ASHFORD & THISTLE SECURITIES LLP

Register to unlock more data on OkredoRegister

ASHFORD & THISTLE SECURITIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300528

Incorporation date

20/01/2005

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

7 Alva Street, Edinburgh, Midlothian EH2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2005)
dot icon09/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Registered office address changed from 7 Alva Street Edinburgh EH2 4PH Scotland to 7 Alva Street Edinburgh Midlothian EH2 4PH on 2025-10-21
dot icon21/10/2025
Change of details for Mr Andrew Robertson Smith as a person with significant control on 2025-10-21
dot icon21/10/2025
Member's details changed for Mr Andrew Robertson Smith on 2025-10-21
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon03/02/2025
Registered office address changed from 7 Alva Street Great Stuart Street Edinburgh Midlothian EH2 4PH United Kingdom to 7 Alva Street Edinburgh EH2 4PH on 2025-02-03
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-04-30
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-04-30
dot icon04/02/2022
Registered office address changed from Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland to 7 Alva Street Great Stuart Street Edinburgh Midlothian EH2 4PH on 2022-02-04
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/12/2021
Member's details changed for Mr Derek William Stephen on 2021-12-17
dot icon17/12/2021
Change of details for Mr Andrew Robertson Smith as a person with significant control on 2021-12-17
dot icon17/12/2021
Change of details for Mr Derek William Stephen as a person with significant control on 2021-12-17
dot icon17/12/2021
Member's details changed for Mr Derek William Stephen on 2021-12-17
dot icon17/12/2021
Change of details for Mr Esmond Robert Smith as a person with significant control on 2021-12-17
dot icon23/03/2021
Micro company accounts made up to 2020-04-30
dot icon29/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon08/07/2020
Registered office address changed from 28-38 Thistle Street Edinburgh Scotland EH2 1EN to Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 2020-07-08
dot icon27/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon25/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/02/2018
Notification of Derek William Stephen as a person with significant control on 2018-01-20
dot icon19/02/2018
Notification of Esmond Robert Smith as a person with significant control on 2018-01-20
dot icon19/02/2018
Notification of Andrew Robertson Smith as a person with significant control on 2018-01-20
dot icon19/02/2018
Withdrawal of a person with significant control statement on 2018-02-19
dot icon30/01/2018
Notification of a person with significant control statement
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon23/01/2018
Withdrawal of a person with significant control statement on 2018-01-23
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2016
Annual return made up to 2016-01-20
dot icon27/01/2016
Member's details changed for Esmond Robert Smith on 2016-01-01
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Annual return made up to 2015-01-20
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Annual return made up to 2014-01-20
dot icon15/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-01-20
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2012
Annual return made up to 2012-01-20
dot icon20/12/2011
Registered office address changed from 1 George Square Glasgow G2 1AL on 2011-12-20
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 icon01/02/2011
Annual return made up to 2011-01-20
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 36
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 35
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 34
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 33
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 32
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 30
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 29
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 26
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 25
dot icon21/09/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 23
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon29/01/2010
Annual return made up to 2010-01-20
dot icon04/03/2009
Full accounts made up to 2008-04-30
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO300246
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO301141
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO301228
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO300232
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO301855
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO302078
dot icon17/02/2009
LLP member global andrew smith details changed by form received on 12-02-2009 for LLP SO301101
dot icon17/02/2009
Member's particulars andrew smith
dot icon17/02/2009
Annual return made up to 20/01/09
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/06/2008
Registered office changed on 18/06/2008 from 107 george street edinburgh midlothian EH2 3ES
dot icon12/06/2008
Accounts for a small company made up to 2007-04-30
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 44
dot icon11/02/2008
Annual return made up to 20/01/08
dot icon26/11/2007
Auditor's resignation
dot icon26/11/2007
Auditor's resignation
dot icon17/04/2007
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon16/02/2007
Annual return made up to 20/01/07
dot icon22/12/2006
Accounts for a small company made up to 2006-01-31
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon20/12/2006
Dec mort/charge *
dot icon17/11/2006
Partic of mort/charge *
dot icon02/09/2006
Partic of mort/charge *
dot icon19/06/2006
Partic of mort/charge *
dot icon21/02/2006
Annual return made up to 20/01/06
dot icon21/02/2006
Registered office changed on 21/02/06 from: 39 castle street, edinburgh, EH2 3BH
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon12/01/2006
Partic of mort/charge *
dot icon04/01/2006
Dec mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon02/02/2005
Partic of mort/charge *
dot icon20/01/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
20/01/2005 - Present
12
Smith, Esmond Robert
LLP Designated Member
20/01/2005 - Present
8
Stephen, Derek William
LLP Designated Member
20/01/2005 - Present
4

Persons with Significant Control

5
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 SECURITIES LLP

ASHFORD & THISTLE SECURITIES LLP is an(a) Active company incorporated on 20/01/2005 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 SECURITIES LLP?

toggle

ASHFORD & THISTLE SECURITIES LLP is currently Active. It was registered on 20/01/2005 .

Where is ASHFORD & THISTLE SECURITIES LLP located?

toggle

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

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

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-20 with no updates.