A.S.N.R. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A.S.N.R. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC380051

Incorporation date

09/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 2 Miller Road, Ayr KA7 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon28/03/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF to 2nd Floor 2 Miller Road Ayr KA7 2AY on 2021-05-25
dot icon25/05/2021
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2021-05-25
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon13/07/2017
Notification of Alexander Steel as a person with significant control on 2017-03-31
dot icon10/04/2017
Termination of appointment of Natalie Jayne Steel as a director on 2017-03-31
dot icon10/04/2017
Termination of appointment of Ryan Scott Steel as a director on 2017-03-31
dot icon10/04/2017
Termination of appointment of Sheila Steel as a director on 2017-03-31
dot icon17/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Appointment of Sheila Steel as a director on 2015-07-13
dot icon15/07/2015
Appointment of Natalie Jayne Steel as a director on 2015-07-13
dot icon15/07/2015
Appointment of Ryan Scott Steel as a director on 2015-07-13
dot icon26/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon12/06/2015
Resolutions
dot icon12/06/2015
Change of share class name or designation
dot icon11/06/2015
Certificate of change of name
dot icon05/06/2015
Director's details changed for Mr Alexander Steel on 2015-06-05
dot icon17/04/2015
Registered office address changed from 6Th Floor 145 St Vincent Street Glasgow G2 5JF Scotland to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 2015-04-17
dot icon17/04/2015
Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 2015-04-17
dot icon20/01/2015
Appointment of Morton Fraser Secretaries Limited as a secretary on 2015-01-20
dot icon20/01/2015
Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 145 St. Vincent Street Glasgow G2 5JF on 2015-01-20
dot icon23/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr Alexander Steel on 2014-07-09
dot icon10/07/2014
Registered office address changed from 90 St. Vincent Street Glasgow G2 5UB United Kingdom to Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2014-07-10
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2013
Amended accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mr Alexander Steel on 2013-06-09
dot icon14/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/05/2013
Change of accounting reference date
dot icon17/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Alexander Steel on 2012-06-09
dot icon21/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon27/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/06/2010
Appointment of Mr Alexander Steel as a director
dot icon30/06/2010
Current accounting period extended from 2011-06-30 to 2011-11-30
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon15/06/2010
Certificate of change of name
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon15/06/2010
Termination of appointment of Stephen Mabbott as a director
dot icon09/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.01M
-
0.00
887.77K
-
2023
0
1.01M
-
0.00
213.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Alexander
Director
09/06/2010 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.S.N.R. HOLDINGS LIMITED

A.S.N.R. HOLDINGS LIMITED is an(a) Active company incorporated on 09/06/2010 with the registered office located at 2nd Floor 2 Miller Road, Ayr KA7 2AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.S.N.R. HOLDINGS LIMITED?

toggle

A.S.N.R. HOLDINGS LIMITED is currently Active. It was registered on 09/06/2010 .

Where is A.S.N.R. HOLDINGS LIMITED located?

toggle

A.S.N.R. HOLDINGS LIMITED is registered at 2nd Floor 2 Miller Road, Ayr KA7 2AY.

What does A.S.N.R. HOLDINGS LIMITED do?

toggle

A.S.N.R. HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A.S.N.R. HOLDINGS LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-06-09 with updates.