Company NameJEFF Askew Limited
DirectorJeffrey Steven Askew
Company StatusActive
Company NumberSC548309
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jeffrey Steven Askew
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(same day as company formation)
RoleArborist
Country of ResidenceScotland
Correspondence AddressFala Hall Farm Fala
Pathhead
Midlothian
EH37 5SZ
Scotland
Director NameMs Judith Charlotte Islay Kempson-Hopkins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressFala Hall Farm
Pathhead
Midlothian
EH37 5SZ
Scotland
Director NameMr Ian David Dolan-Betney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCala Sona Fearnan
Aberfeldy
Perth And Kinross
PH15 2PG
Scotland
Director NameMr Liam McKinlay
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Andrew Taylor
Date of BirthNovember 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed07 February 2021(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Raeburn Crescent
Kirkcaldy
Fife
KY2 5QQ
Scotland

Location

Registered AddressFala Hall Farm
Fala
Pathhead
Midlothian
EH37 5SZ
Scotland
ConstituencyMidlothian
WardMidlothian East

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

12 October 2020Delivered on: 12 October 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 January 2023 (10 pages)
31 October 2023Consolidation of shares on 20 October 2023 (4 pages)
27 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
4 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
3 November 2022Change of details for Mr Jeffrey Steven Askew as a person with significant control on 20 October 2022 (2 pages)
21 October 2022Register inspection address has been changed from Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG Scotland to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB (1 page)
30 June 2022Termination of appointment of Liam Mckinlay as a director on 18 June 2022 (1 page)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Registered office address changed from 20 Faraday Road Glenrothes Fife KY6 2RU Scotland to Fala Hall Farm Fala Pathhead Midlothian EH37 5SZ on 10 January 2022 (1 page)
6 January 2022Confirmation statement made on 20 October 2021 with updates (4 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 July 2021Termination of appointment of Andrew Taylor as a director on 4 July 2021 (1 page)
8 February 2021Appointment of Mr Andrew Taylor as a director on 7 February 2021 (2 pages)
26 November 2020Register inspection address has been changed to Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG (1 page)
26 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
26 November 2020Register(s) moved to registered inspection location Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG (1 page)
12 October 2020Registration of charge SC5483090001, created on 12 October 2020 (8 pages)
22 August 2020Termination of appointment of Ian David Dolan-Betney as a director on 22 August 2020 (1 page)
19 August 2020Registered office address changed from Fala Hall Farm Pathhead Midlothian EH37 5SZ Scotland to 20 Faraday Road Glenrothes Fife KY6 2RU on 19 August 2020 (1 page)
19 August 2020Appointment of Mr Liam Mckinlay as a director on 19 August 2020 (2 pages)
9 July 2020Appointment of Mr Ian David Dolan-Betney as a director on 9 July 2020 (2 pages)
1 July 2020Termination of appointment of Judith Charlotte Islay Kempson-Hopkins as a director on 1 July 2020 (1 page)
13 May 2020Cessation of Jeffrey Stephen Askew as a person with significant control on 13 May 2020 (1 page)
7 May 2020Notification of Jeffrey Steven Askew as a person with significant control on 21 October 2016 (2 pages)
7 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 October 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 25,000
(3 pages)
17 December 2018Appointment of Ms Judith Charlotte Islay Kempson-Hopkins as a director on 17 December 2018 (2 pages)
31 October 2018Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page)
31 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
31 October 2018Director's details changed for Mr Jeffrey Steven Askew on 20 October 2018 (2 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 April 2018Registered office address changed from 69a Ferniehill Road Edinburgh EH17 7BN Scotland to Fala Hall Farm Pathhead Midlothian EH37 5SZ on 23 April 2018 (1 page)
18 January 2018Change of details for Mr Jeffrey Steven Askew as a person with significant control on 18 January 2018 (2 pages)
2 December 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
2 December 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)