Company NameAshdale Building Design Ltd.
Company StatusDissolved
Company NumberSC267498
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith David Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleTile Fixer
Country of ResidenceScotland
Correspondence Address38 Craiglockhart Road
Edinburgh
EH14 1HG
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusClosed
Appointed06 May 2004(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1Keith David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£8,005
Cash£7,822
Current Liabilities£4,358

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
14 July 2014Application to strike the company off the register (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (2 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (3 pages)
30 June 2008Director's change of particulars / keith smith / 30/06/2008 (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2006Return made up to 04/07/06; full list of members (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 June 2005Return made up to 13/05/05; full list of members (2 pages)
26 May 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
6 May 2004Incorporation (15 pages)