ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancaster Court Limited

Ancaster Court Limited is an active company incorporated on 24 March 1997 with the registered office located in Edinburgh, City of Edinburgh. Ancaster Court Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC173743
Private limited company
Scottish Company
Age
28 years
Incorporated 24 March 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (7 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Address changed on 22 Oct 2024 (1 year ago)
Previous address was 7/4 301 Glasgow Harbour Terraces Glasgow G11 6BP Scotland
Telephone
01424213532
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jan 1970
Director • Chartered Surveyor • British • Lives in Scotland • Born in Jun 1968
Director • Chartered Surveyor • British • Lives in Scotland • Born in Jun 1957
Secretary • Scottish
Haymarket Property (Scotland) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haymarket Property (Scotland) Limited
Stewart Gunn Sheridan and Victoria Jane Sheridan are mutual people.
Active
North Berwick Properties Limited
Stewart Gunn Sheridan is a mutual person.
Active
Edinburgh Property Investments Limited
Stewart Gunn Sheridan is a mutual person.
Active
Rox Property Limited
Stewart Gunn Sheridan is a mutual person.
Active
DW Links Limited
Stewart Gunn Sheridan is a mutual person.
Active
Morgan Investments (Scotland) Ltd
Stewart Gunn Sheridan is a mutual person.
Active
Roslimil Properties Limited
Stewart Gunn Sheridan is a mutual person.
Active
Roromil Limited
Stewart Gunn Sheridan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£43.76K
Decreased by £141.76K (-76%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.01M
Decreased by £141.76K (-12%)
Total Liabilities
-£515.5K
Decreased by £198.18K (-28%)
Net Assets
£494.91K
Increased by £56.42K (+13%)
Debt Ratio (%)
51%
Decreased by 10.92% (-18%)
Latest Activity
Confirmation Submitted
6 Months Ago on 2 May 2025
New Charge Registered
1 Year Ago on 23 Oct 2024
New Charge Registered
1 Year Ago on 23 Oct 2024
New Charge Registered
1 Year Ago on 23 Oct 2024
New Charge Registered
1 Year Ago on 23 Oct 2024
New Charge Registered
1 Year Ago on 15 Oct 2024
Haymarket Property (Scotland) Limited (PSC) Appointed
1 Year Ago on 15 Oct 2024
Andrew Clive Lythgoe Resigned
1 Year Ago on 15 Oct 2024
Joyce Agnes Lythgoe Resigned
1 Year Ago on 15 Oct 2024
Andrew Clive Lythgoe (PSC) Resigned
1 Year Ago on 15 Oct 2024
Get Credit Report
Discover Ancaster Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 March 2025 with updates
Submitted on 2 May 2025
Registration of charge SC1737430021, created on 23 October 2024
Submitted on 25 Oct 2024
Registration of charge SC1737430022, created on 23 October 2024
Submitted on 25 Oct 2024
Registration of charge SC1737430023, created on 23 October 2024
Submitted on 25 Oct 2024
Registration of charge SC1737430024, created on 23 October 2024
Submitted on 25 Oct 2024
Registration of charge SC1737430020, created on 15 October 2024
Submitted on 24 Oct 2024
Notification of Haymarket Property (Scotland) Limited as a person with significant control on 15 October 2024
Submitted on 22 Oct 2024
Registered office address changed from 7/4 301 Glasgow Harbour Terraces Glasgow G11 6BP Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 22 October 2024
Submitted on 22 Oct 2024
Appointment of Mr Stewart Gunn Sheridan as a director on 15 October 2024
Submitted on 22 Oct 2024
Appointment of Victoria Jane Sheridan as a director on 15 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year