Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ASHMOON LIMITED
Company Information for

ASHMOON LIMITED

C/O GEORGE LESLIE LTD, BLACKBYRES ROAD, BARRHEAD, GLASGOW, G78 1DU,
Company Registration Number
SC156586
Private Limited Company
Active

Company Overview

About Ashmoon Ltd
ASHMOON LIMITED was founded on 1995-03-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ashmoon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHMOON LIMITED
 
Legal Registered Office
C/O GEORGE LESLIE LTD
BLACKBYRES ROAD, BARRHEAD
GLASGOW
G78 1DU
Other companies in G78
 
Filing Information
Company Number SC156586
Company ID Number SC156586
Date formed 1995-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:15:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHMOON LIMITED
The following companies were found which have the same name as ASHMOON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ashmoon Inc. 17835 Ventura Blvd. Encino CA 91316 Active Company formed on the 2009-01-14
ASHMOON INC 3521 lands end ln TALLAHASSEE FL 32317 Active Company formed on the 2014-01-28
ASHMOON LLC California Unknown
ASHMOON TRADERS LIMITED STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR Active - Proposal to Strike off Company formed on the 2020-08-13

Company Officers of ASHMOON LIMITED

Current Directors
Officer Role Date Appointed
GORDON WILLIAM WHITELAW
Company Secretary 2001-03-14
IAIN RICHARD BURROWS
Director 2013-03-26
NEIL PATRICK DOHERTY
Director 2013-03-26
MICHAEL CALLUM MACKAY GAULT
Director 2013-11-04
JOHN SYMINGTON MAURICE MCNAUGHT
Director 2013-03-26
DAVID BRADFORD ROSS
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOVE MCCORMACK
Director 1995-06-05 2013-03-26
DONALD GORDON MCINTOSH
Director 1995-06-05 2013-03-26
GEORGE MOIR LESLIE
Director 1995-06-05 2003-10-17
IAIN CALUM MACLEOD
Director 1995-06-05 2002-03-29
DAVID SMITH
Company Secretary 1995-06-05 2001-03-14
LINDSAY BLAIR MCGIBBON
Director 1995-06-05 2001-03-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-03-14 1995-06-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-03-14 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON WILLIAM WHITELAW GEORGE LESLIE LIMITED Company Secretary 2003-09-30 CURRENT 2003-06-27 Active
GORDON WILLIAM WHITELAW GEORGE LESLIE PLANT LIMITED Company Secretary 1995-10-16 CURRENT 1964-06-11 Active
IAIN RICHARD BURROWS GEORGE LESLIE LIMITED Director 2003-10-13 CURRENT 2003-06-27 Active
IAIN RICHARD BURROWS GEORGE LESLIE PLANT LIMITED Director 2000-01-01 CURRENT 1964-06-11 Active
NEIL PATRICK DOHERTY GEORGE LESLIE PLANT LIMITED Director 2010-12-16 CURRENT 1964-06-11 Active
NEIL PATRICK DOHERTY GEORGE LESLIE LIMITED Director 2009-07-01 CURRENT 2003-06-27 Active
MICHAEL CALLUM MACKAY GAULT GEORGE LESLIE LIMITED Director 2013-11-04 CURRENT 2003-06-27 Active
MICHAEL CALLUM MACKAY GAULT GEORGE LESLIE PLANT LIMITED Director 2013-11-04 CURRENT 1964-06-11 Active
DAVID BRADFORD ROSS GEORGE LESLIE PLANT LIMITED Director 2010-12-16 CURRENT 1964-06-11 Active
DAVID BRADFORD ROSS GEORGE LESLIE LIMITED Director 2009-07-01 CURRENT 2003-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-26CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-26CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK DOHERTY
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-24AP03Appointment of Mr Graeme Cowan as company secretary on 2020-12-31
2021-01-24TM02Termination of appointment of Peter Cumming Mccarroll on 2020-12-31
2020-08-28CH01Director's details changed for Mr Neil Patrick Doherty on 2020-08-28
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYMINGTON MAURICE MCNAUGHT
2020-08-21AP01DIRECTOR APPOINTED MR ANTHONY COLIN FRY
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-31AP03Appointment of Mr Peter Cumming Mccarroll as company secretary on 2019-07-31
2019-07-31TM02Termination of appointment of Gordon William Whitelaw on 2019-07-31
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD BURROWS
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-11CH01Director's details changed for Mr Iain Richard Burrows on 2017-12-11
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-09CH01Director's details changed for Mr Neil Patrick Doherty on 2017-08-09
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADFORD ROSS / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 23/03/2017
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-24CH01Director's details changed for Mr Neil Patrick Doherty on 2016-06-24
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-07AP01DIRECTOR APPOINTED MR MICHAEL CALLUM MACKAY GAULT
2013-03-27AR0114/03/13 ANNUAL RETURN FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR IAIN RICHARD BURROWS
2013-03-26AP01DIRECTOR APPOINTED MR JOHN SYMINGTON MAURICE MCNAUGHT
2013-03-26AP01DIRECTOR APPOINTED MR NEIL PATRICK DOHERTY
2013-03-26AP01DIRECTOR APPOINTED MR DAVID BRADFORD ROSS
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26AR0114/03/12 FULL LIST
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-24AR0114/03/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-22AR0114/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOVE MCCORMACK / 01/10/2009
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-16363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-10363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-11-04288bDIRECTOR RESIGNED
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-17363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: BLACKBYRES ROAD BARRHEAD G78 1DU
2002-04-05288bDIRECTOR RESIGNED
2002-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-20288bSECRETARY RESIGNED
2001-03-20288aNEW SECRETARY APPOINTED
2001-03-20288bDIRECTOR RESIGNED
2001-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-23363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 30/03/97
1998-01-16(W)ELRESS252 DISP LAYING ACC 30/03/97
1998-01-16(W)ELRESS386 DIS APP AUDS 30/03/97
1998-01-16(W)ELRESS366A DISP HOLDING AGM 30/03/97
1997-06-05363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-06-05MISCSTAT.DEC. TO WITHDRAW 882(R)
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-20363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-08-0388(2)RAD 12/06/95--------- £ SI 998@1=998 £ IC 2/1000
1995-06-30288NEW DIRECTOR APPOINTED
1995-06-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-30288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-06-30288NEW DIRECTOR APPOINTED
1995-06-30288NEW DIRECTOR APPOINTED
1995-06-30288NEW SECRETARY APPOINTED
1995-06-30287REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHMOON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHMOON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHMOON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHMOON LIMITED

Intangible Assets
Patents
We have not found any records of ASHMOON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHMOON LIMITED
Trademarks
We have not found any records of ASHMOON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHMOON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASHMOON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHMOON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHMOON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHMOON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G78 1DU