This company is commonly known as Ashford Property Group Limited. The company was founded 22 years ago and was given the registration number SC224103. The firm's registered office is in EDINBURGH. You can find them at Studio 1, 10 Queensferry Street, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ASHFORD PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | SC224103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Studio 1, 10 Queensferry Street, Edinburgh, Scotland, EH2 4PG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bearford House, 39 Hanover Street, Edinburgh, Scotland, EH2 2PJ | Director | 22 December 2023 | Active |
7, Alva Street, Edinburgh, Scotland, EH2 4PH | Director | 22 December 2023 | Active |
Bearford House, 39 Hanover Street, Edinburgh, Scotland, EH2 2PJ | Director | 22 December 2023 | Active |
Bearford House, 39 Hanover Street, Edinburgh, Scotland, EH2 2PJ | Director | 08 November 2001 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Nominee Secretary | 16 May 2008 | Active |
107 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 10 October 2001 | Active |
Studio 1, 10 Queensferry Street, Edinburgh, Scotland, EH2 4PG | Director | 08 November 2001 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 10 October 2001 | Active |
Code Pod Management Limited | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Johnston Carmichael Llp, Birchin Court, London, England, EC3V 9DU |
Nature of control | : |
|
Mr Andrew Robertson Smith | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Alva Street, Edinburgh, Scotland, EH2 4PH |
Nature of control | : |
|
Mr Esmond Robert Smith | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Studio 1, 10 Queensferry Street, Edinburgh, Scotland, EH2 4PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Capital | Capital name of class of shares. | Download |
2024-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2023-12-29 | Change of name | Certificate change of name company. | Download |
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.