Company NameAshfield Grove Ltd
Company StatusDissolved
Company NumberSC504115
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Drysdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Denniston House Bridge Of Weir Road
Kilmacolm
Inverclyde
PA13 4RU
Scotland
Secretary NameGraham Drysdale
StatusClosed
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Denniston House Bridge Of Weir Road
Kilmacolm
Inverclyde
PA13 4RU
Scotland
Director NameMrs Julie May Drysdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 19 September 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressNorth Denniston House Bridge Of Weir Road
Kilmacolm
Inverclyde
PA13 4RU
Scotland

Location

Registered AddressNorth Denniston House
Bridge Of Weir Road
Kilmacolm
Inverclyde
PA13 4RU
Scotland
ConstituencyInverclyde
WardInverclyde East

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (1 page)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 March 2023 (8 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
26 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
11 August 2021Registered office address changed from Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland to North Denniston House Bridge of Weir Road Kilmacolm Inverclyde PA13 4RU on 11 August 2021 (1 page)
11 August 2021Director's details changed for Mr Graham Drysdale on 6 August 2021 (2 pages)
11 August 2021Director's details changed for Mrs Julie May Drysdale on 6 August 2021 (2 pages)
11 August 2021Change of details for Mr Graham Drysdale as a person with significant control on 6 August 2021 (2 pages)
11 August 2021Secretary's details changed for Graham Drysdale on 6 August 2021 (1 page)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 July 2019Appointment of Mrs Julie May Drysdale as a director on 17 July 2019 (2 pages)
25 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
23 December 2015Secretary's details changed for Graham Drysdale on 23 December 2015 (1 page)
23 December 2015Director's details changed for Graham Drysdale on 23 December 2015 (2 pages)
23 December 2015Director's details changed for Graham Drysdale on 23 December 2015 (2 pages)
23 December 2015Secretary's details changed for Graham Drysdale on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 1 Darluith Park Brookfield PA5 8DD United Kingdom to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 1 Darluith Park Brookfield PA5 8DD United Kingdom to Ashfield Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 23 December 2015 (1 page)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
(27 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
(27 pages)