ASHFIELD LAND (ABERDEEN) LTD

Register to unlock more data on OkredoRegister

ASHFIELD LAND (ABERDEEN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09634263

Incorporation date

11/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Catherine's Court Berkeley Place, Clifton, Bristol BS8 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Satisfaction of charge 096342630008 in full
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Registration of charge 096342630008, created on 2024-11-02
dot icon23/10/2024
Registration of charge 096342630007, created on 2024-10-23
dot icon17/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon26/10/2022
Notification of Ashfield Land (Glasgow) Ltd as a person with significant control on 2016-04-06
dot icon26/10/2022
Cessation of Robin Henry Grey Faber as a person with significant control on 2016-08-01
dot icon26/10/2022
Cessation of Andrew James Fisher as a person with significant control on 2016-08-01
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon01/04/2022
Satisfaction of charge 096342630001 in full
dot icon01/04/2022
Satisfaction of charge 096342630004 in full
dot icon16/02/2022
Satisfaction of charge 096342630005 in full
dot icon14/02/2022
Satisfaction of charge 096342630006 in full
dot icon10/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon10/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon09/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon28/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/10/2020
Previous accounting period extended from 2020-02-28 to 2020-04-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon09/01/2018
Registration of charge 096342630006, created on 2018-01-08
dot icon09/01/2018
Registration of charge 096342630005, created on 2018-01-08
dot icon22/12/2017
Satisfaction of charge 096342630003 in full
dot icon22/12/2017
Registration of charge 096342630004, created on 2017-12-21
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon19/01/2017
Appointment of Mrs Claire Louise Cope as a director on 2017-01-19
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/08/2016
Previous accounting period shortened from 2016-06-30 to 2016-02-28
dot icon03/08/2016
Current accounting period shortened from 2017-06-30 to 2017-02-28
dot icon13/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon19/02/2016
Registration of charge 096342630003, created on 2016-02-16
dot icon15/09/2015
Registration of charge 096342630002, created on 2015-09-02
dot icon05/09/2015
Registration of charge 096342630001, created on 2015-09-02
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Andrew James
Director
11/06/2015 - Present
56
Faber, Robin Henry Grey
Director
11/06/2015 - Present
64
Cope, Claire Louise
Director
19/01/2017 - Present
13
Faber, Robin Henry Grey
Secretary
11/06/2015 - Present
-

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 ASHFIELD LAND (ABERDEEN) LTD

ASHFIELD LAND (ABERDEEN) LTD is an(a) Active company incorporated on 11/06/2015 with the registered office located at St Catherine's Court Berkeley Place, Clifton, Bristol BS8 1BQ. There are currently 4 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 ASHFIELD LAND (ABERDEEN) LTD?

toggle

ASHFIELD LAND (ABERDEEN) LTD is currently Active. It was registered on 11/06/2015 .

Where is ASHFIELD LAND (ABERDEEN) LTD located?

toggle

ASHFIELD LAND (ABERDEEN) LTD is registered at St Catherine's Court Berkeley Place, Clifton, Bristol BS8 1BQ.

What does ASHFIELD LAND (ABERDEEN) LTD do?

toggle

ASHFIELD LAND (ABERDEEN) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHFIELD LAND (ABERDEEN) LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.