ASHFORD & THISTLE INVESTMENTS LLP

7 Alva Street, Edinburgh, EH2 4PH, Midlothian, United Kingdom
StatusACTIVE
Company No.SO300361
CategoryLimited Liability Partnership
Incorporated22 Apr 2004
Age20 years, 1 month, 27 days
JurisdictionScotland

SUMMARY

ASHFORD & THISTLE INVESTMENTS LLP is an active limited liability partnership with number SO300361. It was incorporated 20 years, 1 month, 27 days ago, on 22 April 2004. The company address is 7 Alva Street, Edinburgh, EH2 4PH, Midlothian, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Address

Type: LLAD01

Change date: 2022-12-28

New address: 7 Alva Street Edinburgh Midlothian EH2 4PH

Old address: 10 Studio 1 10 Queensferry Street Edinburgh EH2 4PG Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-05-28

Charge number: SO3003610009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3003610008

Charge creation date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: LLAD01

New address: 10 Studio 1 10 Queensferry Street Edinburgh EH2 4PG

Change date: 2020-07-08

Old address: 38 Thistle Street Edinburgh Scotland EH2 1EN

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Robertson Smith

Change date: 2019-04-22

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Derek William Stephen

Notification date: 2018-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Smtih

Notification date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Esmond Robert Smith

Notification date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-01

Officer name: Esmond Robert Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3003610007

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3003610006

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 29 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3003610005

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: LLAD01

Old address: 1 George Square Glasgow G2 1AL

Change date: 2011-12-20

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-04

Old address: 151 St. Vincent Street Glasgow G2 5NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/04/09

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars andrew smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Mortgage

Type: LLP419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/04/08

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 18/06/2008 from 107 george street edinburgh EH2 3ES

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/04/07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Address

Type: 287

Description: Registered office changed on 19/05/06 from: 39 castle street edinburgh midlothian EH2 3BH

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/04/06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/04/05

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 14/01/05 from: 37 hill street lane north edinburgh EH2 3LQ

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 22 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTHHOUSE LIMITED

EAST NETHERTON,WINSLEY,BA15 2HW

Number:08506289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLYBUSH SERVICES LIMITED

SECOND FLOOR, UNIT 11 CWRT Y PARC, EARLSWOOD ROAD,CARDIFF,CF14 5GH

Number:04148172
Status:ACTIVE
Category:Private Limited Company

KHARIS'S LTD

FLAT 4 ATTWOOD COURT,CHELMSFORD,CM1 1HR

Number:11715386
Status:ACTIVE
Category:Private Limited Company

KIRKWOOD COMMUNICATIONS LTD

BEANNACHD,ABERFELDY,PH15 2EL

Number:SC583889
Status:ACTIVE
Category:Private Limited Company

KL RAIL OPERATIONS AND PROJECTS MANAGEMENT LTD

HOLLY HOUSE BROOKHAVEN,KETTERING,NN14 1RU

Number:11637836
Status:ACTIVE
Category:Private Limited Company

MIDLANDS WELDED FABRICATIONS LIMITED

14 WATERSIDE INDUSTRIAL ESTATE,ROWLEY REGIS,B65 8JG

Number:06354920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source