ASHLEYBANK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHLEYBANK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047360

Incorporation date

30/03/1970

Size

Group

Contacts

Registered address

Registered address

Ashley Bank House, Langholm, Dumfriesshire DG13 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1970)
dot icon17/11/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon16/09/2025
Director's details changed for Andrew Alan Stevenson on 2025-09-12
dot icon16/09/2025
Director's details changed for Mr David Deas Stevenson on 2025-09-12
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon01/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/02/2024
Appointment of Ms Karen Spencer Stevenson as a director on 2024-02-20
dot icon11/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon26/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon24/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon26/11/2018
Termination of appointment of James Neil Stevenson as a director on 2018-11-12
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/12/2014
Termination of appointment of Douglas Wilson Needham as a director on 2014-12-20
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/08/2012
Termination of appointment of Douglas Needham as a secretary
dot icon29/08/2012
Appointment of John Hilditch as a secretary
dot icon24/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Douglas Wilson Needham on 2011-03-25
dot icon13/12/2011
Secretary's details changed for Mr Douglas Wilson Needham on 2011-03-25
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon25/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/03/2009
Memorandum and Articles of Association
dot icon31/03/2009
Resolutions
dot icon09/01/2009
Group of companies' accounts made up to 2008-01-31
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon22/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon18/12/2007
Return made up to 26/11/07; full list of members
dot icon30/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon25/04/2007
Director resigned
dot icon18/12/2006
Return made up to 26/11/06; full list of members
dot icon27/11/2006
Full accounts made up to 2006-01-27
dot icon21/12/2005
Return made up to 26/11/05; full list of members
dot icon30/11/2005
Group of companies' accounts made up to 2005-01-28
dot icon13/12/2004
Return made up to 26/11/04; full list of members
dot icon29/11/2004
Group of companies' accounts made up to 2004-01-30
dot icon31/12/2003
Return made up to 26/11/03; full list of members
dot icon26/11/2003
Group of companies' accounts made up to 2003-01-31
dot icon18/12/2002
Return made up to 26/11/02; full list of members
dot icon27/11/2002
Memorandum and Articles of Association
dot icon27/11/2002
Resolutions
dot icon02/11/2002
Group of companies' accounts made up to 2002-02-01
dot icon28/11/2001
Group of companies' accounts made up to 2001-02-02
dot icon28/11/2001
Return made up to 26/11/01; full list of members
dot icon20/11/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon04/12/2000
Return made up to 26/11/00; full list of members
dot icon10/11/2000
Full group accounts made up to 2000-01-28
dot icon05/01/2000
Registered office changed on 05/01/00 from: ashley bank house langholm dumfriesshire DG13 0EB
dot icon29/12/1999
Return made up to 26/11/99; no change of members
dot icon29/11/1999
Full group accounts made up to 1999-01-29
dot icon03/08/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed
dot icon30/06/1999
New director appointed
dot icon30/12/1998
Return made up to 26/11/98; full list of members
dot icon04/11/1998
Full group accounts made up to 1998-01-30
dot icon15/06/1998
New director appointed
dot icon09/01/1998
Secretary's particulars changed
dot icon01/12/1997
Return made up to 26/11/97; full list of members
dot icon18/09/1997
Full group accounts made up to 1997-01-31
dot icon11/12/1996
Return made up to 26/11/96; full list of members
dot icon02/12/1996
Full group accounts made up to 1996-02-02
dot icon18/11/1996
Director resigned
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
New secretary appointed
dot icon04/01/1996
Return made up to 26/11/95; no change of members
dot icon29/11/1995
Full group accounts made up to 1995-01-28
dot icon03/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 26/11/94; full list of members
dot icon18/11/1994
Full group accounts made up to 1994-01-29
dot icon14/11/1994
Certificate of change of name
dot icon04/01/1994
Return made up to 26/11/93; no change of members
dot icon28/10/1993
Full group accounts made up to 1993-01-30
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Return made up to 26/11/92; no change of members
dot icon23/10/1992
Full group accounts made up to 1992-02-01
dot icon09/03/1992
Full group accounts made up to 1991-02-02
dot icon05/12/1991
Return made up to 26/11/91; full list of members
dot icon01/05/1991
Registered office changed on 01/05/91 from: waverley mills langholm dumfriesshire DG13 0EB
dot icon03/12/1990
Full group accounts made up to 1990-02-03
dot icon03/12/1990
Return made up to 26/11/90; full list of members
dot icon09/02/1990
Director resigned
dot icon19/01/1990
Full accounts made up to 1989-01-31
dot icon19/01/1990
Return made up to 12/12/89; no change of members
dot icon06/02/1989
Return made up to 06/01/89; full list of members
dot icon01/02/1989
Full group accounts made up to 1988-01-31
dot icon21/01/1988
Full accounts made up to 1987-01-31
dot icon12/01/1988
Return made up to 08/12/87; full list of members
dot icon17/11/1986
Return made up to 20/10/86; full list of members
dot icon08/10/1986
Full accounts made up to 1985-10-31
dot icon18/09/1986
Accounting reference date extended from 31/10 to 31/01
dot icon02/07/1986
Director resigned
dot icon03/11/1980
Certificate of change of name
dot icon25/05/1973
Memorandum and Articles of Association
dot icon30/03/1970
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-40.71 % *

* during past year

Cash in Bank

£20,602,978.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
68.35M
-
0.00
34.75M
-
2022
9
67.00M
-
0.00
20.60M
-
2022
9
67.00M
-
0.00
20.60M
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

67.00M £Descended-1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.60M £Descended-40.71 % *

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
Stevenson, Andrew Alan
Director
06/05/1998 - Present
-
Stevenson, David Deas
Director
08/10/2001 - Present
44
Stevenson, Karen Spencer
Director
20/02/2024 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASHLEYBANK INVESTMENTS LIMITED

ASHLEYBANK INVESTMENTS LIMITED is an(a) Active company incorporated on 30/03/1970 with the registered office located at Ashley Bank House, Langholm, Dumfriesshire DG13 0AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEYBANK INVESTMENTS LIMITED?

toggle

ASHLEYBANK INVESTMENTS LIMITED is currently Active. It was registered on 30/03/1970 .

Where is ASHLEYBANK INVESTMENTS LIMITED located?

toggle

ASHLEYBANK INVESTMENTS LIMITED is registered at Ashley Bank House, Langholm, Dumfriesshire DG13 0AN.

What does ASHLEYBANK INVESTMENTS LIMITED do?

toggle

ASHLEYBANK INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ASHLEYBANK INVESTMENTS LIMITED have?

toggle

ASHLEYBANK INVESTMENTS LIMITED had 9 employees in 2022.

What is the latest filing for ASHLEYBANK INVESTMENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-09-16 with no updates.