ASHTENNE CALEDONIA LIMITED - GLASGOW


Company Profile Company Filings

Overview

ASHTENNE CALEDONIA LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
ASHTENNE CALEDONIA LIMITED was incorporated 23 years ago on 11/04/2001 and has the registered number: SC218018. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ASHTENNE CALEDONIA LIMITED - GLASGOW

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

177 WEST GEORGE STREET
GLASGOW
G2 2LB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JEFFREY PAYNE Secretary 2023-01-01 CURRENT
MR. ANDREW JONES Feb 1981 British Director 2021-06-30 CURRENT
MR GRAEME CARRIGAN STEWART May 1980 British Director 2023-01-20 CURRENT
MR. GLEN STUART SPEARING May 1971 British Director 2021-06-30 CURRENT
MR DANIEL ROBERTS Sep 1980 British Director 2020-02-13 CURRENT
MR RICHARD PHILLIP LOWES Feb 1954 British Secretary 2001-06-15 UNTIL 2005-06-20 RESIGNED
MR DAVID JAMES LANCHESTER Apr 1960 British Secretary 2005-06-20 UNTIL 2012-07-19 RESIGNED
MS TERESA FURMSTON Secretary 2016-07-15 UNTIL 2017-03-28 RESIGNED
WILLIAM FOWLER Jan 1968 British Nominee Director 2001-04-11 UNTIL 2001-06-15 RESIGNED
MR KARL ROBERT MEADE Oct 1958 British Director 2005-08-12 UNTIL 2006-12-22 RESIGNED
MR IAN RICHARD WATSON Feb 1960 British Director 2013-09-11 UNTIL 2020-02-06 RESIGNED
MR MARK WILLIAM KEOGH Aug 1961 Irish Director 2008-12-01 UNTIL 2013-09-11 RESIGNED
MS SARAH JANE LINDSAY Apr 1972 British Director 2015-12-09 UNTIL 2020-02-06 RESIGNED
MR RICHARD PHILLIP LOWES Feb 1954 British Director 2013-09-11 UNTIL 2020-02-06 RESIGNED
MR MARK DOUGLAS OVENS Jan 1962 British Director 2001-10-03 UNTIL 2009-04-09 RESIGNED
MR JANINE ANNE MCDONALD Jan 1964 British Director 2013-09-11 UNTIL 2021-06-30 RESIGNED
RICHARD MOORE Nov 1945 British Director 2005-08-12 UNTIL 2006-09-07 RESIGNED
MR MICHAEL JOHN STEVENS Aug 1963 British Director 2005-06-20 UNTIL 2009-06-25 RESIGNED
MR MORGAN LEWIS JONES Oct 1957 British Director 2013-09-11 UNTIL 2020-02-06 RESIGNED
MR MARK DOUGLAS OVENS Jan 1962 British Director 2013-09-11 UNTIL 2015-11-23 RESIGNED
MR VINOD BACHULAL VAGHELA Aug 1956 British Director 2005-06-20 UNTIL 2011-12-21 RESIGNED
SIR PHILIP COURTENAY THOMAS WARNER Apr 1951 British Director 2005-08-12 UNTIL 2012-07-19 RESIGNED
ARCHIBALD CAMPBELL & HARLEY Corporate Nominee Secretary 2001-04-11 UNTIL 2001-06-15 RESIGNED
MR DEREK KEVIN HEATHWOOD Apr 1972 British Director 2015-12-09 UNTIL 2020-02-06 RESIGNED
MR MORGAN LEWIS JONES Oct 1957 British Director 2001-06-15 UNTIL 2005-06-24 RESIGNED
MR PETER WILLIAM COLLINS Dec 1948 British Director 2005-06-20 UNTIL 2008-11-28 RESIGNED
MR PHILIP MATHEW CRIDGE Oct 1980 British Director 2020-02-13 UNTIL 2023-01-16 RESIGNED
MR ROBERT WILLIAM GAME Sep 1967 English Director 2009-06-25 UNTIL 2013-09-11 RESIGNED
MR JAMES MARK HAVERY Jun 1974 British Director 2013-09-11 UNTIL 2015-11-23 RESIGNED
MR JOHN ANTHONY NICHOLAS HEAWOOD Feb 1953 British Director 2009-04-09 UNTIL 2013-09-11 RESIGNED
MR BENJAMIN HOWLETT Sep 1982 British Director 2020-02-06 UNTIL 2021-01-27 RESIGNED
MR IAN RICHARD WATSON Feb 1960 British Director 2001-06-15 UNTIL 2005-06-24 RESIGNED
LINK COMPANY MATTERS LIMITED Corporate Secretary 2017-03-28 UNTIL 2020-05-15 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2012-07-19 UNTIL 2016-07-15 RESIGNED
INTERTRUST (UK) LIMITED Corporate Secretary 2020-05-15 UNTIL 2023-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Allen Schwarzman 2020-02-27 - 2020-02-27 2/1947 New York   Significant influence or control
Ashtenne Industrial (General Partner) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
02468112 LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ASHMEAD BUSINESS CENTRE (MANAGEMENT) LIMITED BANES Active TOTAL EXEMPTION FULL 98000 - Residents property management
AAM 2013 LIMITED TUNBRIDGE WEL Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
ENTERPRISE HERITAGE LIMITED IPSWICH ... SMALL 41100 - Development of building projects
SUNFLOWER INDUSTRIAL PARKS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
BALMCREST ESTATES MANAGEMENT LIMITED CARDIFF WALES Active -... SMALL 68100 - Buying and selling of own real estate
HANSTEEN OBP LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN LAND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HANSTEEN PROPERTY INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HANSTEEN BELGIUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HANSTEEN (GENERAL PARTNER) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
HANSTEEN LP LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED LONDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HANSTEEN INDUSTRIAL ESTATES LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN INDUSTRIAL INVESTMENTS LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HANSTEEN (GENERAL PARTNER 2) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
HANSTEEN LP NO 2 LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
HANSTEEN OFFICE & RETAIL LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - ASHTENNE CALEDONIA LIMITED 2024-06-08 31-12-2023 £100 equity
Dormant Company Accounts - ASHTENNE CALEDONIA LIMITED 2023-03-01 31-12-2022 £100 Cash £100 equity
Dormant Company Accounts - ASHTENNE CALEDONIA LIMITED 2022-05-26 31-12-2021 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDFALL SHIPPING COMPANY LIMITED Active DORMANT 50200 - Sea and coastal freight water transport
LEONICO LTD. GLASGOW SCOTLAND Active MICRO ENTITY 62090 - Other information technology service activities
LALIBELA ALTERNATIVE EDUCATION COMMUNITY PROJECT GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
EASTLAKE INTERIORS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LA VITA (SCOTLAND) LIMITED GLASGOW Active GROUP 70100 - Activities of head offices
LA VITA WEST END LIMITED GLASGOW Active SMALL 56101 - Licensed restaurants
LA VITA SOUTH SIDE LIMITED GLASGOW Active SMALL 56101 - Licensed restaurants
LA VITA NORTH SIDE LIMITED GLASGOW Active SMALL 56101 - Licensed restaurants
KIG CONSULTANCY LIMITED GLASGOW Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KEYSTONE ASSETS SCOTLAND LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied