ASHMOON LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/01/2124 January 2021 APPOINTMENT TERMINATED, SECRETARY PETER MCCARROLL

View Document

24/01/2124 January 2021 SECRETARY APPOINTED MR GRAEME COWAN

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CALLUM MACKAY GAULT / 28/08/2020

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAUGHT

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADFORD ROSS / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 28/08/2020

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR ANTHONY COLIN FRY

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MR PETER CUMMING MCCARROLL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY GORDON WHITELAW

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN BURROWS

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD BURROWS / 11/12/2017

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 09/08/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADFORD ROSS / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 23/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK DOHERTY / 24/06/2016

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MICHAEL CALLUM MACKAY GAULT

View Document

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR DAVID BRADFORD ROSS

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR IAIN RICHARD BURROWS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR JOHN SYMINGTON MAURICE MCNAUGHT

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR NEIL PATRICK DOHERTY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTOSH

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOVE MCCORMACK / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: BLACKBYRES ROAD BARRHEAD G78 1DU

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 S386 DIS APP AUDS 30/03/97

View Document

16/01/9816 January 1998 EXEMPTION FROM APPOINTING AUDITORS 30/03/97

View Document

16/01/9816 January 1998 S366A DISP HOLDING AGM 30/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 STAT.DEC. TO WITHDRAW 882(R)

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 ALTER MEM AND ARTS 05/06/95

View Document

22/06/9522 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company