Company number SC066974
Status Active
Incorporation Date 31 January 1979
Company Type Private Limited Company
Address 38 THISTLE STREET, EDINBURGH, EH2 1EN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
GBP 100
. The most likely internet sites of ASHFORD PROPERTY LIMITED are www.ashfordproperty.co.uk, and www.ashford-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Ashford Property Limited is a Private Limited Company.
The company registration number is SC066974. Ashford Property Limited has been working since 31 January 1979.
The present status of the company is Active. The registered address of Ashford Property Limited is 38 Thistle Street Edinburgh Eh2 1en. The company`s financial liabilities are £148.82k. It is £-34.05k against last year. The cash in hand is £0.84k. It is £-1.04k against last year. And the total assets are £39.95k, which is £-71.92k against last year. SMITH, Andrew Robertson is a Director of the company. SMITH, Charles Esmond is a Director of the company. SMITH, Esmond Robert is a Director of the company. Secretary MACQUARIE, Charles Richard has been resigned. Secretary NICHOL, Moira has been resigned. Secretary SMALLS CHARTERED ACCOUNTANTS has been resigned. Secretary SMITH, Esmond Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director SMITH, Susan Robertson has been resigned. The company operates in "Construction of commercial buildings".
ashford property Key Finiance
LIABILITIES
£148.82k
-19%
CASH
£0.84k
-56%
TOTAL ASSETS
£39.95k
-65%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NICHOL, Moira
Resigned: 21 February 1995
Appointed Date: 09 January 1995
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 May 2014
Appointed Date: 16 May 2008
Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2008
Appointed Date: 13 March 2000
Persons With Significant Control
Mr Esmond Robert Smith
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
ASHFORD PROPERTY LIMITED Events
08 Sep 2016
Confirmation statement made on 30 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
29 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Feb 2015
Company name changed ashford building & civil engineering LIMITED\certificate issued on 27/02/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-02-27
...
... and 121 more events
25 Feb 1987
Return made up to 24/12/85; full list of members
25 Feb 1987
Return made up to 24/12/85; full list of members
24 Sep 1980
Company name changed\certificate issued on 24/09/80
31 Jan 1979
Certificate of incorporation
31 Jan 1979
Incorporation
5 January 2006
Standard security
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sugar bond, edinburgh.
5 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 6, the bond building, anderson place, edinburgh.
4 July 2005
Standard security
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 5, the bond building, anderson place, edinburgh.
23 September 2004
Standard security
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as 6, 1F1, drumsheugh place, edinburgh…
6 September 2002
Standard security
Delivered: 21 September 2002
Status: Satisfied
on 6 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming 8 roxburgh place…
6 September 2002
Standard security
Delivered: 21 September 2002
Status: Satisfied
on 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming 15 drummond street…
6 September 2002
Standard security
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects known as and forming 18 atholl crescent and…
27 August 2002
Bond & floating charge
Delivered: 10 September 2002
Status: Satisfied
on 14 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 December 2001
Standard security
Delivered: 4 January 2002
Status: Satisfied
on 29 August 2002
Persons entitled: Aib Group (UK) PLC
Description: 18 atholl crescent, edinburgh and garage at 22 atholl…
19 December 2001
Standard security
Delivered: 8 January 2002
Status: Satisfied
on 29 August 2002
Persons entitled: Aib Group (UK) PLC
Description: The forbes laboratory, 15 drummond street, edinburgh.
18 December 2001
Standard security
Delivered: 31 December 2001
Status: Satisfied
on 29 August 2002
Persons entitled: Aib Group (UK) PLC
Description: 8 roxburgh place, edinburgh.
21 November 2001
Floating charge
Delivered: 7 December 2001
Status: Satisfied
on 4 September 2002
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…