Company NameAshmoon Limited
Company StatusActive
Company NumberSC156586
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Bradford Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(18 years after company formation)
Appointment Duration11 years
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Michael Callum Mackay Gault
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Anthony Colin Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Secretary NameMr Graeme Cowan
StatusCurrent
Appointed31 December 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr George Moir Leslie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 17 October 2003)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Elphinstone Road
Whitecraigs
Glasgow
G46 6TE
Scotland
Director NameIain Calum Macleod
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2002)
RoleSurveyor
Correspondence Address63 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7ES
Scotland
Director NameJohn Love McCormack
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 26 March 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Greenhill Holding
Knockentiber
Kilmarnock
Ayrshire
KA2 0EG
Scotland
Director NameLindsay Blair McGibbon
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 2001)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address51 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Director NameMr Donald Gordon McIntosh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 26 March 2013)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address12 Sheepburn Road
Uddingston
Glasgow
Lanarkshire
G71 7DU
Scotland
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address11 Merlin Avenue
Bellshill
Lanarkshire
ML4 1JY
Scotland
Secretary NameGordon William Whitelaw
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years after company formation)
Appointment Duration18 years, 4 months (resigned 31 July 2019)
RoleChartered Accountant
Correspondence Address7 Loch Drive
Helensburgh
Dunbartonshire
G84 8PY
Scotland
Director NameMr Neil Patrick Doherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years after company formation)
Appointment Duration8 years (resigned 28 March 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr John Symington Maurice McNaught
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2020)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address7 Ashton Road
Glasgow
G12 8SP
Scotland
Director NameMr Iain Richard Burrows
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressMearnskirk Lodge Mearnskirk Road
Newton Mearns
Glasgow
G77 5GJ
Scotland
Secretary NameMr Peter Cumming McCarroll
StatusResigned
Appointed31 July 2019(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegeorgeleslie.co.uk
Email address[email protected]
Telephone0141 8819131
Telephone regionGlasgow

Location

Registered AddressC/O George Leslie Ltd
Blackbyres Road, Barrhead
Glasgow
G78 1DU
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

2 at £1George Leslie LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

24 January 2021Appointment of Mr Graeme Cowan as a secretary on 31 December 2020 (2 pages)
24 January 2021Termination of appointment of Peter Cumming Mccarroll as a secretary on 31 December 2020 (1 page)
28 August 2020Director's details changed for Mr David Bradford Ross on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of John Symington Maurice Mcnaught as a director on 24 August 2020 (1 page)
28 August 2020Director's details changed for Mr Michael Callum Mackay Gault on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Neil Patrick Doherty on 28 August 2020 (2 pages)
21 August 2020Appointment of Mr Anthony Colin Fry as a director on 21 August 2020 (2 pages)
23 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
31 July 2019Termination of appointment of Gordon William Whitelaw as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Peter Cumming Mccarroll as a secretary on 31 July 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 November 2018Termination of appointment of Iain Richard Burrows as a director on 14 November 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 December 2017Director's details changed for Mr Iain Richard Burrows on 11 December 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 August 2017Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Neil Patrick Doherty on 9 August 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 March 2017Director's details changed for Mr Neil Patrick Doherty on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 March 2017Director's details changed for Mr Neil Patrick Doherty on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Bradford Ross on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Bradford Ross on 23 March 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 June 2016Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Patrick Doherty on 24 June 2016 (2 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(8 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(8 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(8 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(8 pages)
28 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 November 2013Appointment of Mr Michael Callum Mackay Gault as a director (2 pages)
7 November 2013Appointment of Mr Michael Callum Mackay Gault as a director (2 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
26 March 2013Appointment of Mr John Symington Maurice Mcnaught as a director (2 pages)
26 March 2013Appointment of Mr Neil Patrick Doherty as a director (2 pages)
26 March 2013Appointment of Mr Iain Richard Burrows as a director (2 pages)
26 March 2013Termination of appointment of John Mccormack as a director (1 page)
26 March 2013Appointment of Mr Neil Patrick Doherty as a director (2 pages)
26 March 2013Appointment of Mr John Symington Maurice Mcnaught as a director (2 pages)
26 March 2013Appointment of Mr David Bradford Ross as a director (2 pages)
26 March 2013Termination of appointment of Donald Mcintosh as a director (1 page)
26 March 2013Termination of appointment of Donald Mcintosh as a director (1 page)
26 March 2013Termination of appointment of John Mccormack as a director (1 page)
26 March 2013Appointment of Mr David Bradford Ross as a director (2 pages)
26 March 2013Appointment of Mr Iain Richard Burrows as a director (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for John Love Mccormack on 1 October 2009 (2 pages)
22 April 2010Director's details changed for John Love Mccormack on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Love Mccormack on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 14/03/09; full list of members (3 pages)
11 May 2009Return made up to 14/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 14/03/08; full list of members (3 pages)
16 April 2008Return made up to 14/03/08; full list of members (3 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 14/03/07; full list of members (2 pages)
19 April 2007Return made up to 14/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 14/03/06; full list of members (2 pages)
10 April 2006Return made up to 14/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 14/03/05; full list of members (2 pages)
14 April 2005Return made up to 14/03/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 14/03/02; full list of members (9 pages)
17 July 2002Return made up to 14/03/02; full list of members (9 pages)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: blackbyres road barrhead G78 1DU (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: blackbyres road barrhead G78 1DU (1 page)
6 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 14/03/01; full list of members (7 pages)
26 March 2001Return made up to 14/03/01; full list of members (7 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 14/03/99; full list of members (8 pages)
14 April 1999Return made up to 14/03/99; full list of members (8 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 April 1998Return made up to 14/03/98; no change of members (6 pages)
23 April 1998Return made up to 14/03/98; no change of members (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/97
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/97
(1 page)
16 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/97
(1 page)
16 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/97
(1 page)
5 June 1997Return made up to 14/03/97; no change of members (6 pages)
5 June 1997Return made up to 14/03/97; no change of members (6 pages)
5 June 1997Stat.dec. To withdraw 882(r) (1 page)
5 June 1997Stat.dec. To withdraw 882(r) (1 page)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 May 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Ad 12/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 1995Ad 12/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995New secretary appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;new director appointed (2 pages)
30 June 1995New secretary appointed (2 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 June 1995Memorandum and Articles of Association (12 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 June 1995Memorandum and Articles of Association (12 pages)
14 March 1995Incorporation (9 pages)
14 March 1995Incorporation (9 pages)