A.S.H. LEASINGS LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA1 1DG

Company number SC228844
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 20 WEST GEORGE STREET, KILMARNOCK, AYRSHIRE, KA1 1DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of A.S.H. LEASINGS LIMITED are www.ashleasings.co.uk, and www.a-s-h-leasings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. A S H Leasings Limited is a Private Limited Company. The company registration number is SC228844. A S H Leasings Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of A S H Leasings Limited is 20 West George Street Kilmarnock Ayrshire Ka1 1dg. . RIDDELL, Marjorie Ellen Jane is a Secretary of the company. RIDDELL, Martin John Seton is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIDDELL, Marjorie Ellen Jane
Appointed Date: 18 March 2002

Director
RIDDELL, Martin John Seton
Appointed Date: 18 March 2002
61 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Nominee Director
CODIR LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Nominee Director
COSEC LIMITED
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Martin John Seton Riddell
Notified on: 1 December 2016
61 years old
Nature of control: Has significant influence or control

A.S.H. LEASINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1

...
... and 41 more events
22 Mar 2002
New director appointed
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned;director resigned
12 Mar 2002
Registered office changed on 12/03/02 from: 78 montgomery street edinburgh midlothian EH7 5JA
07 Mar 2002
Incorporation

A.S.H. LEASINGS LIMITED Charges

27 August 2010
Standard security
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 17B gillsburn gardens kilmarnock.
4 October 2005
Standard security
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forty auchencar drive, kilmarnock.
11 March 2005
Standard security
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 greenhill terrace, knockentiber AYR42865.
13 October 2004
Standard security
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17B gillsburn gardens, kilmarnock.
17 February 2004
Standard security
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5A stevenson street, ayrshire.
24 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse at 7 springwell place, stewarton, kilmarnock.
22 August 2003
Standard security
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 gibson street, kilmarnock.
8 August 2003
Standard security
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 strathy place, kilmarnock.
16 May 2003
Standard security
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 133 bridgehousehill road, kilmarnock.
1 May 2002
Standard security
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Top floor flat, 9 stevenson street, kilmarnock.
12 April 2002
Bond & floating charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…