Background WavePink WaveYellow Wave

ASHFIELD ALLIED LIMITED (SC474197)

ASHFIELD ALLIED LIMITED (SC474197) is an active UK company. incorporated on 2 April 2014. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ASHFIELD ALLIED LIMITED has been registered for 11 years. Current directors include FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo and 1 others.

Company Number
SC474197
Status
active
Type
ltd
Incorporated
2 April 2014
Age
11 years
Address
230 Balmore Road, Glasgow, G22 6LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FACENNA, David John, FACENNA, Gerald Carlo, FACENNA, Geraldo, FACENNA, Peter Ewen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD ALLIED LIMITED

ASHFIELD ALLIED LIMITED is an active company incorporated on 2 April 2014 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ASHFIELD ALLIED LIMITED was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

SC474197

LTD Company

Age

11 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

230 Balmore Road Glasgow, G22 6LJ,

Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Aug 22
Loan Secured
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FACENNA, Peter Ewen

Active
GlasgowG22 6LJ
Secretary
Appointed 05 May 2020

FACENNA, David John

Active
GlasgowG22 6LJ
Born December 1977
Director
Appointed 05 May 2020

FACENNA, Gerald Carlo

Active
GlasgowG22 6LJ
Born November 1975
Director
Appointed 15 Aug 2022

FACENNA, Geraldo

Active
GlasgowG22 6LJ
Born December 1952
Director
Appointed 02 Apr 2014

FACENNA, Peter Ewen

Active
GlasgowG22 6LJ
Born June 1979
Director
Appointed 05 May 2020

PATERSON, Iain Angus

Resigned
GlasgowG22 6LJ
Secretary
Appointed 04 Mar 2015
Resigned 05 May 2020

FACENNA, Michael Angelo

Resigned
GlasgowG22 6LJ
Born November 1947
Director
Appointed 02 Apr 2014
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Geraldo Facenna

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
6 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
2 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Incorporation Company
2 April 2014
NEWINCIncorporation