ACHADONN PROPERTIES LIMITED
Overview
| Company Name | ACHADONN PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157076 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACHADONN PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ACHADONN PROPERTIES LIMITED located?
| Registered Office Address | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACHADONN PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRUIVE III LIMITED | Apr 26, 1995 | Apr 26, 1995 |
| M M & S (2256) LIMITED | Mar 31, 1995 | Mar 31, 1995 |
What are the latest accounts for ACHADONN PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for ACHADONN PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2024 |
What are the latest filings for ACHADONN PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Notification of Urban and Civic Ltd as a person with significant control on Oct 01, 2017 | 2 pages | PSC02 | ||
Notification of Lithgows Ltd as a person with significant control on Nov 01, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 29, 2020 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Alexander Lithgow on Nov 28, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Alexander Lithgow as a director on Mar 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alasdair Richmond Reid as a director on Mar 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr James Frank Lithgow as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Alastair William Chisholm Wishart as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Who are the officers of ACHADONN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | New Bond Street W1S 1BJ London 50 England |
| 41006000014 | ||||||||||
| LEECH, Philip Alexander Jeremy | Director | Cotherstone DL12 9EW Barnard Castle The Green County Durham England | England | British | 77080490002 | |||||||||
| LITHGOW, James Frank | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | 47565300001 | |||||||||
| LITHGOW, John Alexander | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | Scotland | British | 49209360009 | |||||||||
| WOOD, David Lewis | Director | New Bond Street W1S 1BJ London 50 England | England | British | 208963410001 | |||||||||
| REID, Alasdair Richmond | Secretary | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 1078050001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| AUSTEN, Jonathan Martin | Director | Netherton Langbank PA14 6YG Port Glasgow Renfrewshire | United Kingdom | British | 51921200001 | |||||||||
| CURRIE, Hugh Mckechnie | Director | Newark 13 The Esplanade PA16 7XP Greenock Renfrewshire | Scotland | British | 1142240001 | |||||||||
| GLOVER, George Edward | Director | The Knowe 42 Auchinleck Road KA18 1AE Cumnock Ayrshire | Scotland | British | 33791990001 | |||||||||
| KELLY, Miranda Anne | Director | 21 Rozelle Avenue Waterside, Newton Mearns G77 6YS Glasgow | Scotland | British | 62817160003 | |||||||||
| MACDONALD, Donald Ross | Director | Flat 2r, 37 Bellshaugh Gardens Kelvinside G12 0SA Glasgow | United Kingdom | British | 76786510001 | |||||||||
| REID, Alasdair Richmond | Director | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | United Kingdom | British | 1078050001 | |||||||||
| WISHART, Alastair William Chisholm | Director | 2 Springhill Road Clarkston G76 8BT Glasgow | Scotland | British | 1179410001 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of ACHADONN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lithgows Ltd | Nov 01, 2017 | Langbank PA14 6YJ Port Glasgow Netherton Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Urban And Civic Ltd | Oct 01, 2017 | George Street EH2 4JN Edinburgh 115 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACHADONN PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | Nov 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0