Ashley 2006 Limited ABERDEEN


Founded in 1989, Ashley 2006, classified under reg no. SC118707 is an active company. Currently registered at Unit 14 Ashley Group Base AB21 0DP, Aberdeen the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th February 2006 Ashley 2006 Limited is no longer carrying the name Seaforth Maritime.

At the moment there are 2 directors in the the firm, namely John R. and Bruce C.. In addition one secretary - Bruce C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashley 2006 Limited Address / Contact

Office Address Unit 14 Ashley Group Base
Office Address2 Pitmedden Road
Town Aberdeen
Post code AB21 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118707
Date of Incorporation Thu, 22nd Jun 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

John R.

Position: Director

Appointed: 21 June 2003

Bruce C.

Position: Secretary

Appointed: 21 June 2003

Bruce C.

Position: Director

Appointed: 20 June 2003

Andrew M.

Position: Director

Appointed: 09 February 2004

Resigned: 31 January 2006

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 20 June 2003

Resigned: 21 June 2003

Duncan C.

Position: Director

Appointed: 25 November 2002

Resigned: 20 June 2003

Ronald B.

Position: Director

Appointed: 18 November 2002

Resigned: 20 June 2003

Robert K.

Position: Director

Appointed: 18 November 2002

Resigned: 20 June 2003

Andrew R.

Position: Director

Appointed: 18 November 2002

Resigned: 20 June 2003

Timothy S.

Position: Director

Appointed: 11 October 2000

Resigned: 20 June 2003

Harold F.

Position: Director

Appointed: 17 August 2000

Resigned: 18 November 2002

Harold F.

Position: Secretary

Appointed: 17 August 2000

Resigned: 20 June 2003

Graham B.

Position: Director

Appointed: 26 May 2000

Resigned: 17 August 2000

Graham B.

Position: Secretary

Appointed: 26 May 2000

Resigned: 17 August 2000

William D.

Position: Director

Appointed: 26 May 2000

Resigned: 11 October 2000

Andrew F.

Position: Director

Appointed: 28 September 1999

Resigned: 26 May 2000

Andrew F.

Position: Secretary

Appointed: 04 December 1997

Resigned: 26 May 2000

Daniel S.

Position: Director

Appointed: 10 January 1997

Resigned: 02 February 2000

Richard H.

Position: Secretary

Appointed: 08 November 1996

Resigned: 03 December 1997

Philip A.

Position: Secretary

Appointed: 31 May 1996

Resigned: 08 November 1996

Douglas L.

Position: Director

Appointed: 12 April 1996

Resigned: 18 November 2002

Richard M.

Position: Director

Appointed: 27 July 1994

Resigned: 10 January 1997

Thomas C.

Position: Director

Appointed: 07 January 1994

Resigned: 27 July 1994

Anthony P.

Position: Director

Appointed: 03 September 1993

Resigned: 06 September 1996

Claire B.

Position: Director

Appointed: 02 September 1993

Resigned: 31 May 1996

Norman C.

Position: Director

Appointed: 02 September 1993

Resigned: 07 January 1994

Howard J.

Position: Director

Appointed: 02 September 1993

Resigned: 26 March 1996

Hugh L.

Position: Director

Appointed: 04 November 1991

Resigned: 02 September 1993

Sidney B.

Position: Director

Appointed: 12 June 1991

Resigned: 02 September 1993

Alan S.

Position: Director

Appointed: 12 June 1991

Resigned: 02 September 1993

Anthony P.

Position: Director

Appointed: 12 June 1991

Resigned: 02 September 1993

Andrew L.

Position: Director

Appointed: 12 June 1991

Resigned: 04 November 1991

Alan N.

Position: Director

Appointed: 05 November 1990

Resigned: 02 September 1993

Robert F.

Position: Director

Appointed: 05 November 1990

Resigned: 02 September 1993

Kenneth P.

Position: Director

Appointed: 05 November 1990

Resigned: 02 September 1993

Alan M.

Position: Nominee Director

Appointed: 22 June 1989

Resigned: 12 June 1991

George C.

Position: Secretary

Appointed: 22 June 1989

Resigned: 12 June 1991

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Jar 2007 Ltd from Aberdeen, Scotland. The abovementioned PSC is categorised as "a privare limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jar 2007 Ltd

12-16 Albyn Place Albyn Place, Aberdeen, AB10 1PS, Scotland

Legal authority Companies Act
Legal form Privare Limited
Country registered Scotland
Place registered Scotland
Registration number Sc315835
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Seaforth Maritime February 6, 2006
Seaforth Maritime Group March 29, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets470 000470 000470 000
Debtors470 000470 000470 000
Net Assets Liabilities470 000470 000470 000
Other
Average Number Employees During Period 22
Net Current Assets Liabilities470 000470 000470 000
Total Assets Less Current Liabilities470 000470 000470 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 6th, October 2022
Free Download (10 pages)

Company search

Advertisements