ASHFORD CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ASHFORD CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC394642

Incorporation date

02/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

30 Miller Road, Ayr KA7 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon07/06/2024
Registered office address changed from Letham Farmhouse Farmstead Road Dalgety Bay Dunfermline Fife KY11 9HW Scotland to 30 Miller Road Ayr KA7 2AY on 2024-06-07
dot icon06/06/2024
Resolutions
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon11/12/2020
Director's details changed for Mr Warren Daley on 2020-12-11
dot icon11/12/2020
Registered office address changed from Letham Farmhouse Farmstead Road Dalgety Bay Fife KY11 9HW Scotland to Letham Farmhouse Farmstead Road Dalgety Bay Dunfermline Fife KY11 9HW on 2020-12-11
dot icon22/06/2020
Registered office address changed from Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland to Letham Farmhouse Farmstead Road Dalgety Bay Fife KY11 9HW on 2020-06-22
dot icon14/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/03/2016
Registered office address changed from Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU Scotland to Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU on 2016-03-15
dot icon15/03/2016
Registered office address changed from Letham Farm House Farmstead Road Dalgety Bay Dunfermline Fife KY11 9HW to Evans Business Centre 15 Pitreavie Court Dunfermline Fife KY11 8UU on 2016-03-15
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Termination of appointment of Allistair Colin Munro as a director on 2015-08-04
dot icon03/09/2015
Change of share class name or designation
dot icon03/09/2015
Sub-division of shares on 2015-03-30
dot icon03/09/2015
Resolutions
dot icon29/06/2015
Certificate of change of name
dot icon29/06/2015
Resolutions
dot icon19/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon29/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/04/2015
Appointment of Mr Warren Daley as a director on 2015-03-02
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon13/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon25/06/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon26/04/2011
Registered office address changed from Letham Farm House 1 Farmstead Road Dalgety Bay Dunfermline Fife KY11 9HW Scotland on 2011-04-26
dot icon21/03/2011
Certificate of change of name
dot icon02/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.96K
-
0.00
-
-
2022
2
5.87K
-
0.00
-
-
2023
2
69.98K
-
0.00
-
-
2023
2
69.98K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

69.98K £Ascended1.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daley, Warren Albert
Director
02/03/2015 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASHFORD CAPITAL PARTNERS LIMITED

ASHFORD CAPITAL PARTNERS LIMITED is an(a) Liquidation company incorporated on 02/03/2011 with the registered office located at 30 Miller Road, Ayr KA7 2AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD CAPITAL PARTNERS LIMITED?

toggle

ASHFORD CAPITAL PARTNERS LIMITED is currently Liquidation. It was registered on 02/03/2011 .

Where is ASHFORD CAPITAL PARTNERS LIMITED located?

toggle

ASHFORD CAPITAL PARTNERS LIMITED is registered at 30 Miller Road, Ayr KA7 2AY.

What does ASHFORD CAPITAL PARTNERS LIMITED do?

toggle

ASHFORD CAPITAL PARTNERS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does ASHFORD CAPITAL PARTNERS LIMITED have?

toggle

ASHFORD CAPITAL PARTNERS LIMITED had 2 employees in 2023.

What is the latest filing for ASHFORD CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 07/06/2024: Registered office address changed from Letham Farmhouse Farmstead Road Dalgety Bay Dunfermline Fife KY11 9HW Scotland to 30 Miller Road Ayr KA7 2AY on 2024-06-07.