow
Lanarkshire
G61 1DH
Scotland
Director NameIain William Hannah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address5 Crosshill Crescent
Strathaven
Lanarkshire
ML10 6DT
Scotland
Secretary NameMr Stewart Anderson Hannah
NationalityBritish
StatusResigned
Appointed25 October 1996(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Secretary NameBoyds(Solicitors) (Corporation)
StatusResigned
Appointed22 February 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 1996)
Correspondence AddressThistle House
146 West Regent Street
Glasgow
G2 2RZ
Scotland

Contact

Telephone01355 224445
Telephone regionEast Kilbride

Location

Registered Address63 James Watt Place
East Kilbride
Glasgow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

25k at £1Sandra Hannah
50.00%
Ordinary
25k at £1Stewart Hannah
50.00%
Ordinary

Financials

Year2014
Net Worth£75,319
Cash£113,696
Current Liabilities£202,960

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

4 June 1997Delivered on: 16 June 1997
Persons entitled: South Lanarkshire Council

Classification: Floating charge
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 April 1993Delivered on: 20 April 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 james watt place, east kilbride.
Outstanding
19 October 1989Delivered on: 26 October 1989
Persons entitled: Tsb Bank Scotland PLC

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.
Outstanding

Filing History

27 May 2020Amended total exemption full accounts made up to 30 September 2019 (4 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 January 2018Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,000
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,000
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(4 pages)
27 June 2013Amended accounts made up to 30 September 2012 (4 pages)
27 June 2013Amended accounts made up to 30 September 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 September 2012Amended accounts made up to 30 September 2011 (4 pages)
14 September 2012Amended accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 February 2010Director's details changed for Stewart Hannah on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Stewart Hannah on 22 February 2010 (2 pages)
29 May 2009Return made up to 22/02/09; full list of members (3 pages)
29 May 2009Return made up to 22/02/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from c/o craig cleland ca 21 hunter street east kilbride glasgow G74 4LZ (1 page)
16 March 2009Registered office changed on 16/03/2009 from c/o craig cleland ca 21 hunter street east kilbride glasgow G74 4LZ (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 March 2007Return made up to 22/02/07; full list of members (6 pages)
9 March 2007Return made up to 22/02/07; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
28 February 2006Return made up to 22/02/06; full list of members (6 pages)
19 April 2005Full accounts made up to 30 September 2004 (5 pages)
19 April 2005Full accounts made up to 30 September 2004 (5 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 May 2004Return made up to 22/02/04; full list of members (8 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 22/02/04; full list of members (8 pages)
12 May 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 February 2003Return made up to 22/02/03; full list of members (8 pages)
26 February 2003Return made up to 22/02/03; full list of members (8 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 March 2002Return made up to 22/02/02; full list of members (8 pages)
5 March 2002Return made up to 22/02/02; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 March 2001Registered office changed on 09/03/01 from: scott oswald st vincent chambers 41 st vincent place glasgow, G1 2ER (1 page)
9 March 2001Registered office changed on 09/03/01 from: scott oswald st vincent chambers 41 st vincent place glasgow, G1 2ER (1 page)
9 March 2001Return made up to 22/02/01; full list of members (7 pages)
9 March 2001Return made up to 22/02/01; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 February 1999Return made up to 22/02/99; no change of members (4 pages)
18 February 1999Return made up to 22/02/99; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 February 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1997Partic of mort/charge * (5 pages)
16 June 1997Partic of mort/charge * (5 pages)
23 April 1997Company name changed ash hydraulics LIMITED\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed ash hydraulics LIMITED\certificate issued on 24/04/97 (2 pages)
21 March 1997Return made up to 22/02/97; full list of members (6 pages)
21 March 1997Return made up to 22/02/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
28 October 1996Registered office changed on 28/10/96 from: 146 west regent street glasgow G2 2RZ (1 page)
28 October 1996Registered office changed on 28/10/96 from: 146 west regent street glasgow G2 2RZ (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
27 February 1996Return made up to 22/02/96; no change of members (4 pages)
27 February 1996Return made up to 22/02/96; no change of members (4 pages)
28 November 1995Full accounts made up to 30 September 1995 (9 pages)
28 November 1995Full accounts made up to 30 September 1995 (9 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)