ASHFIELD LAND (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD LAND (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653716

Incorporation date

31/01/2003

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 31/01/2003)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Registration of charge 046537160024, created on 2025-09-12
dot icon29/08/2025
Registration of charge 046537160023, created on 2025-08-28
dot icon19/03/2025
Satisfaction of charge 046537160021 in full
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Registration of charge 046537160022, created on 2024-10-23
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 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 icon25/10/2022
Notification of Ashfield Land Ltd as a person with significant control on 2016-04-06
dot icon25/10/2022
Cessation of Robin Henry Grey Faber as a person with significant control on 2016-08-01
dot icon25/10/2022
Cessation of Andrew James Fisher as a person with significant control on 2016-08-01
dot icon22/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon22/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon10/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon07/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2021
Satisfaction of charge 046537160019 in full
dot icon06/05/2021
Satisfaction of charge 046537160020 in full
dot icon28/04/2021
Satisfaction of charge 046537160012 in full
dot icon28/04/2021
Satisfaction of charge 046537160011 in full
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/10/2020
Previous accounting period extended from 2020-02-28 to 2020-04-30
dot icon28/04/2020
Registration of charge 046537160021, created on 2020-04-27
dot icon11/03/2020
Satisfaction of charge 046537160014 in full
dot icon11/03/2020
Satisfaction of charge 046537160015 in full
dot icon11/03/2020
Satisfaction of charge 046537160013 in full
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/06/2019
Satisfaction of charge 046537160016 in full
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/10/2017
Satisfaction of charge 046537160017 in full
dot icon19/04/2017
Previous accounting period extended from 2016-11-30 to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/01/2017
Appointment of Mrs Claire Louise Cope as a director on 2017-01-19
dot icon03/11/2016
Registration of charge 046537160020, created on 2016-10-28
dot icon02/11/2016
Registration of charge 046537160019, created on 2016-10-25
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/04/2016
Satisfaction of charge 046537160018 in full
dot icon08/02/2016
Registration of charge 046537160018, created on 2016-01-29
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/03/2015
Registration of charge 046537160017, created on 2015-03-24
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/10/2014
Registration of charge 046537160016, created on 2014-10-16
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/11/2013
Satisfaction of charge 046537160010 in full
dot icon12/10/2013
Registration of charge 046537160015
dot icon28/09/2013
Registration of charge 046537160014
dot icon21/09/2013
Registration of charge 046537160013
dot icon19/09/2013
Registration of charge 046537160011
dot icon19/09/2013
Registration of charge 046537160012
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/06/2013
Registration of charge 046537160010
dot icon29/05/2013
Satisfaction of charge 7 in full
dot icon29/05/2013
Satisfaction of charge 9 in full
dot icon29/05/2013
Satisfaction of charge 8 in full
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/08/2012
Accounts for a small company made up to 2011-11-30
dot icon22/02/2012
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/02/2012
Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol Somerset BS8 1BQ United Kingdom on 2012-02-01
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-05-31
dot icon25/10/2010
Registered office address changed from C/O Ashfield Land Limited 7 Berkeley Square Clifton Bristol BS8 1HG on 2010-10-25
dot icon02/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-05-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon13/11/2008
Appointment terminated director marcus collings
dot icon11/11/2008
Full accounts made up to 2008-05-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon01/11/2007
Certificate of change of name
dot icon19/09/2007
Full accounts made up to 2007-05-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
New director appointed
dot icon03/08/2007
Particulars of mortgage/charge
dot icon28/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Certificate of change of name
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon22/02/2007
Director resigned
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon30/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon20/06/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon02/02/2006
Return made up to 31/01/06; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon24/01/2005
Accounting reference date shortened from 31/01/05 to 30/11/04
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon18/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon26/07/2004
Director resigned
dot icon14/07/2004
Certificate of change of name
dot icon26/01/2004
Return made up to 31/01/04; full list of members
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon17/10/2003
Ad 07/10/03--------- £ si 3@1=3 £ ic 1/4
dot icon23/09/2003
Certificate of change of name
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon26/02/2003
New director appointed
dot icon31/01/2003
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
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/01/2003 - 31/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/01/2003 - 31/01/2003
36021
Dalgety, Hugh Barkly Gonnerman
Director
03/10/2003 - 15/12/2004
14
Fisher, Andrew James
Director
31/01/2003 - Present
56
Morgan-Giles, Rodney Charles Howard
Director
03/10/2003 - 15/12/2004
15

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 (GLASGOW) LIMITED

ASHFIELD LAND (GLASGOW) LIMITED is an(a) Active company incorporated on 31/01/2003 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 (GLASGOW) LIMITED?

toggle

ASHFIELD LAND (GLASGOW) LIMITED is currently Active. It was registered on 31/01/2003 .

Where is ASHFIELD LAND (GLASGOW) LIMITED located?

toggle

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

What does ASHFIELD LAND (GLASGOW) LIMITED do?

toggle

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

What is the latest filing for ASHFIELD LAND (GLASGOW) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.