Company NameAshbank Facilities Management Limited
DirectorsCallum Aitken Sangster and James Sloan Williamson
Company StatusActive
Company NumberSC232797
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameCallum Aitken Sangster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurngrange House
Main Street
West Calder
West Lothian
EH55 8ET
Scotland
Director NameMr James Sloan Williamson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingspark
Kingscavil
Linlithgow
West Lothian
EH49 6NR
Scotland
Secretary NameCaroline Margaret Nolan
NationalityBritish
StatusResigned
Appointed24 June 2002(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2013)
RoleAccounts Manager
Correspondence Address70 Taylor Green
Deerpark
Livingston
West Lothian
EH54 8SX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address17 Houston Holdings
Uphall
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1Callum Aitken Sangster
50.00%
Ordinary
1 at £1Ruth Catherine Watson Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£89,381
Cash£8,829
Current Liabilities£17,105

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

18 January 2006Delivered on: 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 almondell road, broxburn.
Outstanding
11 October 2005Delivered on: 15 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 west main street, uphall, broxburn, west lothian.
Outstanding
11 April 2005Delivered on: 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 pyothall road, broxburn, west lothian.
Outstanding
5 November 2002Delivered on: 11 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ashbank, 71 west main street, broxburn, west lothian.
Outstanding
23 October 2002Delivered on: 30 October 2002
Persons entitled: The Royal Bank of 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

17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 August 2017Notification of Callum Aitken Sangster as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Callum Aitken Sangster as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 June 2013Termination of appointment of Caroline Nolan as a secretary (1 page)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 June 2013Termination of appointment of Caroline Nolan as a secretary (1 page)
19 June 2013Termination of appointment of Caroline Nolan as a secretary (1 page)
19 June 2013Termination of appointment of Caroline Nolan as a secretary (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Callum Aitken Sangster on 17 June 2010 (2 pages)
13 July 2010Director's details changed for Callum Aitken Sangster on 17 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 July 2007Return made up to 17/06/07; no change of members (7 pages)
13 July 2007Return made up to 17/06/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 17/06/06; full list of members (7 pages)
5 July 2006Return made up to 17/06/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
15 October 2005Partic of mort/charge * (3 pages)
15 October 2005Partic of mort/charge * (3 pages)
13 July 2005Return made up to 17/06/05; full list of members (7 pages)
13 July 2005Return made up to 17/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
30 July 2004Return made up to 17/06/04; full list of members (7 pages)
30 July 2004Return made up to 17/06/04; full list of members (7 pages)
22 April 2004Secretary's particulars changed (2 pages)
22 April 2004Secretary's particulars changed (2 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 August 2003Return made up to 17/06/03; full list of members (7 pages)
7 August 2003Return made up to 17/06/03; full list of members (7 pages)
10 April 2003Ad 24/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 April 2003Ad 24/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 November 2002Partic of mort/charge * (5 pages)
11 November 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
28 June 2002Memorandum and Articles of Association (9 pages)
28 June 2002Memorandum and Articles of Association (9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
25 June 2002Company name changed goldcanal LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Company name changed goldcanal LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)