ASHFORD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASHFORD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC066974

Incorporation date

31/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Alva Street, Edinburgh EH2 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1979)
dot icon21/10/2025
Director's details changed for Charles Esmond Smith on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Esmond Robert Smith on 2025-10-21
dot icon02/10/2025
Change of details for Mr Esmond Robert Smith as a person with significant control on 2025-10-02
dot icon11/09/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/04/2022
Registered office address changed from Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland to 7 Alva Street Edinburgh EH2 4PH on 2022-04-08
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/12/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2020
Change of details for Mr Esmond Robert Smith as a person with significant control on 2020-07-07
dot icon06/08/2020
Director's details changed for Mr Andrew Robertson Smith on 2020-07-06
dot icon06/08/2020
Director's details changed for Mr Esmond Robert Smith on 2020-07-06
dot icon06/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon08/07/2020
Registered office address changed from 10 Studio 1 Queensferry Street Edinburgh EH2 4PG Scotland to Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 2020-07-08
dot icon08/07/2020
Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to 10 Studio 1 Queensferry Street Edinburgh EH2 4PG on 2020-07-08
dot icon22/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/05/2019
Director's details changed for Esmond Robert Smith on 2019-05-15
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Change of details for Mr Esmond Robert Smith as a person with significant control on 2018-02-12
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Certificate of change of name
dot icon10/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon10/09/2014
Director's details changed for Andrew Robertson Smith on 2013-01-01
dot icon10/09/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-05-01
dot icon15/07/2014
Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom 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 icon27/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-07-30 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
Full accounts 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 icon08/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 30/07/09; full list of members
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/08/2008
Return made up to 30/07/08; full list of members
dot icon20/08/2008
Location of register of members
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 icon15/05/2008
Registered office changed on 15/05/2008 from 107 george street edinburgh EH2 3ES
dot icon19/03/2008
Director's change of particulars / charles smith / 18/12/2007
dot icon17/12/2007
Certificate of change of name
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Miscellaneous
dot icon06/09/2007
Return made up to 30/07/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon02/07/2007
Auditor's resignation
dot icon28/02/2007
Certificate of change of name
dot icon30/01/2007
Full accounts made up to 2005-08-31
dot icon31/10/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon08/09/2006
Return made up to 30/07/06; full list of members
dot icon13/01/2006
Partic of mort/charge *
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 30/07/05; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH
dot icon14/07/2005
Dec mort/charge *
dot icon12/07/2005
Partic of mort/charge *
dot icon08/07/2005
Partic of mort/charge *
dot icon30/09/2004
Partic of mort/charge *
dot icon19/08/2004
Return made up to 30/07/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Dec mort/charge *
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Return made up to 30/07/03; full list of members
dot icon23/01/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon21/09/2002
Partic of mort/charge *
dot icon21/09/2002
Partic of mort/charge *
dot icon21/09/2002
Partic of mort/charge *
dot icon10/09/2002
Partic of mort/charge *
dot icon04/09/2002
Dec mort/charge *
dot icon29/08/2002
Dec mort/charge *
dot icon29/08/2002
Dec mort/charge *
dot icon29/08/2002
Dec mort/charge *
dot icon02/08/2002
Return made up to 30/07/02; full list of members
dot icon08/01/2002
Partic of mort/charge *
dot icon04/01/2002
Partic of mort/charge *
dot icon31/12/2001
Partic of mort/charge *
dot icon07/12/2001
Partic of mort/charge *
dot icon04/12/2001
Resolutions
dot icon16/11/2001
New director appointed
dot icon16/11/2001
New director appointed
dot icon15/11/2001
Director's particulars changed
dot icon01/11/2001
Certificate of change of name
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 30/07/01; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 30/07/00; full list of members
dot icon12/04/2000
Secretary 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 icon01/02/2000
Full accounts made up to 1998-12-31
dot icon13/08/1999
Return made up to 30/07/99; full list of members
dot icon27/05/1999
Registered office changed on 27/05/99 from: 29 drumsheugh gardens edinburgh EH3 7RN
dot icon23/12/1998
Full accounts made up to 1997-12-31
dot icon04/11/1998
Return made up to 30/07/98; full list of members
dot icon19/10/1998
Registered office changed on 19/10/98 from: 3 chester street edinburgh EH3 7RF
dot icon07/01/1998
Full accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 30/07/97; no change of members
dot icon15/01/1997
Registered office changed on 15/01/97 from: ratho hall baird road ratho mid lothian EH28 8QY
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New secretary appointed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 30/07/96; no change of members
dot icon31/01/1996
Full accounts made up to 1994-12-31
dot icon01/09/1995
Return made up to 30/07/95; full list of members
dot icon13/03/1995
Certificate of change of name
dot icon27/02/1995
Resolutions
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon27/02/1995
Registered office changed on 27/02/95 from: oakbank mid-calder livingston west lothian EH53 0JS
dot icon07/02/1995
Director resigned
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 30/07/94; no change of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Auditor's resignation
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1993
Return made up to 30/07/93; full list of members
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon08/09/1992
Return made up to 30/07/92; full list of members
dot icon09/12/1991
Full group accounts made up to 1990-12-31
dot icon18/10/1991
Return made up to 30/07/91; full list of members
dot icon10/08/1990
Registered office changed on 10/08/90 from: westerton road east mains ind estate broxburn west lothian EH52 5AU
dot icon10/08/1990
Return made up to 30/07/90; full list of members
dot icon03/08/1990
Group accounts for a small company made up to 1989-12-31
dot icon03/01/1990
Return made up to 14/11/89; full list of members
dot icon13/12/1989
Full group accounts made up to 1988-12-31
dot icon30/12/1988
Accounts for a small company made up to 1987-12-31
dot icon30/12/1988
Return made up to 28/10/88; full list of members
dot icon30/12/1988
Return made up to 24/12/87; full list of members
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon02/09/1987
Full group accounts made up to 1985-12-31
dot icon03/06/1987
Registered office changed on 03/06/87 from: middleton hall uphall broxburn west lothian
dot icon22/05/1987
Full accounts made up to 1984-12-31
dot icon25/02/1987
Return made up to 24/12/86; full list of members
dot icon25/02/1987
Return made up to 24/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1980
Certificate of change of name
dot icon31/01/1979
Miscellaneous
dot icon31/01/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-61.38 % *

