ASHER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ASHER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC189951

Incorporation date

02/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 George Street, Dumfries DG1 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1998)
dot icon23/09/2025
Change of details for Mr William Andrew Milne as a person with significant control on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon05/10/2023
Registered office address changed from 51 Rae Street Dumfries DG1 1JD to 32 George Street Dumfries DG1 1EH on 2023-10-05
dot icon09/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon22/09/2021
Director's details changed for William Andrew Milne on 2021-09-22
dot icon22/09/2021
Director's details changed for William Andrew Milne on 2021-09-22
dot icon22/09/2021
Change of details for Mr William Andrew Milne as a person with significant control on 2021-09-22
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/11/2020
Statement of company's objects
dot icon17/11/2020
Particulars of variation of rights attached to shares
dot icon16/11/2020
Change of share class name or designation
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon28/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon07/10/2020
Cessation of Paul Thomas Burley as a person with significant control on 2020-09-17
dot icon29/07/2020
Director's details changed for William Andrew Milne on 2020-07-29
dot icon29/07/2020
Director's details changed for William Andrew Milne on 2020-07-29
dot icon14/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-02 with updates
dot icon07/11/2018
Notification of Paul Thomas Burley as a person with significant control on 2017-05-10
dot icon07/11/2018
Notification of William Andrew Milne as a person with significant control on 2018-04-20
dot icon07/11/2018
Cessation of Paul Thomas Burley as a person with significant control on 2018-04-30
dot icon25/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-04-20
dot icon04/06/2018
Purchase of own shares.
dot icon15/05/2018
Termination of appointment of Paul Thomas Burley as a director on 2018-04-30
dot icon12/10/2017
Director's details changed for Mr Paul Thomas Burley on 2017-10-12
dot icon12/10/2017
Change of details for Mr Paul Thomas Burley as a person with significant control on 2017-10-12
dot icon12/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon24/08/2017
Notification of Paul Thomas Burley as a person with significant control on 2017-05-10
dot icon24/08/2017
Cessation of Kenneth George Asher as a person with significant control on 2017-05-09
dot icon14/08/2017
Termination of appointment of Kenneth George Asher as a director on 2017-05-09
dot icon14/08/2017
Termination of appointment of Kenneth George Asher as a secretary on 2017-05-09
dot icon13/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon24/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/04/2010
Appointment of Mr Ryan Carson as a director
dot icon09/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon09/10/2009
Director's details changed for Paul Thomas Burley on 2009-10-02
dot icon09/10/2009
Director's details changed for Kenneth George Asher on 2009-10-02
dot icon09/10/2009
Director's details changed for William Andrew Milne on 2009-10-02
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 02/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 02/10/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 02/10/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 02/10/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 02/10/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/11/2003
Return made up to 02/10/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/10/2002
Return made up to 02/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Return made up to 02/10/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon10/10/2000
Return made up to 02/10/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/09/1999
Return made up to 02/10/99; full list of members
dot icon30/03/1999
Ad 17/03/99--------- £ si 17998@1=17998 £ ic 2/18000
dot icon05/03/1999
Partic of mort/charge *
dot icon22/10/1998
Memorandum and Articles of Association
dot icon21/10/1998
Certificate of change of name
dot icon19/10/1998
Nc inc already adjusted 15/10/98
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
Registered office changed on 19/10/98 from: 24 great king street edinburgh EH3 6QN
dot icon02/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

15
2022
change arrow icon-16.84 % *

* during past year

Cash in Bank

£112,355.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
332.36K
-
0.00
135.10K
-
2022
15
349.64K
-
0.00
112.36K
-
2022
15
349.64K
-
0.00
112.36K
-

Employees

2022

Employees

15 Descended-12 % *

Net Assets(GBP)

349.64K £Ascended5.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.36K £Descended-16.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/10/1998 - 15/10/1998
8526
Asher, Kenneth George
Secretary
15/10/1998 - 09/05/2017
-
Carson, Ryan
Director
01/04/2010 - Present
-
JORDANS (SCOTLAND) LIMITED
Nominee Director
02/10/1998 - 15/10/1998
3784
Mr William Andrew Milne
Director
15/10/1998 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASHER ASSOCIATES LIMITED

ASHER ASSOCIATES LIMITED is an(a) Active company incorporated on 02/10/1998 with the registered office located at 32 George Street, Dumfries DG1 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHER ASSOCIATES LIMITED?

toggle

ASHER ASSOCIATES LIMITED is currently Active. It was registered on 02/10/1998 .

Where is ASHER ASSOCIATES LIMITED located?

toggle

ASHER ASSOCIATES LIMITED is registered at 32 George Street, Dumfries DG1 1EH.

What does ASHER ASSOCIATES LIMITED do?

toggle

ASHER ASSOCIATES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ASHER ASSOCIATES LIMITED have?

toggle

ASHER ASSOCIATES LIMITED had 15 employees in 2022.

What is the latest filing for ASHER ASSOCIATES LIMITED?

toggle

The latest filing was on 23/09/2025: Change of details for Mr William Andrew Milne as a person with significant control on 2025-09-23.