ASPIDISTRA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ASPIDISTRA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC392885

Incorporation date

04/02/2011

Size

Dormant

Contacts

Registered address

Registered address

6 St. Colme Street, Edinburgh EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon06/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon13/09/2019
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon20/06/2018
Registered office address changed from C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2018-06-20
dot icon02/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon07/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon20/05/2016
Termination of appointment of Daniel Guy Johnson as a director on 2016-05-20
dot icon08/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/03/2016
Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD on 2016-03-18
dot icon29/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon29/02/2016
Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2016-02-29
dot icon06/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon26/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon24/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon28/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/03/2013
Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 2013-03-05
dot icon01/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/12/2012
Statement of capital following an allotment of shares on 2011-09-13
dot icon03/12/2012
Full accounts made up to 2012-07-31
dot icon01/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon01/03/2012
Appointment of Mr Daniel Guy Johnson as a director
dot icon01/03/2012
Director's details changed for Alison Frances Johnston on 2011-07-15
dot icon01/03/2012
Appointment of Mr Benjamin Mark Johnson as a director
dot icon15/11/2011
Current accounting period extended from 2012-02-28 to 2012-07-31
dot icon18/10/2011
Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ Scotland on 2011-10-18
dot icon22/07/2011
Termination of appointment of Andrew Williamson as a director
dot icon22/07/2011
Appointment of Alison Frances Johnston as a director
dot icon22/07/2011
Appointment of John Christopher Herbert Johnson as a director
dot icon11/03/2011
Certificate of change of name
dot icon11/03/2011
Resolutions
dot icon04/02/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Alison Frances Johnson
Director
15/07/2011 - Present
1
Williamson, Andrew Grant
Director
04/02/2011 - 15/07/2011
29
Johnson, Daniel Guy
Director
04/10/2011 - 20/05/2016
6
Johnson, Benjamin Mark
Director
04/10/2011 - Present
2
Johnson, John Christopher Herbert
Director
15/07/2011 - Present
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+
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 ASPIDISTRA PROPERTY LIMITED

ASPIDISTRA PROPERTY LIMITED is an(a) Active company incorporated on 04/02/2011 with the registered office located at 6 St. Colme Street, Edinburgh EH3 6AD. There are currently 3 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 ASPIDISTRA PROPERTY LIMITED?

toggle

ASPIDISTRA PROPERTY LIMITED is currently Active. It was registered on 04/02/2011 .

Where is ASPIDISTRA PROPERTY LIMITED located?

toggle

ASPIDISTRA PROPERTY LIMITED is registered at 6 St. Colme Street, Edinburgh EH3 6AD.

What does ASPIDISTRA PROPERTY LIMITED do?

toggle

ASPIDISTRA PROPERTY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASPIDISTRA PROPERTY LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.