ASHLEIGH (SCOTLAND) LIMITED

ASHLEIGH (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHLEIGH (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC214691
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHLEIGH (SCOTLAND) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ASHLEIGH (SCOTLAND) LIMITED located?

    Registered Office Address
    19 Monument Crescent
    KA9 2RQ Prestwick
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHLEIGH (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2001-13 LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for ASHLEIGH (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASHLEIGH (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for ASHLEIGH (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Alexander Smith on Sep 08, 2025

    2 pagesCH01

    Registration of charge SC2146910005, created on Mar 24, 2025

    10 pagesMR01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 19 19 Monument Crescent Prestwick South Ayrshire KA9 2RQ Scotland to 19 Monument Crescent Prestwick KA9 2RQ on Aug 16, 2024

    1 pagesAD01

    Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to 19 19 Monument Crescent Prestwick South Ayrshire KA9 2RQ on Jul 05, 2024

    1 pagesAD01

    Director's details changed for Mr John George Mcleish on Mar 07, 2024

    2 pagesCH01

    Director's details changed for Mr John George Mcleish on Mar 07, 2024

    2 pagesCH01

    Director's details changed for Mr David Alexander Smith on Jan 12, 2024

    2 pagesCH01

    Change of details for Mr David Alexander Smith as a person with significant control on Jan 12, 2024

    2 pagesPSC04

    Change of details for Mr David Alexander Smith as a person with significant control on Jan 12, 2024

    2 pagesPSC04

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 18, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 10, 2023

    • Capital: GBP 531.4
    3 pagesSH01

    Termination of appointment of Derek Cooper Davidson as a director on Apr 21, 2023

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Mar 15, 2023

    • Capital: GBP 529.61
    6 pagesSH06

    Confirmation statement made on Jan 09, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John George Mcleish as a director on Jan 01, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of ASHLEIGH (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURLE STEWART LIMITED
    Gordon Street
    G1 3PT Glasgow
    16
    Secretary
    Gordon Street
    G1 3PT Glasgow
    16
    Identification TypeUK Limited Company
    Registration NumberSC408719
    223366430001
    CLARK, Euan Thomas
    c/o Weightmans (Scotland) Llp
    West George Street
    G2 2HG Glasgow
    144
    Scotland
    Director
    c/o Weightmans (Scotland) Llp
    West George Street
    G2 2HG Glasgow
    144
    Scotland
    ScotlandBritish108357970002
    FORBES, Iain Stuart
    St. Vincent Street
    G2 5QD Glasgow
    189
    Renfrewshire
    Scotland
    Director
    St. Vincent Street
    G2 5QD Glasgow
    189
    Renfrewshire
    Scotland
    ScotlandBritish125407810001
    MCLEISH, John George
    Monument Crescent
    KA9 2RQ Prestwick
    19
    Scotland
    Director
    Monument Crescent
    KA9 2RQ Prestwick
    19
    Scotland
    ScotlandBritish291125100001
    PYKE, Colin Ross
    19 Monument Crescent
    KA9 2RQ Prestwick
    Ashleigh Building
    Ayrshire
    Scotland
    Director
    19 Monument Crescent
    KA9 2RQ Prestwick
    Ashleigh Building
    Ayrshire
    Scotland
    ScotlandBritish238850610001
    ROAN, David Stewart
    Heathhall Industrial Estate
    Link Road, Heathhall
    DG1 3JW Dumfries
    Ashleigh Building
    Dumfries And Galloway
    Scotland
    Director
    Heathhall Industrial Estate
    Link Road, Heathhall
    DG1 3JW Dumfries
    Ashleigh Building
    Dumfries And Galloway
    Scotland
    ScotlandScottish238481030001
    SMITH, David Alexander
    Monument Crescent
    KA9 2RQ Prestwick
    19
    Scotland
    Director
    Monument Crescent
    KA9 2RQ Prestwick
    19
    Scotland
    ScotlandBritish163756930009
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    WEIGHTMANS (SCOTLAND) LLP
    West George Street
    G2 2HG Glasgow
    144
    Scotland
    Secretary
    West George Street
    G2 2HG Glasgow
    144
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO304314
    185572490001
    CLINTON, David
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    Director
    Breen Cottage
    63 Station Road
    AB31 5UD Banchory
    Kincardineshire
    United KingdomBritish30279690002
    DAVIDSON, Derek Cooper
    Monument Crescent
    KA9 2RQ Prestwick
    19
    South Ayrshire
    Scotland
    Director
    Monument Crescent
    KA9 2RQ Prestwick
    19
    South Ayrshire
    Scotland
    ScotlandScottish246918240001
    DAVIES, Andrew George
    29 Whitepark Drive
    DG7 1EQ Castle Douglas
    Kirkcudbrightshire
    Director
    29 Whitepark Drive
    DG7 1EQ Castle Douglas
    Kirkcudbrightshire
    United KingdomBritish44475700002
    KINGLSLEY, Craig Andrew
    Heathhall Industrial Estate
    Link Road, Heathhall
    DG1 3JW Dumfries
    Ashleigh Building
    Dumfries And Galloway
    Scotland
    Director
    Heathhall Industrial Estate
    Link Road, Heathhall
    DG1 3JW Dumfries
    Ashleigh Building
    Dumfries And Galloway
    Scotland
    ScotlandScottish238241600001
    ROBISON, Richard James
    11 Lothian Road
    KA7 3BU Ayr
    Ayrshire
    Director
    11 Lothian Road
    KA7 3BU Ayr
    Ayrshire
    United KingdomBritish44475780002
    SHEARER, Leslie Archibald Irvine
    70 Pacific Quay
    G51 1EA Glasgow
    The Hub
    Scotland
    Director
    70 Pacific Quay
    G51 1EA Glasgow
    The Hub
    Scotland
    ScotlandBritish179169840001
    SMALL, Douglas Mitchell
    8 Yarrow Drive
    DG2 9HL Dumfries
    Director
    8 Yarrow Drive
    DG2 9HL Dumfries
    United KingdomBritish79951830001
    STEEL, Alexander
    3 Cherry Gardens
    South Stanecastle
    KA11 1QZ Irvine
    Director
    3 Cherry Gardens
    South Stanecastle
    KA11 1QZ Irvine
    United KingdomBritish79951840001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of ASHLEIGH (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Mitchell Small
    16 Gordon Street
    G1 3PT Glasgow
    2nd Floor
    Apr 06, 2016
    16 Gordon Street
    G1 3PT Glasgow
    2nd Floor
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Alexander Smith
    Monument Crescent
    KA9 2RQ Prestwick
    19
    Scotland
    Apr 06, 2016
    Monument Crescent
    KA9 2RQ Prestwick
    19
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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