Advanced company searchLink opens in new window

ASHBURN SECURITIES LIMITED

Company number SC435844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
31 Oct 2012 NEWINC Incorporation