Company NameAsh Investments (Dundee) Limited
DirectorsPaul Goodman and Michael Gerard Quinn
Company StatusActive
Company NumberSC592485
CategoryPrivate Limited Company
Incorporation Date26 March 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Paul Goodman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Osprey Rise
Fowlis Easter
Dundee
Angus
DD2 5GF
Scotland
Director NameMr Michael Gerard Quinn
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address3 Broomhill Wynd
Monifieth
Dundee
DD5 4RE
Scotland
Director NameMrs Ashley Jordan Goodman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Osprey Rise
Fowlis Easter
Dundee
Angus
DD2 5GF
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

19 April 2021Delivered on: 5 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 23C keats place, dundee for more details please see instrument.
Outstanding
25 October 2019Delivered on: 29 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 109 dochart terrace, dundee, being the subjects registered in the land register of scotland under title number ANG4009.
Outstanding
25 October 2019Delivered on: 29 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming g/l, 1/l, 1/r, 2/l, 2/r, 3/l, 3/r, 27 cleghorn street, dundee, being the entire subjects registered in the land register of scotland under title number ANG70270.
Outstanding
23 October 2019Delivered on: 25 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 11 January 2019
Persons entitled:
C & M Wealth International LTD
Ms Yi Liu

Classification: A registered charge
Particulars: All and whole the 7 flats at 27 clehgorn street, dundee, DD2 2NL registered in the land register of scotland under title number ANG70270. Please refer to instrument for more details.
Outstanding
7 December 2018Delivered on: 8 December 2018
Persons entitled:
C & M Wealth International LTD
Ms Yi Liu
C & M Wealth Global Limited
Mr Jun Wan

Classification: A registered charge
Particulars: Standard security over 7 properties. Details in instrument.
Outstanding
7 December 2018Delivered on: 8 December 2018
Persons entitled:
C & M Wealth International LTD
Ms Yi Liu
C & M Wealth Global Limited
Mr Jun Wan
C & M Wealth International LTD
Mr Xiaoyang Xu

Classification: A registered charge
Particulars: Standard security over 9 properties. More detail in instrument.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled:
C & M Wealth International LTD
Ms Yi Liu
C & M Wealth Global Limited
Mr Jun Wan
C & M Wealth International LTD
Mr Xiaoyang Xu
C & M Wealth International LTD
Mr Xiaoyang Xu

Classification: A registered charge
Outstanding
17 September 2022Delivered on: 27 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole 109 dochart terrace, dundee, DD2 4ES registered in the land register of scotland under title number ang 4009.
Outstanding
5 September 2022Delivered on: 6 September 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 109 dochart terrace, dundee, DD2 4ES registered in the land register of scotland under title number ANG4009.
Outstanding
3 February 2022Delivered on: 21 February 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G/L. 1/l, 1/r, 2/l, 2/r, 3/l & 3/r 27 cleghorn street, dundee, DD2 2NL being the subjects registered under title number ANG70270.
Outstanding
19 April 2021Delivered on: 5 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 5D keats place, dundee for more details please see instrument.
Outstanding
19 April 2021Delivered on: 5 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2/2 (otherwise flat f) 28 mains road, dundee for more details please see instrument.
Outstanding
19 April 2021Delivered on: 5 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G1 27 milnbank road, dundee for more details please see instrument.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled:
C & M Wealth International LTD
Ms Yi Liu
C & M Wealth Global Limited
Mr Jun Wan
C & M Wealth International LTD
Mr Xiaoyang Xu
C & M Wealth International LTD
Mr Xiaoyang Xu
C & M Wealth Global Limited
Mr Jun Wan

Classification: A registered charge
Outstanding

Filing History

9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registration of charge SC5924850007, created on 25 October 2019 (8 pages)
29 October 2019Registration of charge SC5924850008, created on 25 October 2019 (8 pages)
25 October 2019Registration of charge SC5924850006, created on 23 October 2019 (43 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
11 January 2019Registration of charge SC5924850005, created on 7 January 2019 (18 pages)
8 December 2018Registration of charge SC5924850003, created on 7 December 2018 (18 pages)
8 December 2018Registration of charge SC5924850004, created on 7 December 2018 (18 pages)
5 December 2018Registration of charge SC5924850001, created on 30 November 2018 (23 pages)
5 December 2018Registration of charge SC5924850002, created on 30 November 2018 (23 pages)
3 October 2018Termination of appointment of Ashley Jordan Goodman as a director on 3 October 2018 (1 page)
3 October 2018Cessation of Ashley Jordan Goodman as a person with significant control on 3 October 2018 (1 page)
3 October 2018Appointment of Mr Michael Gerard Quinn as a director on 3 October 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
26 March 2018Incorporation
Statement of capital on 2018-03-26
  • GBP 100
(42 pages)