Company NameAshton Building Systems (Scotland) Limited
DirectorsNatasha Hannah Girasoli Easton and George Easton
Company StatusActive
Company NumberSC229975
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Natasha Hannah Girasoli Easton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(4 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshton House Ground Floor, Pavilion 8
Watermark Business Park
315 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr George Easton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshton House Ground Floor, Pavilion 8
Watermark Business Park
315 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Garry Easton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressBlock 7 Units 1 & 2, Beardmore Way
Clydebank Industrial Estate
Clydebank
Glasgow
G81 4HT
Scotland
Director NameMr Richard Raymond Marshall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 7 Units 1 & 2, Beardmore Way
Clydebank Industrial Estate
Clydebank
Glasgow
G81 4HT
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed23 March 2004(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 04 April 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2007(5 years after company formation)
Appointment Duration3 years (resigned 05 April 2010)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Contact

Websitewww.ashtonbuildingsystems.co.uk/
Email address[email protected]
Telephone0141 9527681
Telephone regionGlasgow

Location

Registered AddressAshton House Ground Floor, Pavilion 8
Watermark Business Park
315 Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Garry Easton
50.00%
Ordinary
100 at £1Natasha Easton
50.00%
Ordinary

Financials

Year2014
Net Worth£96,842
Cash£98,700
Current Liabilities£139,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

5 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
28 August 2020Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Registered office address changed from Block 7 Units 1 & 2, Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT to 83 Keppochhill Drive Glasgow Lanarkshire G21 1HX on 27 August 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
5 August 2020Cessation of Garry Easton as a person with significant control on 20 July 2020 (1 page)
5 August 2020Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 20 July 2020 (2 pages)
19 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
16 March 2020Appointment of Mr George Easton as a director on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Richard Raymond Marshall as a director on 12 March 2020 (1 page)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
12 April 2019Director's details changed for Mr Richard Raymond Marshall on 4 April 2019 (2 pages)
12 April 2019Director's details changed for Natasha Hannah Girasoli Easton on 4 April 2019 (2 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 September 2018Termination of appointment of Garry Easton as a director on 4 September 2018 (1 page)
12 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
10 January 2018Appointment of Mr Richard Raymond Marshall as a director on 8 January 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(3 pages)
22 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(3 pages)
24 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Registered office address changed from Unit 36, Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Unit 36, Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE on 21 May 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (14 pages)
23 March 2011Registered office address changed from 1 Henderland Road Bearsden Glasgow G61 1AH Scotland on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 1 Henderland Road Bearsden Glasgow G61 1AH Scotland on 23 March 2011 (2 pages)
8 March 2011Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 March 2011 (1 page)
25 January 2011Amended accounts made up to 31 March 2010 (6 pages)
25 January 2011Amended accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Natasha Hannah Girasoli Easton on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Natasha Hannah Girasoli Easton on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Garry Easton on 5 April 2010 (2 pages)
26 April 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
26 April 2010Termination of appointment of Independent Registrars Limited as a secretary (1 page)
26 April 2010Director's details changed for Garry Easton on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Garry Easton on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Natasha Hannah Girasoli Easton on 5 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
26 January 2009Return made up to 05/04/08; full list of members; amend (6 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Return made up to 05/04/08; full list of members; amend (6 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Return made up to 05/04/07; full list of members; amend (6 pages)
26 January 2009Return made up to 05/04/07; full list of members; amend (6 pages)
26 January 2009Director appointed natasha hannah girasoli easton (2 pages)
26 January 2009Director appointed natasha hannah girasoli easton (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Registered office changed on 08/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
8 December 2008Registered office changed on 08/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
8 December 2008Registered office changed on 08/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
8 December 2008Registered office changed on 08/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom (1 page)
5 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
30 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 March 2008Return made up to 05/04/06; full list of members; amend (6 pages)
10 March 2008Return made up to 05/04/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/03/08
(6 pages)
10 March 2008Return made up to 05/04/06; full list of members; amend (6 pages)
10 March 2008Return made up to 05/04/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/03/08
(6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
23 April 2007New secretary appointed (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
13 February 2006Amended accounts made up to 31 March 2005 (5 pages)
13 February 2006Amended accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 05/04/03; full list of members (6 pages)
15 April 2003Return made up to 05/04/03; full list of members (6 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
20 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 April 2002Incorporation (16 pages)
5 April 2002Incorporation (16 pages)