- Company Overview for ASHBURN SECURITIES LIMITED (SC435844)
- Filing history for ASHBURN SECURITIES LIMITED (SC435844)
- People for ASHBURN SECURITIES LIMITED (SC435844)
- More for ASHBURN SECURITIES LIMITED (SC435844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Feb 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AD01 | Registered 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 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Apr 2014 | AD01 | Registered office address changed from 115 George Street George Street Edinburgh EH2 4JN Scotland on 22 April 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 4Th Floor, 115 George Street 4Th Floor 115 George Street Edinburgh EH2 4JN Scotland on 22 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mrs Lynn Mary Henderson on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 | |
03 Dec 2013 | AP01 | Appointment of Mr David Richard Blair Lyons as a director | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
31 Oct 2012 | NEWINC | Incorporation |