Advanced company searchLink opens in new window

ASHFORD ESTATES LIMITED

Company number SC172382

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)
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
27 Feb 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014
15 Jul 2014 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 15 July 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
06 Mar 2014 CH01 Director's details changed for Andrew Robertson Smith on 15 January 2014
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
11 Aug 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
03 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
23 Mar 2011 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011
18 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
02 Jun 2010 AA Accounts made up to 31 August 2009
16 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
01 Jul 2009 AA Accounts for a small company made up to 31 August 2008
17 Mar 2009 363a Return made up to 17/02/09; full list of members
16 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
16 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
16 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
16 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
16 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Jul 2008 AA Accounts for a small company made up to 31 August 2007