ASHLAR I. LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASHLAR I. LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175976
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASHLAR I. LTD.?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is ASHLAR I. LTD. located?

    Registered Office Address
    FRENCH DUNCAN LLP
    133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHLAR I. LTD.?

    Previous Company Names
    Company NameFromUntil
    TORQ PROPERTIES LTD.May 30, 1997May 30, 1997

    What are the latest accounts for ASHLAR I. LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for ASHLAR I. LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    13 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from 18 Mosshead Road Bearsden Glasgow G61 3HN to 133 Finnieston Street Glasgow G3 8HB on May 30, 2015

    2 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Room 339 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ* on Oct 18, 2012

    2 pagesAD01

    Termination of appointment of Shaukat Sultan as a director

    1 pagesTM01

    Appointment of Mr Shaukat Sultan as a director

    2 pagesAP01

    Annual return made up to May 30, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2012

    Statement of capital on Jul 13, 2012

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Ali Khan on May 11, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to May 31, 2008

    10 pagesAA

    Total exemption full accounts made up to May 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    Who are the officers of ASHLAR I. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Ali
    Finnieston Street
    G3 8HB Glasgow
    133
    Director
    Finnieston Street
    G3 8HB Glasgow
    133
    ScotlandBritishCompany Director54694510005
    KHAN, Tayyaba
    27 Quadrant Road
    G43 2QP Glasgow
    Lanarkshire
    Secretary
    27 Quadrant Road
    G43 2QP Glasgow
    Lanarkshire
    BritishCompany Secretary56722990002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    YOUSAF & CO LTD.
    298/300 Maxwell Road
    G41 1PJ Glasgow
    Secretary
    298/300 Maxwell Road
    G41 1PJ Glasgow
    90107530001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    SULTAN, Shaukat
    Wellington Street
    G2 6HJ Glasgow
    Room 339 Baltic Chambers 50
    Director
    Wellington Street
    G2 6HJ Glasgow
    Room 339 Baltic Chambers 50
    ScotlandBritishManager147135820001

    Does ASHLAR I. LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 23, 2008
    Delivered On Jan 26, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    27 quadrant road, glasgow (title number GLA145469).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 26, 2008Registration of a charge (410)
    Standard security
    Created On Jun 07, 2004
    Delivered On Jun 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The lower ground floor flatted dwellinghouse at telford court, edinburgh known as plot LGF1 having the postal address 89/2 telford road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 17, 2004Registration of a charge (410)
    Standard security
    Created On May 13, 2004
    Delivered On May 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5 merrlee crescent, giffnock REN1020.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 24, 2004Registration of a charge (410)
    Standard security
    Created On Mar 01, 2004
    Delivered On Mar 09, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    42 & 44 albert road, glasgow GLA74267.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 09, 2004Registration of a charge (410)
    Standard security
    Created On Sep 17, 2003
    Delivered On Sep 26, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    32 torrinch drive, balloch DMB46836.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 26, 2003Registration of a charge (410)
    Standard security
    Created On Aug 23, 2001
    Delivered On Sep 11, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    125 shawmoss road, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 11, 2001Registration of a charge (410)
    Standard security
    Created On Jan 26, 2000
    Delivered On Feb 02, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 5, 74 middlesex street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 02, 2000Registration of a charge (410)
    Standard security
    Created On Jul 15, 1999
    Delivered On Jul 23, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    23 woodlands court, 22/24 woodlands terrace, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 23, 1999Registration of a charge (410)
    Standard security
    Created On Oct 23, 1997
    Delivered On Oct 29, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 8,49 partickhill road,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 29, 1997Registration of a charge (410)
    Charge not registered at companies house
    Created On Oct 13, 1997
    Outstanding
    Transactions
    • Appointment of a receiver or manager (1 Scot)
    • 1May 05, 2017Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Floating charge
    Created On Oct 13, 1997
    Delivered On Oct 16, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 16, 1997Registration of a charge (410)

    Does ASHLAR I. LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    administrative receiver
    133 Finnieston Street
    G3 8HB Glasgow
    Linda Barr
    104 Quarry Street
    ML3 7AX Hamilton
    administrative receiver
    104 Quarry Street
    ML3 7AX Hamilton
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0