Background WavePink WaveYellow Wave

ASHTON CONTRACTS LTD (SC299099)

ASHTON CONTRACTS LTD (SC299099) is an active UK company. incorporated on 17 March 2006. with registered office in Glasgow. The company operates in the Construction sector, engaged in painting. ASHTON CONTRACTS LTD has been registered for 20 years. Current directors include ASHTON, Andrew, ASHTON, Brian.

Company Number
SC299099
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
Suite 2/3, 2nd Floor 48 West George Street, Glasgow, G2 1BP
Industry Sector
Construction
Business Activity
Painting
Directors
ASHTON, Andrew, ASHTON, Brian
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON CONTRACTS LTD

ASHTON CONTRACTS LTD is an active company incorporated on 17 March 2006 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in painting. ASHTON CONTRACTS LTD was registered 20 years ago.(SIC: 43341)

Status

active

Active since 20 years ago

Company No

SC299099

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ASHTON TAPERS AND PAINTING CONTRACTORS LIMITED
From: 17 March 2006To: 16 August 2024
Contact
Address

Suite 2/3, 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

, 14 Bank Street, Aberfeldy, PH15 2BB, Scotland
From: 27 December 2018To: 12 September 2023
, C/O G C Stewart & Co (Accountants) Ltd, Renfrew House 27 Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3TL
From: 19 June 2014To: 27 December 2018
, C/O Gc Stewart & Co (Accountants) Ltd, Renfrew House 27 Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX, United Kingdom
From: 3 December 2012To: 19 June 2014
, C/O Gc Stewart & Co (Accountants) Ltd, Renfrew House 27 Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX, United Kingdom
From: 3 December 2012To: 3 December 2012
, 69 Sinclair Street, Helensburgh, G84 8TG
From: 23 February 2010To: 3 December 2012
, 63 Carlton Place, Glasgow, G5 9TR
From: 17 March 2006To: 23 February 2010
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Apr 21
Director Joined
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
May 25
Director Left
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHTON, Andrew

Active
48 West George Street, GlasgowG2 1BP
Born January 1994
Director
Appointed 01 Jun 2023

ASHTON, Brian

Active
Geils Avenue, DumbartonG82 2QJ
Born June 1967
Director
Appointed 17 Mar 2006

ASHTON, Frances

Resigned
64 Argyll Avenue, GlasgowG82 3NS
Secretary
Appointed 17 Mar 2006
Resigned 27 May 2025

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

ASHTON, Emma Louise

Resigned
48 West George Street, GlasgowG2 1BP
Born March 1993
Director
Appointed 01 Aug 2024
Resigned 14 Sept 2025

ASHTON, Frances

Resigned
48 West George Street, GlasgowG2 1BP
Born January 1964
Director
Appointed 01 Aug 2024
Resigned 27 May 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Frances Ashton

Ceased
Bank Street, AberfeldyPH15 2BB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Mar 2021

Mr Brian Ashton

Active
48 West George Street, GlasgowG2 1BP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Certificate Change Of Name Company
16 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
9 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation