Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SC068670 LIMITED
Company Information for

SC068670 LIMITED

ASHLEY GROUP BASE PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DP,
Company Registration Number
SC068670
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sc068670 Ltd
SC068670 LIMITED was founded on 1979-06-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Sc068670 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SC068670 LIMITED
 
Legal Registered Office
ASHLEY GROUP BASE PITMEDDEN ROAD
DYCE
ABERDEEN
AB21 0DP
Other companies in AB21
 
 
Previous Names
ASHLEY GROUP LIMITED27/05/2021
Filing Information
Company Number SC068670
Company ID Number SC068670
Date formed 1979-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SC068670 LIMITED
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.

Company Officers of SC068670 LIMITED

Current Directors
Officer Role Date Appointed
BRUCE CHISHOLM
Company Secretary 1989-03-06
BRUCE CHISHOLM
Director 1989-03-06
JOHN WILLIAM RAY
Director 1989-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRAIDLEY PHILIP HALLETT
Director 1991-07-11 1993-08-23
WILLIAM POYNTON
Director 1989-03-06 1992-09-28
HANA TORSTEIN
Director 1990-06-22 1992-09-09
ROBERT SOMMERVILLE DRUMMOND
Director 1990-03-12 1992-08-31
DANIEL ALEXANDER WESTERN
Director 1989-03-06 1990-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE CHISHOLM ASHLEY SERVICES LIMITED Company Secretary 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
BRUCE CHISHOLM RAITHS FARM PROPERTIES LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Active
BRUCE CHISHOLM ASHLEY 2006 LIMITED Company Secretary 2003-06-21 CURRENT 1989-06-22 Active
BRUCE CHISHOLM A.G. MORRISON (HAULAGE) LIMITED Company Secretary 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY HAULAGE LIMITED Company Secretary 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
BRUCE CHISHOLM WELD 2000 (ABERDEEN) LIMITED Company Secretary 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY INDUSTRIES LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
BRUCE CHISHOLM C.E.C TIME LIMITED Company Secretary 1991-11-17 CURRENT 1991-10-01 Dissolved 2015-01-13
BRUCE CHISHOLM ASHLEY NORTH SEA SERVICES LIMITED Company Secretary 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
BRUCE CHISHOLM JPR SERVICES LIMITED Company Secretary 1989-03-01 CURRENT 1981-07-10 Active
BRUCE CHISHOLM AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
BRUCE CHISHOLM RAITHS FARM PROPERTIES LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
BRUCE CHISHOLM ASHLEY SERVICES LIMITED Director 2003-08-01 CURRENT 1989-05-03 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY 2006 LIMITED Director 2003-06-20 CURRENT 1989-06-22 Active
BRUCE CHISHOLM A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY NORTH SEA SERVICES LIMITED Director 1994-07-01 CURRENT 1990-07-12 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY INDUSTRIES LIMITED Director 1994-02-02 CURRENT 1992-11-10 Dissolved 2015-01-06
BRUCE CHISHOLM ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
BRUCE CHISHOLM C.E.C TIME LIMITED Director 1993-08-27 CURRENT 1991-10-01 Dissolved 2015-01-13
BRUCE CHISHOLM WELD 2000 (ABERDEEN) LIMITED Director 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
JOHN WILLIAM RAY OAKINGHAM STUD LTD Director 2010-12-01 CURRENT 2010-12-01 Active
JOHN WILLIAM RAY AGL 2007 LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2015-01-13
JOHN WILLIAM RAY JAR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY MCHR 2007 LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY PROPERTIES ABERDEEN LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
JOHN WILLIAM RAY ASHLEY SERVICES LIMITED Director 2004-04-13 CURRENT 1989-05-03 Dissolved 2015-01-06
JOHN WILLIAM RAY RAITHS FARM PROPERTIES LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
JOHN WILLIAM RAY ASHLEY 2006 LIMITED Director 2003-06-21 CURRENT 1989-06-22 Active
JOHN WILLIAM RAY A.G. MORRISON (HAULAGE) LIMITED Director 1996-08-16 CURRENT 1987-01-08 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY HAULAGE LIMITED Director 1993-11-03 CURRENT 1993-10-13 Dissolved 2015-01-06
JOHN WILLIAM RAY WELD 2000 (ABERDEEN) LIMITED Director 1993-02-25 CURRENT 1989-05-25 Dissolved 2015-01-06
JOHN WILLIAM RAY ASHLEY INDUSTRIES LIMITED Director 1992-11-27 CURRENT 1992-11-10 Dissolved 2015-01-06
JOHN WILLIAM RAY C.E.C TIME LIMITED Director 1991-11-13 CURRENT 1991-10-01 Dissolved 2015-01-13
JOHN WILLIAM RAY ASHLEY NORTH SEA SERVICES LIMITED Director 1990-09-10 CURRENT 1990-07-12 Dissolved 2015-01-06
JOHN WILLIAM RAY JPR SERVICES LIMITED Director 1989-03-01 CURRENT 1981-07-10 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
2024-01-30Final Gazette dissolved via compulsory strike-off
2018-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-264.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2018-01-264.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-02AA31/12/15 TOTAL EXEMPTION FULL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-11AR0111/03/16 FULL LIST
2015-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 500002
2015-03-11AR0111/03/15 FULL LIST
2014-12-29SH1929/12/14 STATEMENT OF CAPITAL GBP 50000
2014-12-22SH20STATEMENT BY DIRECTORS
2014-12-22RES06REDUCE ISSUED CAPITAL 16/12/2014
2014-12-22CAP-SSSOLVENCY STATEMENT DATED 16/12/14
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 500002
2014-03-11AR0111/03/14 FULL LIST
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-12AR0111/03/13 FULL LIST
2012-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2012-03-13AR0111/03/12 FULL LIST
2011-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2011-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2011-04-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 25
2011-03-24AR0111/03/11 FULL LIST
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-03-24AR0111/03/10 FULL LIST
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 06/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE CHISHOLM / 05/10/2009
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-03-11363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-03-14363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ASHLEY HOUSE, ASHLEY GROUP BASE PITMEDDEN ROAD, DYCE ABERDEEN AB21 0DP
2008-01-22419a(Scot)DEC MORT/CHARGE *****
2007-03-16363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: SEAFORTH HOUSE NORD CENTRE, YORK STREET ABERDEEN ABERDEENSHIRE AB11 5DN
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-06410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-13363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-03-15363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP
2003-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-31419a(Scot)DEC MORT/CHARGE *****
2003-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-14AUDAUDITOR'S RESIGNATION
2003-03-13363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-18419a(Scot)DEC MORT/CHARGE *****
2003-02-18419a(Scot)DEC MORT/CHARGE *****
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2001-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-03-14363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-09-29419a(Scot)DEC MORT/CHARGE *****
2000-03-16363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1999-03-24363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SC068670 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-11-08
Notices to2017-11-07
Notices to2017-03-16
Appointmen2017-03-16
Resolution2017-03-16
Fines / Sanctions
No fines or sanctions have been issued against SC068670 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1993-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-12-11 Satisfied U C B BANK PLC
STANDARD SEFCURITY 1991-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1991-04-29 Satisfied LOMBARD NORTH CENTRAL PLC
STANDARD SECURITY 1991-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF SET-OFF 1986-08-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1980-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SC068670 LIMITED

Intangible Assets
Patents
We have not found any records of SC068670 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SC068670 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GREENBRAE HOMES LTD 2008-05-30 Outstanding

We have found 1 mortgage charges which are owed to SC068670 LIMITED

Income
Government Income
We have not found government income sources for SC068670 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 (99999 - Dormant Company) as SC068670 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SC068670 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.
Import/Export of Goods
Goods imported/exported by SC068670 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184231090Personal weighing machines, incl. baby scales

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyASHLEY GROUP LIMITEDEvent Date2017-11-08
 
Initiating party Event TypeNotices to
Defending partyASHLEY GROUP LIMITEDEvent Date2017-11-07
ASHLEY GROUP LIMITED Company Number: SC068670 IN MEMBERS’ VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 9 March 2017, the above-…
 
Initiating party Event TypeNotices to Creditors
Defending partyASHLEY GROUP LIMITEDEvent Date2017-03-16
NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 9 March 2017, the above-named company, which traded as manufacturing company and whose registered office is at Ashley Group Base, Pitmedden Road, Dyce, Aberdeen, AB21 0DP was placed into members' voluntary liquidation and Emma Cray and Rob Lewis were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 20 April 2017, to send their claims in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 April 2017, the Joint Liquidators may make any distributions they think fit, without further regard to creditors' claims which were not received within the above-mentioned period. Emma Cray , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHLEY GROUP LIMITEDEvent Date2017-03-16
The following written resolutions were passed by the sole member of the above named company on 9 March 2017: Special resolution 1. 'THAT the Company be wound up voluntarily'. Ordinary resolution 2. 'THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHLEY GROUP LIMITEDEvent Date2017-03-09
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC068670 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 SC068670 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.