Company NameAspidistra Limited
Company StatusActive
Company NumberSC049804
CategoryPrivate Limited Company
Incorporation Date17 January 1972(52 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Frances Johnson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(16 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameJohn Christopher Herbert Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1988(16 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMrs Alison Frances Johnson
NationalityBritish
StatusCurrent
Appointed15 December 1988(16 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Benjamin Mark Johnson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(33 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameEdward Yate Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 1992)
RoleTrade Mark Agent
Correspondence Address18 Mauricewood Avenue
Penicuik
Midlothian
EH26 0BH
Scotland
Director NameMr Daniel Guy Johnson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(33 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 May 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address130 Craiglea Drive
Edinburgh
EH10 5PR
Scotland

Contact

Websitestudio-one.co.uk

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £1Aspidistra Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,730,578
Cash£125,427
Current Liabilities£87,447

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 December 1976Delivered on: 22 December 1976
Satisfied on: 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 alva st edinburgh.
Fully Satisfied
28 January 1976Delivered on: 28 January 1976
Satisfied on: 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security standard security
Secured details: All sums due or to become due.
Particulars: Shop 71 morningside rd., Edinburgh.
Fully Satisfied
16 January 1974Delivered on: 22 January 1974
Satisfied on: 8 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement 33 alva street edinburgh.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
13 February 2019Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 3 July 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Director's details changed for Mr Benjamin Mark Johnson on 25 January 2017 (2 pages)
25 January 2017Secretary's details changed for Alison Frances Johnson on 25 January 2017 (1 page)
25 January 2017Director's details changed for Alison Frances Johnson on 25 January 2017 (2 pages)
25 January 2017Secretary's details changed for Alison Frances Johnson on 25 January 2017 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Director's details changed for John Christopher Herbert Johnson on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Benjamin Mark Johnson on 25 January 2017 (2 pages)
25 January 2017Director's details changed for John Christopher Herbert Johnson on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Alison Frances Johnson on 25 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 May 2016Termination of appointment of Daniel Guy Johnson as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Daniel Guy Johnson as a director on 20 May 2016 (1 page)
18 March 2016Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD on 18 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,000
(7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,000
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 25,000
(7 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 25,000
(7 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,000
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25,000
(7 pages)
16 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 March 2013Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 10 Stafford Street Edinburgh EH3 7AU on 5 March 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 April 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
13 April 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
16 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Director's details changed for Mr Daniel Guy Johnson on 31 December 2011 (2 pages)
23 January 2012Director's details changed for Mr Daniel Guy Johnson on 31 December 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
15 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 January 2010Director's details changed for Benjamin Mark Johnson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Alison Frances Johnson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Daniel Guy Johnson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Christopher Herbert Johnson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Alison Frances Johnson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Daniel Guy Johnson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Benjamin Mark Johnson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Christopher Herbert Johnson on 13 January 2010 (2 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
4 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/07; full list of members; amend (8 pages)
9 January 2009Return made up to 31/12/07; full list of members; amend (8 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
8 April 2008Return made up to 31/12/07; full list of members (4 pages)
8 April 2008Return made up to 31/12/07; full list of members (4 pages)
17 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
9 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (8 pages)
3 March 2006Return made up to 31/12/05; full list of members (8 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
17 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
25 October 2001Accounts for a small company made up to 31 July 2001 (5 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 July 1999 (13 pages)
19 May 2000Full accounts made up to 31 July 1999 (13 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Return made up to 31/12/98; full list of members (6 pages)
22 April 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
10 February 1994Accounts for a small company made up to 31 July 1993 (6 pages)
10 February 1994Accounts for a small company made up to 31 July 1993 (6 pages)
4 February 1982Increase in nominal capital (2 pages)
4 February 1982Increase in nominal capital (2 pages)
9 September 1972Company name changed\certificate issued on 09/09/72 (2 pages)
9 September 1972Company name changed\certificate issued on 09/09/72 (2 pages)
17 January 1972Incorporation (9 pages)
17 January 1972Certificate of incorporation (1 page)
17 January 1972Certificate of incorporation (1 page)
17 January 1972Incorporation (9 pages)