Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHFIELD LAND (GLASGOW) LIMITED
Company Information for

ASHFIELD LAND (GLASGOW) LIMITED

ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, BS8 1BQ,
Company Registration Number
04653716
Private Limited Company
Active

Company Overview

About Ashfield Land (glasgow) Ltd
ASHFIELD LAND (GLASGOW) LIMITED was founded on 2003-01-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Ashfield Land (glasgow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASHFIELD LAND (GLASGOW) LIMITED
 
Legal Registered Office
ST CATHERINE'S COURT BERKELEY PLACE
CLIFTON
BRISTOL
BS8 1BQ
Other companies in BS8
 
Previous Names
ASHFIELD LAND (SCOTLAND) LIMITED01/11/2007
ASHFIELD MANAGEMENT SERVICES LIMITED17/05/2007
ASHFIELD LAND (COVENTRY) LIMITED14/07/2004
Filing Information
Company Number 04653716
Company ID Number 04653716
Date formed 2003-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 01:48:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHFIELD LAND (GLASGOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHFIELD LAND (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HENRY GREY FABER
Company Secretary 2003-01-31
CLAIRE LOUISE COPE
Director 2017-01-19
ROBIN HENRY GREY FABER
Director 2003-01-31
ANDREW JAMES FISHER
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS AUGUSTUS COLLINGS
Director 2007-06-28 2008-10-31
MARCUS AUGUSTUS COLLINGS
Director 2005-01-14 2007-01-19
HUGH BARKLY GONNERMAN DALGETY
Director 2003-10-03 2004-12-15
RODNEY CHARLES HOWARD MORGAN GILES
Director 2003-10-03 2004-12-15
EDWARD THOMAS BOLITHO
Director 2003-10-03 2004-07-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-31 2003-01-31
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-31 2003-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Company Secretary 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Company Secretary 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-05-10 CURRENT 2002-04-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Company Secretary 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Company Secretary 2000-11-03 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER FOXCOMBE FARMS LIMITED Company Secretary 1998-02-04 CURRENT 1998-01-09 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 1997-03-17 CURRENT 1997-03-17 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Company Secretary 1996-04-29 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Company Secretary 1995-09-18 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER GAUNTLET CORPORATE RISKS LIMITED Company Secretary 1994-08-15 CURRENT 1994-08-15 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Company Secretary 1993-05-06 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Company Secretary 1992-04-29 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Company Secretary 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (BRAINTREE) LIMITED Company Secretary 1991-11-06 CURRENT 1989-11-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Company Secretary 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Company Secretary 1991-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
CLAIRE LOUISE COPE ASHFIELD RETAIL DEVELOPMENTS LTD Director 2018-01-17 CURRENT 2017-10-20 Active - Proposal to Strike off
CLAIRE LOUISE COPE ASHFIELD LAND (CARDIFF) LIMITED Director 2017-01-19 CURRENT 2000-10-24 Active
CLAIRE LOUISE COPE ASHFIELD LAND (ABERDEEN) LTD Director 2017-01-19 CURRENT 2015-06-11 Active
CLAIRE LOUISE COPE ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2017-01-19 CURRENT 1989-03-13 Active
CLAIRE LOUISE COPE ASHFIELD LAND MANAGEMENT LIMITED Director 2017-01-19 CURRENT 1991-08-01 Active
CLAIRE LOUISE COPE ASHFIELD LAND LIMITED Director 2017-01-19 CURRENT 2002-01-30 Active
CLAIRE LOUISE COPE ASHFIELD LAND ENVIRONMENTS LTD Director 2017-01-19 CURRENT 2008-06-13 Active
CLAIRE LOUISE COPE ASHFIELD LAND DEVELOPMENTS LIMITED Director 2017-01-19 CURRENT 2001-11-09 Active
CLAIRE LOUISE COPE ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-18 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2017-03-28 CURRENT 1982-02-22 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ROBIN HENRY GREY FABER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ROBIN HENRY GREY FABER NAMECO (NO. 1231) LIMITED Director 2015-01-01 CURRENT 2014-07-31 Active
ROBIN HENRY GREY FABER ARDNAVE HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
ROBIN HENRY GREY FABER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 2006-10-06 CURRENT 1989-03-13 Active
ROBIN HENRY GREY FABER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER G.I.M.S. LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET LIMITED Director 2003-09-09 CURRENT 2003-08-08 Active
ROBIN HENRY GREY FABER ASHFIELD LAND LIMITED Director 2002-04-09 CURRENT 2002-01-30 Active
ROBIN HENRY GREY FABER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ROBIN HENRY GREY FABER ASHFIELD LAND (CARDIFF) LIMITED Director 2002-01-10 CURRENT 2000-10-24 Active
ROBIN HENRY GREY FABER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ROBIN HENRY GREY FABER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ROBIN HENRY GREY FABER ASHFIELD LAND MANAGEMENT LIMITED Director 1992-04-28 CURRENT 1991-08-01 Active
ROBIN HENRY GREY FABER GAUNTLET INSURANCE SERVICES LIMITED Director 1992-04-12 CURRENT 1983-06-30 Active
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INVESTMENTS LIMITED Director 1992-03-04 CURRENT 1991-03-04 Active - Proposal to Strike off
ROBIN HENRY GREY FABER GAUNTLET HERITAGE INSURANCE SERVICES LIMITED Director 1992-01-31 CURRENT 1992-01-30 Active - Proposal to Strike off
ROBIN HENRY GREY FABER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active
ROBIN HENRY GREY FABER NORFOLK TRUSTEES LIMITED Director 1991-06-08 CURRENT 1989-06-08 Active
ANDREW JAMES FISHER ASHFIELD RETAIL DEVELOPMENTS LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
ANDREW JAMES FISHER BURKHARDT HALL LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
ANDREW JAMES FISHER ASHFIELD LAND (BRIDGEND) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ANDREW JAMES FISHER RAIL CENTRAL LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
ANDREW JAMES FISHER ASHFIELD PROVINCIAL PROPERTIES LTD. Director 2015-12-22 CURRENT 1982-02-22 Active
ANDREW JAMES FISHER ASHFIELD LAND (ABERDEEN) LTD Director 2015-06-11 CURRENT 2015-06-11 Active
ANDREW JAMES FISHER ASHFIELD LAND ENVIRONMENTS LTD Director 2008-06-13 CURRENT 2008-06-13 Active
ANDREW JAMES FISHER REGENT CIRCUS LIMITED Director 2006-02-28 CURRENT 2006-01-26 Active - Proposal to Strike off
ANDREW JAMES FISHER WFC (MARKET PROMOTIONS) LIMITED Director 2004-11-16 CURRENT 1995-11-02 Active
ANDREW JAMES FISHER ASHFIELD LAND MANAGEMENT LIMITED Director 2002-07-15 CURRENT 1991-08-01 Active
ANDREW JAMES FISHER WHOLESALE FRUIT CENTRE (CARDIFF) LIMITED Director 2002-04-03 CURRENT 1962-08-13 Active
ANDREW JAMES FISHER ASHFIELD LAND LIMITED Director 2002-02-01 CURRENT 2002-01-30 Active
ANDREW JAMES FISHER ASHFIELD LAND DEVELOPMENTS LIMITED Director 2002-01-18 CURRENT 2001-11-09 Active
ANDREW JAMES FISHER EDINBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER PORTENBELL PROPERTIES LIMITED Director 2001-12-05 CURRENT 2001-12-04 Active
ANDREW JAMES FISHER ASHFIELD LAND (CARDIFF) LIMITED Director 2000-11-03 CURRENT 2000-10-24 Active
ANDREW JAMES FISHER ASHFIELD LAND (BIRMINGHAM) LIMITED Director 1996-04-29 CURRENT 1989-03-13 Active
ANDREW JAMES FISHER ASHFIELD COMMERCIAL PROPERTIES LIMITED Director 1994-10-06 CURRENT 1994-10-06 Active
ANDREW JAMES FISHER ASHFIELD LAND (RUTHERGLEN) LIMITED Director 1991-09-18 CURRENT 1989-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-20Previous accounting period shortened from 30/04/23 TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-26Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-26Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-25PSC07CESSATION OF ROBIN HENRY GREY FABER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25PSC02Notification of Ashfield Land Ltd as a person with significant control on 2016-04-06
2022-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-05-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160020
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160011
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-02AA01Previous accounting period extended from 28/02/20 TO 30/04/20
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160021
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160013
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160016
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-18AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160017
2017-04-19AA01Previous accounting period extended from 30/11/16 TO 28/02/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE COPE
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160020
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160019
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160018
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160018
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02ANNOTATIONOther
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160017
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160016
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046537160010
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160015
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160014
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160013
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160012
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160011
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046537160010
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-01-31AR0131/01/13 FULL LIST
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-22AA01PREVEXT FROM 31/05/2011 TO 30/11/2011
2012-02-01AR0131/01/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL SOMERSET BS8 1BQ UNITED KINGDOM
2011-01-31AR0131/01/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O ASHFIELD LAND LIMITED 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG
2010-02-02AR0131/01/10 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR MARCUS COLLINGS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-01CERTNMCOMPANY NAME CHANGED ASHFIELD LAND (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17CERTNMCOMPANY NAME CHANGED ASHFIELD MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 17/05/07
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-22288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ASHFIELD LAND (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHFIELD LAND (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding HSBC BANK PLC
2016-10-25 Outstanding HSBC BANK PLC
2016-01-29 Satisfied PHILIP EVELYN SHIRLEY
2015-03-25 Satisfied ALISTAIR SCOTT TINTO
2014-10-16 Outstanding CALA MANAGEMENT LIMITED
2013-10-12 Outstanding HSBC BANK PLC
2013-09-28 Outstanding HSBC BANK PLC
2013-09-21 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-09-19 Outstanding HSBC BANK PLC
2013-05-30 Satisfied P E SHIRLEY LLP
DEBENTURE 2007-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 3 AUGUST 2007 AND 2007-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION IN SECURITY 2007-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST DECEMBER 2006 AND 2006-12-18 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2006-11-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2005-01-31 Satisfied AHLI UNITED BANK (UK) PLC
CHARGE OVER DEPOSIT ACCOUNT 2005-01-31 Satisfied AHLI UNITED BANK (UK) PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 11 FEBRUARY 2005 AND 2005-01-27 Satisfied FORTH PROPERTY DEVELOPMENTS LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 11/02/05 AND 2005-01-26 Satisfied AHLI UNITED BANL (UK) LIMITED
Intangible Assets
Patents
We have not found any records of ASHFIELD LAND (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFIELD LAND (GLASGOW) LIMITED
Trademarks
We have not found any records of ASHFIELD LAND (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHFIELD LAND (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASHFIELD LAND (GLASGOW) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ASHFIELD LAND (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHFIELD LAND (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHFIELD LAND (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.