Company NameAshwood Contract Management Services Ltd.
Company StatusDissolved
Company NumberSC420423
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gayle Majors
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleContracts Engineer
Country of ResidenceScotland
Correspondence AddressMains Cottage Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
Director NameMr Blythe Majors
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(3 years, 7 months after company formation)
Appointment Duration2 years (closed 28 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Cottage Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressMains Cottage
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8NU
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardHuntly, Strathbogie and Howe of Alford

Shareholders

2 at £1Gayle Eynon
50.00%
Ordinary
1 at £1Gayle Eynon
25.00%
Ordinary A
1 at £1Gayle Eynon
25.00%
Ordinary B

Financials

Year2014
Net Worth£20,354
Cash£16,546
Current Liabilities£2,871

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(4 pages)
25 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2015Particulars of variation of rights attached to shares (2 pages)
18 November 2015Change of share class name or designation (2 pages)
18 November 2015Change of share class name or designation (2 pages)
11 November 2015Appointment of Mr Blythe Majors as a director on 11 November 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Registered office address changed from 8 Ashwood Parade Bridge of Don Aberdeen AB22 8PS to Mains Cottage Muir of Fowlis Alford Aberdeenshire AB33 8NU on 19 August 2015 (1 page)
19 August 2015Director's details changed for Mrs Gayle Majors on 31 July 2015 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 July 2013Director's details changed for Miss Gayle Eynon on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Miss Gayle Eynon on 9 July 2013 (2 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 4
(3 pages)
30 May 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
17 April 2012Appointment of Miss Gayle Eynon as a director (3 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
27 March 2012Incorporation (21 pages)