Company NameAshburn Securities Limited
Company StatusDissolved
Company NumberSC435844
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Lynn Mary Henderson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleCompany Administrator
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfewshire
PA11 3TF
Scotland
Director NameMr David Richard Blair Lyons
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(1 year after company formation)
Appointment Duration4 years, 3 months (closed 27 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfewshire
PA11 3TF
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

100 at £1Lynn Mary Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,696
Cash£2,179
Current Liabilities£15,455

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Voluntary strike-off action has been suspended (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 February 2015Registered office address changed from 115 George Street 4Th Floor 115 George Street Edinburgh Scotland to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfewshire PA11 3TF on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 115 George Street 4Th Floor 115 George Street Edinburgh Scotland to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfewshire PA11 3TF on 2 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 April 2014Director's details changed for Mrs Lynn Mary Henderson on 3 March 2014 (2 pages)
22 April 2014Director's details changed for Mrs Lynn Mary Henderson on 3 March 2014 (2 pages)
22 April 2014Registered office address changed from 4Th Floor, 115 George Street 4Th Floor 115 George Street Edinburgh EH2 4JN Scotland on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 115 George Street George Street Edinburgh EH2 4JN Scotland on 22 April 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 December 2013Appointment of Mr David Richard Blair Lyons as a director (2 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
31 October 2012Incorporation (21 pages)