ASHLEIGH (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214691

Incorporation date

12/01/2001

Size

Full

Contacts

Registered address

Registered address

19 Monument Crescent, Prestwick KA9 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon03/04/2026
Notification of Euan Thomas Clark as a person with significant control on 2026-04-01
dot icon03/04/2026
Termination of appointment of David Alexander Smith as a director on 2026-04-01
dot icon03/04/2026
Termination of appointment of Curle Stewart Limited as a secretary on 2026-04-01
dot icon03/04/2026
Appointment of Mr Iain Stuart Forbes as a secretary on 2026-04-01
dot icon02/04/2026
Cessation of David Alexander Smith as a person with significant control on 2026-04-01
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon08/09/2025
Director's details changed for Mr David Alexander Smith on 2025-09-08
dot icon02/04/2025
Registration of charge SC2146910005, created on 2025-03-24
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon16/08/2024
Registered office address changed from 19 19 Monument Crescent Prestwick South Ayrshire KA9 2RQ Scotland to 19 Monument Crescent Prestwick KA9 2RQ on 2024-08-16
dot icon05/07/2024
Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to 19 19 Monument Crescent Prestwick South Ayrshire KA9 2RQ on 2024-07-05
dot icon07/03/2024
Director's details changed for Mr John George Mcleish on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr John George Mcleish on 2024-03-07
dot icon18/01/2024
Change of details for Mr David Alexander Smith as a person with significant control on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr David Alexander Smith on 2024-01-12
dot icon12/01/2024
Change of details for Mr David Alexander Smith as a person with significant control on 2024-01-12
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon21/04/2023
Termination of appointment of Derek Cooper Davidson as a director on 2023-04-21
dot icon27/03/2023
Purchase of own shares.
dot icon20/03/2023
Cancellation of shares. Statement of capital on 2023-03-15
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon06/01/2022
Appointment of Mr John George Mcleish as a director on 2022-01-01
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/10/2020
Full accounts made up to 2020-03-31
dot icon12/08/2020
Appointment of Mr Iain Stuart Forbes as a director on 2020-08-01
dot icon21/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon29/11/2019
Satisfaction of charge SC2146910004 in full
dot icon10/09/2019
Full accounts made up to 2019-03-31
dot icon10/07/2019
Registered office address changed from 2nd Floor 16 Gordon Street Glasgow G1 3PT to 189 st. Vincent Street Glasgow G2 5QD on 2019-07-10
dot icon18/02/2019
Change of details for Mr Douglas Mitchell Small as a person with significant control on 2018-09-28
dot icon18/02/2019
Cessation of Douglas Mitchell Small as a person with significant control on 2018-09-28
dot icon18/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon18/12/2018
Resolutions
dot icon30/10/2018
Termination of appointment of Douglas Mitchell Small as a director on 2018-09-28
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon10/10/2018
Purchase of own shares.
dot icon27/09/2018
Resolutions
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon19/09/2018
Sub-division of shares on 2018-09-13
dot icon19/09/2018
Resolutions
dot icon31/05/2018
Appointment of Derek Cooper Davidson as a director on 2018-05-18
dot icon08/03/2018
Termination of appointment of Weightmans (Scotland) Llp as a secretary on 2018-03-05
dot icon08/03/2018
Appointment of Curle Stewart Limited as a secretary on 2018-03-05
dot icon08/03/2018
Termination of appointment of Craig Andrew Kinglsley as a director on 2018-03-05
dot icon22/02/2018
Registered office address changed from C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland to 2nd Floor 16 Gordon Street Glasgow G1 3PT on 2018-02-22
dot icon30/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon10/10/2017
Appointment of Colin Ross Pyke as a director on 2017-09-15
dot icon29/09/2017
Appointment of David Stewart Roan as a director on 2017-09-15
dot icon23/09/2017
Appointment of Craig Andrew Kinglsley as a director on 2017-09-15
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/02/2017
Director's details changed for Euan Thomas Clark on 2017-02-21
dot icon16/10/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Registration of charge SC2146910004, created on 2016-04-04
dot icon10/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon10/03/2016
Secretary's details changed for Weightmans (Scotland) Llp on 2015-03-16
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Satisfaction of charge 2 in full
dot icon25/03/2015
Satisfaction of charge 1 in full
dot icon13/03/2015
Registered office address changed from C/O Weightmans (Scotland) Llp the Hub 70 Pacific Quay Glasgow G51 1EA to C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG on 2015-03-13
dot icon13/03/2015
