ASHFORD ESTATES LIMITED

Register to unlock more data on OkredoRegister

ASHFORD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172382

Incorporation date

17/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Alva Street, Edinburgh, Midlothian EH2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon21/10/2025
Director's details changed for Mr Andrew Robertson Smith on 2025-10-21
dot icon21/10/2025
Director's details changed for Charles Esmond Smith on 2025-10-21
dot icon07/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-08-31
dot icon05/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-08-31
dot icon05/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-08-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Notification of Esmond Robert Smith as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of Ashford Property Group Limited as a person with significant control on 2022-05-31
dot icon08/04/2022
Registered office address changed from Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland to 7 Alva Street Edinburgh Midlothian EH2 4PH on 2022-04-08
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon21/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon14/07/2020
Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 2020-07-14
dot icon18/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon28/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon20/02/2018
Notification of Ashford Property Group Limited as a person with significant control on 2018-02-01
dot icon06/02/2018
Withdrawal of a person with significant control statement on 2018-02-06
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon19/02/2016
Director's details changed for Esmond Robert Smith on 2015-11-13
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-09-01
dot icon15/07/2014
Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 2014-07-15
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/03/2014
Director's details changed for Andrew Robertson Smith on 2014-01-15
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon03/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/03/2011
Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 2011-03-23
dot icon18/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon02/06/2010
Accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon17/03/2009
Return made up to 17/02/09; full list of members
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/07/2008
Accounts for a small company made up to 2007-08-31
dot icon29/05/2008
Secretary appointed maclay murray & spens LLP
dot icon15/05/2008
Appointment terminated secretary mbm secretarial services LIMITED
dot icon14/05/2008
Registered office changed on 14/05/2008 from 107 george street edinburgh EH2 3ES
dot icon18/03/2008
Director's change of particulars / charles smith / 01/07/2007
dot icon10/03/2008
Return made up to 17/02/08; full list of members
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Miscellaneous
dot icon03/07/2007
Accounts made up to 2006-08-31
dot icon02/07/2007
Auditor's resignation
dot icon15/03/2007
Return made up to 17/02/07; full list of members
dot icon30/01/2007
Accounts made up to 2005-08-31
dot icon31/10/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon13/03/2006
Return made up to 17/02/06; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH
dot icon14/03/2005
Return made up to 17/02/05; full list of members
dot icon30/09/2004
Partic of mort/charge *
dot icon30/09/2004
Partic of mort/charge *
dot icon30/09/2004
Partic of mort/charge *
dot icon27/09/2004
Partic of mort/charge *
dot icon17/09/2004
Dec mort/charge *
dot icon16/07/2004
Partic of mort/charge *
dot icon07/07/2004
Accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 17/02/04; full list of members
dot icon05/09/2003
Accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 17/02/03; full list of members
dot icon23/01/2003
Auditor's resignation
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon24/09/2002
Partic of mort/charge *
dot icon21/09/2002
Partic of mort/charge *
dot icon05/09/2002
Partic of mort/charge *
dot icon04/09/2002
Dec mort/charge *
dot icon29/08/2002
Dec mort/charge *
dot icon20/04/2002
Dec mort/charge *
dot icon20/04/2002
Dec mort/charge *
dot icon13/04/2002
Dec mort/charge *
dot icon13/04/2002
Dec mort/charge *
dot icon13/04/2002
Dec mort/charge *
dot icon13/04/2002
Dec mort/charge *
dot icon22/02/2002
Return made up to 17/02/02; full list of members
dot icon28/12/2001
Partic of mort/charge *
dot icon17/12/2001
Partic of mort/charge *
dot icon30/11/2001
Partic of mort/charge *
dot icon16/11/2001
New director appointed
dot icon15/11/2001
Director's particulars changed
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/04/2001
New director appointed
dot icon22/02/2001
Return made up to 17/02/01; full list of members
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon12/04/2000
Secretary resigned;director resigned
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 24 manor place edinburgh midlothian EH3 7DS
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon01/02/2000
Accounts made up to 1998-12-31
dot icon02/11/1999
Partic of mort/charge *
dot icon27/05/1999
Registered office changed on 27/05/99 from: 29 drumsheugh gardens edinburgh EH3 7RN
dot icon07/02/1999
Return made up to 17/02/99; full list of members
dot icon01/12/1998
Partic of mort/charge *
dot icon02/11/1998
Accounts made up to 1997-12-31
dot icon20/10/1998
Registered office changed on 20/10/98 from: 3 chester street edinburgh EH3 7RF
dot icon17/04/1998
Return made up to 17/02/98; full list of members
dot icon20/11/1997
Partic of mort/charge *
dot icon29/09/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon12/08/1997
Partic of mort/charge *
dot icon16/07/1997
Partic of mort/charge *
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon17/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £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
Director
11/04/2001 - Present
58
Smith, Charles Esmond
Director
31/10/2001 - Present
6
Esmond Robert Smith
Director
17/02/1997 - Present
26

Persons with Significant Control

2
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 ESTATES LIMITED

ASHFORD ESTATES LIMITED is an(a) Active company incorporated on 17/02/1997 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 ESTATES LIMITED?

toggle

ASHFORD ESTATES LIMITED is currently Active. It was registered on 17/02/1997 .

Where is ASHFORD ESTATES LIMITED located?

toggle

ASHFORD ESTATES LIMITED is registered at 7 Alva Street, Edinburgh, Midlothian EH2 4PH.

What does ASHFORD ESTATES LIMITED do?

toggle

ASHFORD ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHFORD ESTATES LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Mr Andrew Robertson Smith on 2025-10-21.