ASHLAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ASHLAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC472243

Incorporation date

12/03/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2014)
dot icon21/05/2025
Change of details for Mr Andrew Watson as a person with significant control on 2025-05-19
dot icon20/05/2025
Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-20
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon23/04/2024
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23
dot icon17/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/05/2023
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-05-25
dot icon25/05/2023
Director's details changed for Mrs Kristin Sarah Watson on 2023-05-25
dot icon30/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon29/04/2022
Director's details changed for Mrs Kristin Sarah Watson on 2021-07-05
dot icon29/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/04/2022
Director's details changed for Kristin Sarah Robson on 2021-07-05
dot icon12/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/10/2020
Change of details for Mr Andrew Watson as a person with significant control on 2020-10-30
dot icon26/10/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2020-10-26
dot icon15/10/2020
Change of details for Mr Andrew Watson as a person with significant control on 2020-10-15
dot icon02/10/2020
Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-10-02
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon11/05/2019
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 2019-05-11
dot icon12/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon13/07/2017
Amended accounts for a dormant company made up to 2017-03-31
dot icon05/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/11/2015
Registered office address changed from Media House Dunswood Road Cumbernauld Glasgow North Lanarkshire G67 3EN to 24 Beresford Terrace Ayr KA7 2EG on 2015-11-07
dot icon17/08/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/04/2014
Appointment of Kristin Sarah Robson as a director
dot icon12/03/2014
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
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
50.00
-
0.00
-
-
2022
-
50.00
-
0.00
-
-
2022
-
50.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

50.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Andrew
Director
12/03/2014 - Present
20
Mrs Kristin Sarah Watson
Director
12/03/2014 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLAR PROPERTIES LIMITED

ASHLAR PROPERTIES LIMITED is an(a) Active company incorporated on 12/03/2014 with the registered office located at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLAR PROPERTIES LIMITED?

toggle

ASHLAR PROPERTIES LIMITED is currently Active. It was registered on 12/03/2014 .

Where is ASHLAR PROPERTIES LIMITED located?

toggle

ASHLAR PROPERTIES LIMITED is registered at C/O Horizon Ca, 5 La Belle Place, Glasgow G3 7LH.

What does ASHLAR PROPERTIES LIMITED do?

toggle

ASHLAR PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASHLAR PROPERTIES LIMITED?

toggle

The latest filing was on 21/05/2025: Change of details for Mr Andrew Watson as a person with significant control on 2025-05-19.