ASHSCOTT PROPERTIES LTD.

Register to unlock more data on OkredoRegister

ASHSCOTT PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC179489

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Newmarket Street, Ayr KA7 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon07/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon06/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon09/09/2024
Registered office address changed from 28 Marina Road Prestwick Ayrshire KA9 1QZ to 33 Newmarket Street Ayr KA7 1LL on 2024-09-09
dot icon18/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/04/2023
Satisfaction of charge 13 in full
dot icon25/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon19/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon01/08/2017
Registration of charge SC1794890034, created on 2017-07-28
dot icon21/06/2017
Termination of appointment of June Scott as a director on 2017-06-21
dot icon29/03/2017
Micro company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon22/04/2015
Registration of charge SC1794890031, created on 2015-04-16
dot icon22/04/2015
Registration of charge SC1794890033, created on 2015-04-16
dot icon22/04/2015
Registration of charge SC1794890032, created on 2015-04-16
dot icon12/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon14/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon14/10/2009
Director's details changed for June Scott on 2009-10-13
dot icon14/10/2009
Director's details changed for Ashley Sarah Margaret Scott on 2009-10-13
dot icon06/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/02/2008
Partic of mort/charge *
dot icon12/12/2007
Partic of mort/charge *
dot icon07/12/2007
Partic of mort/charge *
dot icon07/12/2007
Partic of mort/charge *
dot icon23/10/2007
Return made up to 08/10/07; full list of members
dot icon16/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 08/10/06; full list of members
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Ad 31/07/06--------- £ si 2@1=2 £ ic 2/4
dot icon02/08/2006
Registered office changed on 02/08/06 from: 28 marina road prestwick ayrshire KA9 1QZ
dot icon16/05/2006
Registered office changed on 16/05/06 from: 1 bridge street prestwick ayrshire KA9 1PN
dot icon06/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/12/2005
Partic of mort/charge *
dot icon13/10/2005
Return made up to 08/10/05; full list of members
dot icon06/10/2005
Partic of mort/charge *
dot icon15/08/2005
Partic of mort/charge *
dot icon03/08/2005
Partic of mort/charge *
dot icon04/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/10/2004
Return made up to 08/10/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/10/2003
Return made up to 08/10/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/04/2003
Partic of mort/charge *
dot icon21/10/2002
Return made up to 08/10/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon31/12/2001
Return made up to 08/10/01; full list of members
dot icon11/09/2001
Partic of mort/charge *
dot icon07/09/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon31/08/2001
Dec mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon21/08/2001
Partic of mort/charge *
dot icon13/08/2001
Partic of mort/charge *
dot icon14/06/2001
Full accounts made up to 2000-10-31
dot icon11/10/2000
Return made up to 08/10/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-10-31
dot icon14/01/2000
Partic of mort/charge *
dot icon20/12/1999
Partic of mort/charge *
dot icon11/11/1999
Partic of mort/charge *
dot icon11/11/1999
Partic of mort/charge *
dot icon31/10/1999
Return made up to 08/10/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-10-31
dot icon13/10/1998
Return made up to 08/10/98; full list of members
dot icon30/03/1998
Partic of mort/charge *
dot icon30/03/1998
Partic of mort/charge *
dot icon17/03/1998
Partic of mort/charge *
dot icon26/02/1998
Partic of mort/charge *
dot icon25/11/1997
Memorandum and Articles of Association
dot icon21/11/1997
Certificate of change of name
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Registered office changed on 17/11/97 from: 24 great king street edinburgh EH3 6QN
dot icon08/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-46.26 % *

* during past year

Cash in Bank

£42,749.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
353.46K
-
0.00
79.55K
-
2022
1
366.46K
-
0.00
42.75K
-
2022
1
366.46K
-
0.00
42.75K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

366.46K £Ascended3.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.75K £Descended-46.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/10/1997 - 29/10/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/10/1997 - 29/10/1997
3784
Ms Ashley Sarah Margaret Scott
Director
31/07/2006 - Present
3
Scott, William
Secretary
29/10/1997 - Present
1
Scott, June
Director
29/10/1997 - 21/06/2017
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHSCOTT PROPERTIES LTD.

ASHSCOTT PROPERTIES LTD. is an(a) Active company incorporated on 08/10/1997 with the registered office located at 33 Newmarket Street, Ayr KA7 1LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHSCOTT PROPERTIES LTD.?

toggle

ASHSCOTT PROPERTIES LTD. is currently Active. It was registered on 08/10/1997 .

Where is ASHSCOTT PROPERTIES LTD. located?

toggle

ASHSCOTT PROPERTIES LTD. is registered at 33 Newmarket Street, Ayr KA7 1LL.

What does ASHSCOTT PROPERTIES LTD. do?

toggle

ASHSCOTT PROPERTIES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASHSCOTT PROPERTIES LTD. have?

toggle

ASHSCOTT PROPERTIES LTD. had 1 employees in 2022.

What is the latest filing for ASHSCOTT PROPERTIES LTD.?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-10-31.