145 St Vincent Street
Glasgow
G2 5JF
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 May 2021) |
Correspondence Address | 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr Andrew George Davies |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Whitepark Drive Castle Douglas Dumfries DG7 1EQ Scotland |
Director Name | Mr Richard James Robison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lothian Road Ayr Ayrshire KA7 3BU Scotland |
Director Name | Mr Douglas Mitchell Small |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Yarrow Drive Dumfries DG2 9HL Scotland |
Director Name | Mr David Alexander Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Cairdeil 17 Belleisle Drive Ayr Ayrshire KA7 4BN Scotland |
Director Name | Mr Brian Derek Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2015) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | ashleigh-alba-group.co.uk |
---|
Registered Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
6.5k at £1 | Asnr Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,546,573 |
Gross Profit | £425,867 |
Net Worth | £472,303 |
Cash | £717,782 |
Current Liabilities | £1,182,253 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
26 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 April 2015 | Registered office address changed from 145 C/O Morton Fraser Llp 145 St Vincent Street Glasgow G2 5JF United Kingdom to 6Th Floor 145 St Vincent Street Glasgow G2 5JF on 17 April 2015 (1 page) |
20 January 2015 | Termination of appointment of D.W. Company Services Limited as a secretary on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Morton Fraser Secretaries Limited as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF Scotland to 145 C/O Morton Fraser Llp 145 St Vincent Street Glasgow G2 5JF on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 145 C/O Morton Fraser Llp 145 St Vincent Street Glasgow G2 5JF on 20 January 2015 (1 page) |
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
13 February 2014 | Appointment of Brian Derek Robinson as a director (3 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Company name changed ashleigh alba group LIMITED\certificate issued on 29/01/14
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 May 2013 | Director's details changed for Mr Alexander Steel on 10 May 2013 (2 pages) |
23 April 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 April 2013 | Appointment of D.W. Company Services Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
19 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of Douglas Small as a director (1 page) |
19 October 2012 | Termination of appointment of Richard Robison as a director (1 page) |
19 October 2012 | Termination of appointment of Andrew Davies as a director (1 page) |
19 October 2012 | Termination of appointment of David Smith as a director (1 page) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
28 August 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
23 August 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
10 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
13 October 2011 | Incorporation (27 pages) |