Advanced company searchLink opens in new window

ASH WHOLESALE LIMITED

Company number SC529017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ14(Scot) Final account prior to dissolution in CVL
14 Apr 2020 AD01 Registered office address changed from Unit 8/9, Ballochmill Business Park Ballochmill Road Rutherglen Glasgow G73 1PT Scotland to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 14 April 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
13 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 AD01 Registered office address changed from Unit 1, Ballochmill Business Park Ballochmill Road Rutherglen Glasgow G73 1PT Scotland to Unit 8/9, Ballochmill Business Park Ballochmill Road Rutherglen Glasgow G73 1PT on 19 August 2019
29 Jul 2019 AD01 Registered office address changed from 601 Duke Street Glasgow G31 1PZ to Unit 1, Ballochmill Business Park Ballochmill Road Rutherglen Glasgow G73 1PT on 29 July 2019
27 Feb 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from 211 Wallace Street Glasgow G5 8NT Scotland to 601 Duke Street Glasgow G31 1PZ on 13 November 2018
05 Nov 2018 AAMD Amended total exemption full accounts made up to 30 April 2018
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
18 Oct 2018 TM01 Termination of appointment of Wajhaht Akhtar as a director on 12 August 2018
10 Apr 2018 AP01 Appointment of Mr Wajhaht Akhtar as a director on 6 April 2018
12 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
03 Feb 2017 AD01 Registered office address changed from 48 West George Street Clyde Offices Glasgow G2 1BP Scotland to 211 Wallace Street Glasgow G5 8NT on 3 February 2017
07 Dec 2016 CERTNM Company name changed premium wholesale LIMITED\certificate issued on 07/12/16
  • CONNOT ‐ Change of name notice
07 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24
24 Nov 2016 AD01 Registered office address changed from 1D Lyon Road Linwood Industrial Estate Linwood PA3 3BQ Scotland to 48 West George Street Clyde Offices Glasgow G2 1BP on 24 November 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Mohammad Zubair Khan as a director on 23 November 2016