AISLING DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AISLING DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207481

Incorporation date

25/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Stafford Street, Edinburgh EH3 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon10/06/2019
Notification of Executry of the Late John Miller as a person with significant control on 2018-06-08
dot icon10/06/2019
Cessation of John Miller as a person with significant control on 2018-06-08
dot icon28/02/2019
Termination of appointment of John Miller as a director on 2018-06-08
dot icon28/02/2019
Termination of appointment of John Miller as a secretary on 2018-06-08
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Director's details changed for John Miller on 2017-05-25
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon15/12/2014
Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 2014-12-15
dot icon20/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/02/2013
Director's details changed for John Miller on 2013-02-28
dot icon13/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for John Miller on 2010-05-25
dot icon27/05/2010
Director's details changed for John Miller on 2010-05-25
dot icon27/05/2010
Director's details changed for John Corbett on 2010-05-25
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon08/06/2009
Return made up to 25/05/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-05-31
dot icon29/01/2009
Registered office changed on 29/01/2009 from dallas mcmillan,regent court 70 west regent street glasgow G2 2QZ
dot icon26/06/2008
Return made up to 25/05/08; no change of members
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon21/06/2007
Return made up to 25/05/07; no change of members
dot icon29/03/2007
Accounts for a small company made up to 2006-05-31
dot icon26/01/2007
Registered office changed on 26/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY
dot icon11/12/2006
Accounts for a small company made up to 2005-05-31
dot icon19/06/2006
Return made up to 25/05/06; full list of members
dot icon20/06/2005
Return made up to 25/05/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/05/2005
Dec mort/charge *
dot icon04/05/2005
Partic of mort/charge *
dot icon04/05/2005
Partic of mort/charge *
dot icon07/10/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/07/2004
Dec mort/charge *
dot icon24/06/2004
Partic of mort/charge *
dot icon04/06/2004
Return made up to 25/05/04; full list of members
dot icon14/08/2003
Registered office changed on 14/08/03 from: 5 melville crescent edinburgh midlothian EH3 7JA
dot icon10/06/2003
Return made up to 25/05/03; full list of members
dot icon02/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon11/12/2002
Partic of mort/charge *
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon01/07/2002
Return made up to 25/05/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2001-05-31
dot icon09/08/2001
Secretary's particulars changed
dot icon04/07/2001
Return made up to 25/05/01; full list of members
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Ad 27/03/01--------- £ si 1@1=1 £ ic 3/4
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: 1 golden square aberdeen aberdeenshire AB10 1HA
dot icon08/08/2000
Ad 07/07/00--------- £ si 2@1=2 £ ic 1/3
dot icon04/07/2000
Certificate of change of name
dot icon25/05/2000
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
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
880.73K
-
0.00
-
-
2022
0
926.86K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Miller
Director
07/07/2000 - 08/06/2018
2
Corbett, John
Director
07/07/2000 - Present
6
LEDINGHAM CHALMERS
Nominee Secretary
25/05/2000 - 31/10/2002
251
Wilson, Peter Ritchie
Director
07/07/2000 - 01/04/2001
9
Durano Limited
Nominee Director
25/05/2000 - 07/07/2000
121

Persons with Significant Control

3
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 AISLING DEVELOPMENTS LIMITED

AISLING DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/05/2000 with the registered office located at 22 Stafford Street, Edinburgh EH3 7BD. 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 AISLING DEVELOPMENTS LIMITED?

toggle

AISLING DEVELOPMENTS LIMITED is currently Active. It was registered on 25/05/2000 .

Where is AISLING DEVELOPMENTS LIMITED located?

toggle

AISLING DEVELOPMENTS LIMITED is registered at 22 Stafford Street, Edinburgh EH3 7BD.

What does AISLING DEVELOPMENTS LIMITED do?

toggle

AISLING DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AISLING DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.