ASCOTT PROPERTIES EK LTD

Register to unlock more data on OkredoRegister

ASCOTT PROPERTIES EK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC421526

Incorporation date

11/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 22-24 Blythswood Square, Glasgow G2 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2023
Registered office address changed from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10
dot icon10/01/2023
Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-10
dot icon20/08/2022
Registered office address changed from 48 Nithsdale Road Glasgow G41 2AN Scotland to 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ on 2022-08-20
dot icon27/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/06/2021
Director's details changed for Mr Robert Nairn Scott on 2021-06-19
dot icon21/06/2021
Change of details for Mrs Caroline Scott as a person with significant control on 2021-06-21
dot icon21/06/2021
Director's details changed for Mrs Caroline Scott on 2021-06-19
dot icon21/06/2021
Change of details for Mr Robert Nairn Scott as a person with significant control on 2021-06-19
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon29/03/2019
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 48 Nithsdale Road Glasgow G41 2AN on 2019-03-29
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon02/05/2017
Director's details changed for Mrs Caroline Scott on 2016-04-05
dot icon02/05/2017
Director's details changed for Mr Robert Nairn Scott on 2016-04-05
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon27/04/2012
Appointment of Mrs Caroline Scott as a director
dot icon27/04/2012
Appointment of Mr Robert Nairn Scott as a director
dot icon11/04/2012
Termination of appointment of James Mcmeekin as a director
dot icon11/04/2012
Termination of appointment of Cosec Limited as a secretary
dot icon11/04/2012
Termination of appointment of Cosec Limited as a director
dot icon11/04/2012
Incorporation
dot icon11/04/2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2012-04-11
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.74K
-
0.00
14.08K
-
2022
2
8.49K
-
0.00
5.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Caroline
Director
11/04/2012 - Present
1
Scott, Robert Nairn
Director
11/04/2012 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASCOTT PROPERTIES EK LTD

ASCOTT PROPERTIES EK LTD is an(a) Active company incorporated on 11/04/2012 with the registered office located at 2nd Floor, 22-24 Blythswood Square, Glasgow G2 4BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOTT PROPERTIES EK LTD?

toggle

ASCOTT PROPERTIES EK LTD is currently Active. It was registered on 11/04/2012 .

Where is ASCOTT PROPERTIES EK LTD located?

toggle

ASCOTT PROPERTIES EK LTD is registered at 2nd Floor, 22-24 Blythswood Square, Glasgow G2 4BG.

What does ASCOTT PROPERTIES EK LTD do?

toggle

ASCOTT PROPERTIES EK LTD 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 ASCOTT PROPERTIES EK LTD?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.