Satisfaction of charge 3 in full
dot icon20/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2014-03-31
dot icon08/09/2014
Termination of appointment of Leslie Archibald Irvine Shearer as a director on 2014-09-05
dot icon03/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon03/03/2014
Appointment of Weightmans (Scotland) Llp as a secretary
dot icon03/03/2014
Termination of appointment of Sf Secretaries Limited as a secretary
dot icon21/10/2013
Cancellation of shares. Statement of capital on 2013-10-21
dot icon27/09/2013
Purchase of own shares.
dot icon30/08/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Appointment of Leslie Archibald Irvine Shearer as a director
dot icon19/06/2013
Appointment of Euan Thomas Clark as a director
dot icon19/06/2013
Registered office address changed from C/O Semple Fraser Llp 123 Vincent Street Glasgow G2 5EA on 2013-06-19
dot icon19/06/2013
Termination of appointment of Richard Robison as a director
dot icon19/06/2013
Termination of appointment of Andrew Davies as a director
dot icon18/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon02/11/2012
Cancellation of shares. Statement of capital on 2012-11-02
dot icon02/11/2012
Purchase of own shares.
dot icon19/10/2012
Termination of appointment of Alexander Steel as a director
dot icon10/10/2012
Resolutions
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr David Alexander Smith on 2011-06-01
dot icon05/09/2011
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Sf Secretaries Limited on 2009-11-19
dot icon24/02/2010
Director's details changed for Richard James Robison on 2009-11-19
dot icon24/02/2010
Director's details changed for Douglas Mitchell Small on 2009-11-19
dot icon24/02/2010
Director's details changed for Andrew George Davies on 2009-11-19
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon13/03/2009
Resolutions
dot icon13/03/2009
Gbp ic 7340/6500\27/02/09\gbp sr 840@1=840\
dot icon05/03/2009
Appointment terminated director david clinton
dot icon02/03/2009
Return made up to 12/01/09; full list of members
dot icon02/03/2009
Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008
dot icon31/10/2008
Registered office changed on 31/10/2008 from 130 saint vincent street glasgow lanarkshire G2 5HF
dot icon12/09/2008
Full accounts made up to 2008-03-31
dot icon20/05/2008
Gbp ic 8170/7340\02/04/08\gbp sr 830@1=830\
dot icon07/04/2008
Resolutions
dot icon04/02/2008
Return made up to 12/01/08; full list of members
dot icon26/07/2007
Full accounts made up to 2007-03-31
dot icon08/05/2007
Resolutions
dot icon08/05/2007
£ ic 9000/8070 05/04/07 £ sr 930@1=930
dot icon07/02/2007
Return made up to 12/01/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 12/01/06; full list of members
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Secretary's particulars changed
dot icon22/01/2005
Return made up to 12/01/05; full list of members
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon09/07/2004
Ad 05/07/04--------- £ si 500@1=500 £ ic 8500/9000
dot icon13/02/2004
New director appointed
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 12/01/04; full list of members
dot icon03/06/2003
£ ic 9500/8500 21/05/03 £ sr 1000@1=1000
dot icon03/06/2003
Resolutions
dot icon11/03/2003
Return made up to 12/01/03; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon19/03/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon05/02/2002
Ad 22/10/01--------- £ si 9498@1
dot icon05/02/2002
Nc inc already adjusted 22/10/01
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon24/01/2002
Return made up to 12/01/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon02/07/2001
Partic of mort/charge *
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon23/03/2001
Certificate of change of name
dot icon12/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, John George
Director
01/01/2022 - Present
1
Roan, David Stewart
Director
15/09/2017 - Present
-
WEIGHTMANS (SCOTLAND) LLP
Corporate Secretary
11/03/2013 - 05/03/2018
-
SF SECRETARIES LIMITED
Nominee Secretary
12/01/2001 - 08/03/2013
100
Shearer, Leslie Archibald Irvine
Director
18/06/2013 - 05/09/2014
-

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+
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 ASHLEIGH (SCOTLAND) LIMITED

ASHLEIGH (SCOTLAND) LIMITED is an(a) Active company incorporated on 12/01/2001 with the registered office located at 19 Monument Crescent, Prestwick KA9 2RQ. There are currently 6 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 ASHLEIGH (SCOTLAND) LIMITED?

toggle

ASHLEIGH (SCOTLAND) LIMITED is currently Active. It was registered on 12/01/2001 .

Where is ASHLEIGH (SCOTLAND) LIMITED located?

toggle

ASHLEIGH (SCOTLAND) LIMITED is registered at 19 Monument Crescent, Prestwick KA9 2RQ.

What does ASHLEIGH (SCOTLAND) LIMITED do?

toggle

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

What is the latest filing for ASHLEIGH (SCOTLAND) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.