General information

Name:

Ashford Land Limited.

Office Address:

7 Alva Street Queensferry Street EH2 4PH Edinburgh

Number: SC180806

Incorporation date: 1997-11-20

Dissolution date: 2022-04-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC180806 27 years ago, Ashford Land Ltd. had been a private limited company until 2022-04-19 - the date it was dissolved. The business official office address was 7 Alva Street, Queensferry Street Edinburgh. The firm was known as Newco (540) up till 1999-10-27 at which point the business name was changed.

According to the company's directors directory, there were two directors: Andrew S. and Esmond S..

The companies that controlled this firm were: Ashford Property Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Thistle Street, EH2 1EN and was registered as a PSC under the registration number Sc224103.

  • Previous company's names
  • Ashford Land Ltd. 1999-10-27
  • Newco (540) Limited 1997-11-20

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 11 April 2001

Latest update: 19 June 2023

Esmond S.

Role: Director

Appointed: 18 February 1998

Latest update: 19 June 2023

People with significant control

Ashford Property Group Limited
Address: 38 Thistle Street, Edinburgh, EH2 1EN, Scotland
Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc224103
Notified on 1 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Esmond S.
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 04 December 2022
Confirmation statement last made up date 20 November 2021
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
Date Approval Accounts 27 May 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 March 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to August 31, 2020 (AA)
filed on: 19th, May 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
24
Company Age

Closest Companies - by postcode