ASKHARAD LTD.

Register to unlock more data on OkredoRegister

ASKHARAD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348745

Incorporation date

18/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Cambuslang, Glasgow G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon23/08/2017
Termination of appointment of Lesley Affrosman as a director on 2017-08-10
dot icon24/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon21/07/2017
Notification of James Watson as a person with significant control on 2016-04-06
dot icon01/11/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon14/06/2016
Director's details changed for James Watson on 2016-04-01
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/06/2016
Secretary's details changed for Lesley Margaret Affrossman on 2016-03-10
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon23/12/2013
Appointment of Mrs Lesley Affrosman as a director
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon04/04/2013
Statement of company's objects
dot icon04/04/2013
Resolutions
dot icon30/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/10/2010
Director's details changed for James Watson on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon06/04/2009
Registered office changed on 06/04/2009 from 117 cadzow street hamilton ML3 6JA
dot icon25/09/2008
Secretary appointed lesley margaret affrossman
dot icon25/09/2008
Director appointed james watson
dot icon22/09/2008
Appointment terminated secretary peter trainer company secretaries LTD.
dot icon22/09/2008
Appointment terminated director peter trainer company secretaries LTD.
dot icon22/09/2008
Appointment terminated director peter trainer corporate services LTD.
dot icon18/09/2008
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

£20,827.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
13.55K
-
0.00
20.83K
-
2022
0
13.55K
-
0.00
20.83K
-
2022
0
13.55K
-
0.00
20.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.55K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.83K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Corporate Secretary
18/09/2008 - 18/09/2008
-
PETER TRAINER COMPANY SECRETARIES LTD.
Corporate Director
18/09/2008 - 18/09/2008
-
Affrosman, Lesley
Director
23/12/2013 - 10/08/2017
-
Affrossman, Lesley Margaret
Secretary
18/09/2008 - Present
-
Watson, James
Director
18/09/2008 - 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+
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 ASKHARAD LTD.

ASKHARAD LTD. is an(a) Active company incorporated on 18/09/2008 with the registered office located at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASKHARAD LTD.?

toggle

ASKHARAD LTD. is currently Active. It was registered on 18/09/2008 .

Where is ASKHARAD LTD. located?

toggle

ASKHARAD LTD. is registered at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH.

What does ASKHARAD LTD. do?

toggle

ASKHARAD LTD. operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ASKHARAD LTD.?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.