Watermark Business Park
315 Govan Road
Glasgow
G51 2SE
Scotland
Director Name | Mr George Easton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashton House Ground Floor, Pavilion 8 Watermark Business Park 315 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Garry Easton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Block 7 Units 1 & 2, Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT Scotland |
Director Name | Mr Richard Raymond Marshall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 7 Units 1 & 2, Beardmore Way Clydebank Industrial Estate Clydebank Glasgow G81 4HT Scotland |
Secretary Name | Crossing Registrars (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Www.Firstregistrars.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2007) |
Correspondence Address | Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(5 years after company formation) |
Appointment Duration | 3 years (resigned 05 April 2010) |
Correspondence Address | 211 Dumbarton Road Glasgow G11 6AA Scotland |
Website | www.ashtonbuildingsystems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 9527681 |
Telephone region | Glasgow |
Registered Address | Ashton House Ground Floor, Pavilion 8 Watermark Business Park 315 Govan Road Glasgow G51 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
100 at £1 | Garry Easton 50.00% Ordinary |
---|---|
100 at £1 | Natasha Easton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,842 |
Cash | £98,700 |
Current Liabilities | £139,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
5 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
28 August 2020 | Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 27 August 2020 (2 pages) |
27 August 2020 | Registered 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 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
5 August 2020 | Cessation of Garry Easton as a person with significant control on 20 July 2020 (1 page) |
5 August 2020 | Change of details for Mrs Natasha Hannah Girasoli Easton as a person with significant control on 20 July 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
16 March 2020 | Appointment of Mr George Easton as a director on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Richard Raymond Marshall as a director on 12 March 2020 (1 page) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
12 April 2019 | Director's details changed for Mr Richard Raymond Marshall on 4 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Natasha Hannah Girasoli Easton on 4 April 2019 (2 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 September 2018 | Termination of appointment of Garry Easton as a director on 4 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
10 January 2018 | Appointment of Mr Richard Raymond Marshall as a director on 8 January 2018 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Registered office address changed from Unit 36, Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Unit 36, Dalsetter Business Centre, 42 Dalsetter Avenue Glasgow G15 8TE on 21 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Registered office address changed from 1 Henderland Road Bearsden Glasgow G61 1AH Scotland on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 1 Henderland Road Bearsden Glasgow G61 1AH Scotland on 23 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 8 March 2011 (1 page) |
25 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Natasha Hannah Girasoli Easton on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Natasha Hannah Girasoli Easton on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Garry Easton on 5 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
26 April 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
26 April 2010 | Director's details changed for Garry Easton on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Garry Easton on 5 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Natasha Hannah Girasoli Easton on 5 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/04/08; full list of members; amend (6 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Return made up to 05/04/08; full list of members; amend (6 pages) |
26 January 2009 | Capitals not rolled up (2 pages) |
26 January 2009 | Return made up to 05/04/07; full list of members; amend (6 pages) |
26 January 2009 | Return made up to 05/04/07; full list of members; amend (6 pages) |
26 January 2009 | Director appointed natasha hannah girasoli easton (2 pages) |
26 January 2009 | Director appointed natasha hannah girasoli easton (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from iais level one 211 dumbarton road glasgow G11 6AA united kingdom (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 211 dumbarton road glasgow G11 6AA united kingdom (1 page) |
5 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
30 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 March 2008 | Return made up to 05/04/06; full list of members; amend (6 pages) |
10 March 2008 | Return made up to 05/04/07; full list of members; amend
|
10 March 2008 | Return made up to 05/04/06; full list of members; amend (6 pages) |
10 March 2008 | Return made up to 05/04/07; full list of members; amend
|
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
13 February 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
13 February 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members
|
19 April 2005 | Return made up to 05/04/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
20 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 April 2002 | Incorporation (16 pages) |
5 April 2002 | Incorporation (16 pages) |