* during past year

Cash in Bank

£2,651.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
153.33K
-
0.00
26.28K
-
2022
3
156.87K
-
0.00
6.87K
-
2023
3
154.01K
-
0.00
2.65K
-
2023
3
154.01K
-
0.00
2.65K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

154.01K £Descended-1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.65K £Descended-61.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Charles Esmond
Director
31/10/2001 - Present
6
Smith, Andrew
Director
31/10/2001 - Present
58
Macquarie, Charles Richard
Secretary
02/12/1996 - 13/03/2000
-
MACLAY MURRAY & SPENS LLP
Nominee Secretary
16/05/2008 - 01/05/2014
731
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/03/2000 - 01/05/2008
138

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHFORD PROPERTY LIMITED

ASHFORD PROPERTY LIMITED is an(a) Active company incorporated on 31/01/1979 with the registered office located at 7 Alva Street, Edinburgh EH2 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFORD PROPERTY LIMITED?

toggle

ASHFORD PROPERTY LIMITED is currently Active. It was registered on 31/01/1979 .

Where is ASHFORD PROPERTY LIMITED located?

toggle

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

What does ASHFORD PROPERTY LIMITED do?

toggle

ASHFORD PROPERTY LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ASHFORD PROPERTY LIMITED have?

toggle

ASHFORD PROPERTY LIMITED had 3 employees in 2023.

What is the latest filing for ASHFORD PROPERTY LIMITED?

toggle

The latest filing was on 21/10/2025: Director's details changed for Charles Esmond Smith on 2025-10-21.