ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Ashton & Son Limited

James Ashton & Son Limited is an active company incorporated on 4 October 1949 with the registered office located in Dundee, City of Dundee. James Ashton & Son Limited was registered 76 years ago.
Status
Active
Active since incorporation
Company No
SC027285
Private limited company
Scottish Company
Age
76 years
Incorporated 4 October 1949
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 November 2025 (2 months ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
1a Cardean Street
Dundee
DD4 6PS
Same address since incorporation
Telephone
01382452110
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1949
Director • British • Lives in Scotland • Born in Aug 1964
Secretary • Office Administrator • British • Born in Nov 1962
Mr Roy Shelley Wilde
PSC • British • Lives in England • Born in Oct 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tayside & Fife Funeral Trust Limited
Elaine Wright and Grant John William Speedie are mutual people.
Active
Barrells The Funeral Directors Limited
Roy Shelley Wilde is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.84M
Increased by £230.77K (+14%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£5.59M
Increased by £246.78K (+5%)
Total Liabilities
-£824.51K
Increased by £145.91K (+22%)
Net Assets
£4.77M
Increased by £100.87K (+2%)
Debt Ratio (%)
15%
Increased by 2.05% (+16%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Nov 2025
Maurice William Speedie Resigned
6 Months Ago on 19 Jul 2025
Full Accounts Submitted
7 Months Ago on 18 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 10 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 7 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 21 Aug 2023
Confirmation Submitted
3 Years Ago on 9 Dec 2022
Full Accounts Submitted
3 Years Ago on 23 Sep 2022
Confirmation Submitted
4 Years Ago on 15 Dec 2021
Get Credit Report
Discover James Ashton & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2025 with updates
Submitted on 28 Nov 2025
Termination of appointment of Maurice William Speedie as a director on 19 July 2025
Submitted on 21 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Statement of capital following an allotment of shares on 6 January 2025
Submitted on 10 Jun 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 28 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Jun 2024
Statement of capital following an allotment of shares on 4 January 2024
Submitted on 26 Apr 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 7 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Aug 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 18 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year