ASHLEIGH (SCOTLAND) LIMITED
Overview
| Company Name | ASHLEIGH (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC214691 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASHLEIGH (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLP 2001-13 LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for ASHLEIGH (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASHLEIGH (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for ASHLEIGH (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr David Alexander Smith on Sep 08, 2025 | 2 pages | CH01 | ||||||
Registration of charge SC2146910005, created on Mar 24, 2025 | 10 pages | MR01 | ||||||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Mr John George Mcleish on Mar 07, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr John George Mcleish on Mar 07, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr David Alexander Smith on Jan 12, 2024 | 2 pages | CH01 | ||||||
Change of details for Mr David Alexander Smith as a person with significant control on Jan 12, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr David Alexander Smith as a person with significant control on Jan 12, 2024 | 2 pages | PSC04 | ||||||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||
Confirmation statement made on Dec 18, 2023 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on May 10, 2023
| 3 pages | SH01 | ||||||
Termination of appointment of Derek Cooper Davidson as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 15, 2023
| 6 pages | SH06 | ||||||
Confirmation statement made on Jan 09, 2023 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr John George Mcleish as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of ASHLEIGH (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CURLE STEWART LIMITED | Secretary | Gordon Street G1 3PT Glasgow 16 |
| 223366430001 | ||||||||||
| CLARK, Euan Thomas | Director | c/o Weightmans (Scotland) Llp West George Street G2 2HG Glasgow 144 Scotland | Scotland | British | 108357970002 | |||||||||
| FORBES, Iain Stuart | Director | St. Vincent Street G2 5QD Glasgow 189 Renfrewshire Scotland | Scotland | British | 125407810001 | |||||||||
| MCLEISH, John George | Director | Monument Crescent KA9 2RQ Prestwick 19 Scotland | Scotland | British | 291125100001 | |||||||||
| PYKE, Colin Ross | Director | 19 Monument Crescent KA9 2RQ Prestwick Ashleigh Building Ayrshire Scotland | Scotland | British | 238850610001 | |||||||||
| ROAN, David Stewart | Director | Heathhall Industrial Estate Link Road, Heathhall DG1 3JW Dumfries Ashleigh Building Dumfries And Galloway Scotland | Scotland | Scottish | 238481030001 | |||||||||
| SMITH, David Alexander | Director | Monument Crescent KA9 2RQ Prestwick 19 Scotland | Scotland | British | 163756930009 | |||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| WEIGHTMANS (SCOTLAND) LLP | Secretary | West George Street G2 2HG Glasgow 144 Scotland |
| 185572490001 | ||||||||||
| CLINTON, David | Director | Breen Cottage 63 Station Road AB31 5UD Banchory Kincardineshire | United Kingdom | British | 30279690002 | |||||||||
| DAVIDSON, Derek Cooper | Director | Monument Crescent KA9 2RQ Prestwick 19 South Ayrshire Scotland | Scotland | Scottish | 246918240001 | |||||||||
| DAVIES, Andrew George | Director | 29 Whitepark Drive DG7 1EQ Castle Douglas Kirkcudbrightshire | United Kingdom | British | 44475700002 | |||||||||
| KINGLSLEY, Craig Andrew | Director | Heathhall Industrial Estate Link Road, Heathhall DG1 3JW Dumfries Ashleigh Building Dumfries And Galloway Scotland | Scotland | Scottish | 238241600001 | |||||||||
| ROBISON, Richard James | Director | 11 Lothian Road KA7 3BU Ayr Ayrshire | United Kingdom | British | 44475780002 | |||||||||
| SHEARER, Leslie Archibald Irvine | Director | 70 Pacific Quay G51 1EA Glasgow The Hub Scotland | Scotland | British | 179169840001 | |||||||||
| SMALL, Douglas Mitchell | Director | 8 Yarrow Drive DG2 9HL Dumfries | United Kingdom | British | 79951830001 | |||||||||
| STEEL, Alexander | Director | 3 Cherry Gardens South Stanecastle KA11 1QZ Irvine | United Kingdom | British | 79951840001 | |||||||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of ASHLEIGH (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Douglas Mitchell Small | Apr 06, 2016 | 16 Gordon Street G1 3PT Glasgow 2nd Floor | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Alexander Smith | Apr 06, 2016 | Monument Crescent KA9 2RQ Prestwick 19 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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