ASHFORD & THISTLE INVESTMENTS LLP

Register to unlock more data on OkredoRegister

ASHFORD & THISTLE INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300361

Incorporation date

22/04/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

7 Alva Street, Edinburgh, Midlothian EH2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon12/12/2025
Change of details for Mr Andrew Smtih as a person with significant control on 2025-12-12
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Member's details changed for Mr Andrew Robertson Smith on 2025-10-21
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon05/08/2024
Change of details for Mr Esmond Robert Smith as a person with significant control on 2024-08-05
dot icon05/08/2024
Member's details changed for Mr Derek William Stephen on 2024-08-05
dot icon05/08/2024
Change of details for Mr Derek William Stephen as a person with significant control on 2024-08-05
dot icon05/08/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon05/08/2024
Member's details changed for Mr Derek William Stephen on 2024-08-05
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon28/12/2022
Registered office address changed from 10 Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland to 7 Alva Street Edinburgh Midlothian EH2 4PH on 2022-12-28
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/06/2021
Registration of charge SO3003610008, created on 2021-05-31
dot icon03/06/2021
Registration of charge SO3003610009, created on 2021-05-28
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/07/2020
Registered office address changed from 38 Thistle Street Edinburgh Scotland EH2 1EN to 10 Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 2020-07-08
dot icon29/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon03/05/2019
Member's details changed for Mr Andrew Robertson Smith on 2019-04-22
dot icon01/02/2019
Satisfaction of charge 3 in full
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon19/02/2018
Notification of Derek William Stephen as a person with significant control on 2018-02-01
dot icon19/02/2018
Withdrawal of a person with significant control statement on 2018-02-19
dot icon19/02/2018
Notification of Andrew Smtih as a person with significant control on 2018-02-01
dot icon19/02/2018
Notification of Esmond Robert Smith as a person with significant control on 2018-02-01
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-22
dot icon26/04/2016
Member's details changed for Esmond Robert Smith on 2016-01-01
dot icon17/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-22
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-22
dot icon15/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/06/2013
Satisfaction of charge 1 in full
dot icon19/06/2013
Satisfaction of charge 2 in full
dot icon06/06/2013
Registration of charge 3003610007
dot icon31/05/2013
Registration of charge 3003610006
dot icon29/05/2013
Registration of charge 3003610005
dot icon23/04/2013
Annual return made up to 2013-04-22
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-22
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/12/2011
Registered office address changed from 1 George Square Glasgow G2 1AL on 2011-12-20
dot icon26/04/2011
Annual return made up to 2011-04-22
dot icon04/04/2011
Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 2011-04-04
dot icon02/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-22
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/05/2009
Annual return made up to 22/04/09
dot icon15/05/2009
Member's particulars andrew smith
dot icon04/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/06/2008
Annual return made up to 22/04/08
dot icon18/06/2008
Registered office changed on 18/06/2008 from 107 george street edinburgh EH2 3ES
dot icon12/06/2008
Accounts for a small company made up to 2007-04-30
dot icon26/11/2007
Auditor's resignation
dot icon01/05/2007
Annual return made up to 22/04/07
dot icon22/02/2007
Accounts for a small company made up to 2006-04-30
dot icon19/05/2006
Registered office changed on 19/05/06 from: 39 castle street edinburgh midlothian EH2 3BH
dot icon19/05/2006
Annual return made up to 22/04/06
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon22/07/2005
Annual return made up to 22/04/05
dot icon22/07/2005
Member's particulars changed
dot icon14/01/2005
Registered office changed on 14/01/05 from: 37 hill street lane north edinburgh EH2 3LQ
dot icon15/10/2004
Partic of mort/charge *
dot icon12/10/2004
Partic of mort/charge *
dot icon08/10/2004
Partic of mort/charge *
dot icon20/08/2004
Partic of mort/charge *
dot icon22/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.46 % *

* during past year

Cash in Bank

£22,900.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
267.53K
-
0.00
42.60K
-
2022
0
207.00
-
0.00
22.80K
-
2023
0
14.45K
-
0.00
22.90K
-
2023
0
14.45K
-
0.00
22.90K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.45K £Ascended6.88K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.90K £Ascended0.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Robertson
LLP Designated Member
22/04/2004 - Present
12
Smith, Esmond Robert
LLP Designated Member
22/04/2004 - Present
8
Stephen, Derek William
LLP Designated Member
22/04/2004 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFORD & THISTLE INVESTMENTS LLP

ASHFORD & THISTLE INVESTMENTS LLP is an(a) Active company incorporated on 22/04/2004 with the registered office located at 7 Alva Street, Edinburgh, Midlothian EH2 4PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD & THISTLE INVESTMENTS LLP?

toggle

ASHFORD & THISTLE INVESTMENTS LLP is currently Active. It was registered on 22/04/2004 .

Where is ASHFORD & THISTLE INVESTMENTS LLP located?

toggle

ASHFORD & THISTLE INVESTMENTS LLP is registered at 7 Alva Street, Edinburgh, Midlothian EH2 4PH.

What is the latest filing for ASHFORD & THISTLE INVESTMENTS LLP?

toggle

The latest filing was on 12/12/2025: Change of details for Mr Andrew Smtih as a person with significant control on 2025-12-12.