ASHLEY 2006 LIMITED - ABERDEEN


Company Profile Company Filings

Overview

ASHLEY 2006 LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
ASHLEY 2006 LIMITED was incorporated 34 years ago on 22/06/1989 and has the registered number: SC118707. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.

ASHLEY 2006 LIMITED - ABERDEEN

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 31/12/2023 30/09/2025

Registered Office

UNIT 14 ASHLEY GROUP BASE
ABERDEEN
ABERDEENSHIRE
AB21 0DP

This Company Originates in : United Kingdom
Previous trading names include:
SEAFORTH MARITIME LIMITED (until 06/02/2006)

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRUCE CHISHOLM Nov 1952 British Secretary 2003-06-21 CURRENT
MR JOHN WILLIAM RAY Jun 1948 British Director 2003-06-21 CURRENT
MR BRUCE CHISHOLM Nov 1952 British Director 2003-06-20 CURRENT
ANTHONY PEERS Sep 1936 British Director RESIGNED
MR ROBERT KEILLER Jan 1964 British Director 2002-11-18 UNTIL 2003-06-20 RESIGNED
ANTHONY PEERS Sep 1936 British Director 1993-09-03 UNTIL 1996-09-06 RESIGNED
ANDREW PATERSON RUSSELL Jun 1963 British Director 2002-11-18 UNTIL 2003-06-20 RESIGNED
ANDREW MCDONALD Feb 1961 British Director 2004-02-09 UNTIL 2006-01-31 RESIGNED
RICHARD JOHN MARTIN Jul 1958 British Director 1994-07-27 UNTIL 1997-01-10 RESIGNED
HUGH WILSON MCINTOSH LITTLE Mar 1957 British Director 1991-11-04 UNTIL 1993-09-02 RESIGNED
DOUGLAS GEORGE LAWRIE May 1958 British Director 1996-04-12 UNTIL 2002-11-18 RESIGNED
ALAN NICOL Dec 1952 British Director 1990-11-05 UNTIL 1993-09-02 RESIGNED
ALAN ROSS MCNIVEN Dec 1950 British Nominee Director 1989-06-22 UNTIL 1991-06-12 RESIGNED
ALAN GEORGE SEMPLE Sep 1959 British Secretary RESIGNED
RICHARD VENTON HAWKINGS Secretary 1996-11-08 UNTIL 1997-12-03 RESIGNED
HAROLD DEREK FLINDERS Dec 1952 Secretary 2000-08-17 UNTIL 2003-06-20 RESIGNED
ANDREW DANIEL FARLEY Jan 1964 American Secretary 1997-12-04 UNTIL 2000-05-26 RESIGNED
GEORGE CRICHTON Secretary 1989-06-22 UNTIL 1991-06-12 RESIGNED
MR GRAHAM CHRISTOPHER BROWN Jul 1964 British Secretary 2000-05-26 UNTIL 2000-08-17 RESIGNED
PHILIP ARGO British Secretary 1996-05-31 UNTIL 1996-11-08 RESIGNED
WILLIAM SUTHERLAND DUNNETT May 1962 British Director 2000-05-26 UNTIL 2000-10-11 RESIGNED
DANIEL FREDERICK STOVER Jul 1955 American Director 1997-01-10 UNTIL 2000-02-02 RESIGNED
MR SIDNEY BARRIE Jun 1950 Director RESIGNED
MR RONALD GORDON BEVERIDGE Sep 1945 British Director 2002-11-18 UNTIL 2003-06-20 RESIGNED
CLAIRE BIRNIE Jan 1963 British Director 1993-09-02 UNTIL 1996-05-31 RESIGNED
MR GRAHAM CHRISTOPHER BROWN Jul 1964 British Director 2000-05-26 UNTIL 2000-08-17 RESIGNED
MR THOMAS ARTHUR CARDALE Nov 1950 British Director 1994-01-07 UNTIL 1994-07-27 RESIGNED
NORMAN CHARLES CHAMBERS Apr 1949 American Director 1993-09-02 UNTIL 1994-01-07 RESIGNED
DUNCAN FRANCIS CHRISTIE Feb 1971 British Director 2002-11-25 UNTIL 2003-06-20 RESIGNED
KENNETH RAYMOND PEERS Jul 1944 British Director 1990-11-05 UNTIL 1993-09-02 RESIGNED
HAROLD DEREK FLINDERS Dec 1952 Director 2000-08-17 UNTIL 2002-11-18 RESIGNED
MR ROBERT GORDON FORBES Jun 1959 British Director 1990-11-05 UNTIL 1993-09-02 RESIGNED
HOWARD RONALD JONES Mar 1949 British Director 1993-09-02 UNTIL 1996-03-26 RESIGNED
ANDREW DANIEL FARLEY Jan 1964 American Director 1999-09-28 UNTIL 2000-05-26 RESIGNED
MR ANDREW ARTHUR LAING Nov 1952 British Director RESIGNED
TIMOTHY MARY SLATTERY Oct 1944 British Director 2000-10-11 UNTIL 2003-06-20 RESIGNED
ALAN GEORGE SEMPLE Sep 1959 British Director RESIGNED
RAEBURN CHRISTIE CLARK & WALLACE Corporate Secretary 2003-06-20 UNTIL 2003-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jar 2007 Ltd 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUJAIRAH OIL AND GAS UK 11 LIMITED BRENTWOOD ... FULL 82990 - Other business support service activities n.e.c.
01155247 LTD SOUTHPORT Dissolved... FULL 74990 - Non-trading company
PRODUCTION SERVICES NETWORK BANGLADESH LIMITED KNUTSFORD ENGLAND Active DORMANT 74990 - Non-trading company
DURASTIC LIMITED LIVERPOOL ... TOTAL EXEMPTION FULL 43330 - Floor and wall covering
MEDUSA OIL & GAS LIMITED CIRENCESTER Dissolved... MICRO ENTITY 06100 - Extraction of crude petroleum
131/133 CAMBRIDGE STREET LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
OAKINGHAM STUD LTD PANGBOURNE ENGLAND Active DORMANT 01430 - Raising of horses and other equines
SEAENERGY PLC ABERDEEN Dissolved... GROUP 62090 - Other information technology service activities
SC068670 LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
JPR SERVICES LIMITED ABERDEEN SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
MACGREGOR SERVICES LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
MACGREGOR ENERGY SERVICES LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
RIGBLAST ENERGY SERVICES LIMITED DYCE Active FULL 74990 - Non-trading company
SE INNOVATION LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FALLSKY LIMITED ABERDEEN Dissolved... DORMANT 70100 - Activities of head offices
RAITHS FARM PROPERTIES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JAR 2007 LIMITED ABERDEEN SCOTLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
MCHR 2007 LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AAR 2007 LIMITED ABERDEEN Dissolved... FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ASHLEY 2006 LIMITED 2024-02-06 31-12-2023 £470,000 equity
ASHLEY 2006 LIMITED 2023-01-18 31-12-2022 £470,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAITHS FARM PROPERTIES LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED ABERDEEN Active FULL 09100 - Support activities for petroleum and natural gas extraction
ASHLEY PROPERTIES ABERDEEN LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
QA TRAVEL GLASGOW LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
QA TRAVEL LONDON LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
QA TRAVEL MANCHESTER LIMITED ABERDEEN SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ONLINE CABLES (SCOTLAND) LIMITED ABERDEEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FLOUR VALVE UK LTD DYCE UNITED KINGDOM Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.