Background WavePink WaveYellow Wave

ASHTON MCGILL LIMITED (SC434979)

ASHTON MCGILL LIMITED (SC434979) is an active UK company. incorporated on 17 October 2012. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. ASHTON MCGILL LIMITED has been registered for 13 years. Current directors include CORDNER, Jared Jamison, MCGILL, Alasdair Iain, MCGILL, Andrew Donald.

Company Number
SC434979
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
6 Moncur Road, Perth, PH14 9QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CORDNER, Jared Jamison, MCGILL, Alasdair Iain, MCGILL, Andrew Donald
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON MCGILL LIMITED

ASHTON MCGILL LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. ASHTON MCGILL LIMITED was registered 13 years ago.(SIC: 69201, 70229)

Status

active

Active since 13 years ago

Company No

SC434979

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

MCGILL VENTURES LIMITED
From: 14 January 2013To: 15 June 2015
URBAN UPSTARTS LTD
From: 17 October 2012To: 14 January 2013
Contact
Address

6 Moncur Road Inchture Perth, PH14 9QA,

Previous Addresses

, 21 Craigshannoch, Inverurie, Aberdeenshire, AB51 4LL, United Kingdom
From: 17 October 2012To: 15 August 2013
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Funding Round
Sept 16
Director Joined
Oct 17
Director Left
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
May 22
Funding Round
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Share Issue
Sept 25
Funding Round
Dec 25
10
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORDNER, Jared Jamison

Active
Moncur Road, PerthPH14 9QA
Born April 1989
Director
Appointed 23 May 2022

MCGILL, Alasdair Iain

Active
Moncur Road, PerthPH14 9QA
Born March 1969
Director
Appointed 17 Oct 2012

MCGILL, Andrew Donald

Active
Moncur Road, PerthPH14 9QA
Born May 1995
Director
Appointed 01 Oct 2017

MCGILL, Joanna

Resigned
Moncur Road, PerthPH14 9QA
Born April 1970
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Joanna Mcgill

Ceased
Moncur Road, PerthPH14 9QA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Alasdair Iain Mcgill

Ceased
Moncur Road, PerthPH14 9QA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Andrew Donald Mcgill

Active
Moncur Road, PerthPH14 9QA
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Resolution
22 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
3 September 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Memorandum Articles
16 October 2024
MAMA
Resolution
16 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Memorandum Articles
8 February 2022
MAMA
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Resolution
31 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Incorporation Company
17 October 2012
NEWINCIncorporation