Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashmer Rentals Ltd
Ashmer Rentals Ltd is a dormant company incorporated on 21 February 2020 with the registered office located in Glasgow, City of Glasgow. Ashmer Rentals Ltd was registered 5 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Active proposal to strike off
Company No
SC655260
Private limited company
Scottish Company
Age
5 years
Incorporated
21 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1336 days
Dated
20 February 2021
(4 years ago)
Next confirmation dated
20 February 2022
Was due on
6 March 2022
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1067 days
For period
21 Feb
⟶
28 Feb 2021
(1 year)
Accounts type is
Dormant
Next accounts for period
28 February 2022
Was due on
30 November 2022
(2 years 11 months ago)
Learn more about Ashmer Rentals Ltd
Contact
Update Details
Address
65a Berkeley Street
Glasgow
G3 7DX
Scotland
Address changed on
6 Jan 2023
(2 years 10 months ago)
Previous address was
35 Sherbrooke Avenue Glasgow G41 4SD Scotland
Companies in G3 7DX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Omar Ali
Director • PSC • Manager • British • Lives in Scotland • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 10 Months Ago on 6 Jan 2023
Registered Address Changed
2 Years 10 Months Ago on 6 Jan 2023
Amerah Amnah Hamid (PSC) Resigned
2 Years 10 Months Ago on 31 Dec 2022
Amerah Amnah Hamid Resigned
2 Years 10 Months Ago on 31 Dec 2022
Mr Omar Ali Appointed
2 Years 10 Months Ago on 30 Dec 2022
Omar Ali (PSC) Appointed
2 Years 10 Months Ago on 30 Dec 2022
Compulsory Strike-Off Suspended
3 Years Ago on 24 May 2022
Compulsory Gazette Notice
3 Years Ago on 10 May 2022
Compulsory Strike-Off Suspended
3 Years Ago on 26 Jan 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 26 Jan 2022
Get Alerts
Get Credit Report
Discover Ashmer Rentals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 35 Sherbrooke Avenue Glasgow G41 4SD Scotland to 651 Berkeley Street Glasgow G3 7DX on 6 January 2023
Submitted on 6 Jan 2023
Notification of Omar Ali as a person with significant control on 30 December 2022
Submitted on 6 Jan 2023
Termination of appointment of Amerah Amnah Hamid as a director on 31 December 2022
Submitted on 6 Jan 2023
Registered office address changed from 651 Berkeley Street Glasgow G3 7DX Scotland to 65a Berkeley Street Glasgow G3 7DX on 6 January 2023
Submitted on 6 Jan 2023
Cessation of Amerah Amnah Hamid as a person with significant control on 31 December 2022
Submitted on 6 Jan 2023
Appointment of Mr Omar Ali as a director on 30 December 2022
Submitted on 6 Jan 2023
Compulsory strike-off action has been suspended
Submitted on 24 May 2022
First Gazette notice for compulsory strike-off
Submitted on 10 May 2022
Compulsory strike-off action has been discontinued
Submitted on 26 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 26 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs