AIRBLES ROAD PROPERTIES LIMITED
Overview
Company Name | AIRBLES ROAD PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC240216 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AIRBLES ROAD PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is AIRBLES ROAD PROPERTIES LIMITED located?
Registered Office Address | The Ink Building 7th Floor 24 Douglas Street G2 7NQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIRBLES ROAD PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO 282) LIMITED | Nov 27, 2002 | Nov 27, 2002 |
What are the latest accounts for AIRBLES ROAD PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AIRBLES ROAD PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for AIRBLES ROAD PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ Scotland to The Ink Building 7th Floor 24 Douglas Street Glasgow G2 7NQ on Jan 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from 24 Douglas Street the Ink Building 24 Douglas Street Glasgow G2 7NQ Scotland to The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ on Jan 13, 2025 | 1 pages | AD01 | ||
Registered office address changed from James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG Scotland to 24 Douglas Street the Ink Building 24 Douglas Street Glasgow G2 7NQ on Jan 13, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 12 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 13 pages | AA | ||
legacy | 32 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 31 pages | PARENT_ACC | ||
Termination of appointment of Macroberts Corporate Services Limited as a secretary on Feb 18, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG on Jun 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AIRBLES ROAD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSSE, Anna Jacqueline | Director | Residence I 41 Ferncroft Avenue NW3 7PG London | United Kingdom | British | Director | 114495820001 | ||||||||
REGENT CAPITAL SERVICES LIMITED | Director | Floor 69/85 Tabernacle Street EC2A 4RR London 2nd England |
| 120873770001 | ||||||||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | Company Secretary | 46707740002 | |||||||||
HBOS SECRETARIES LIMITED | Secretary | Trinity Road HX1 2RG Halifax West Yorkshire | 73512200002 | |||||||||||
MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) Scotland |
| 130204580001 | ||||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||||||
ALLEN, Ann | Director | Vine House Main Street YO26 9RQ Great Ouseburn North Yorkshire | England | British | Company Director | 176340100001 | ||||||||
FISHER, David | Director | 9 Heath Villas HX3 0BB Halifax West Yorkshire | England | British | Banker | 95229810001 | ||||||||
FLEMING, Rodger | Director | 7 River Park Honley HD9 6PS Holmfirth West Yorkshire | British | Chartered Surveyor | 143127130001 | |||||||||
KERR, Ian David | Director | 2/5 Drumsheugh Gardens EH3 7QT Edinburgh | British | Director | 117069040001 | |||||||||
LLOYD, Jonathan Simon | Director | Crowtrees 40 Station Road Baildon BD17 6NW Shipley West Yorkshire | British | Chartered Surveyor | 95211330001 | |||||||||
NEWTON, Christopher Peter | Director | Brookes Rise Langley Moor DH7 8XY Durham 29 County Durham | British | Company Director | 132148410001 | |||||||||
PIKE, John Ronald | Director | 7 Ghyll Royd LS29 9TH Ilkley West Yorkshire | United Kingdom | British | Head Of Group Property | 126875280001 | ||||||||
WALKDEN, David James, Mr. | Director | Wood Ridge 9 Bracken Park Scarcroft LS14 3HZ Leeds West Yorkshire | United Kingdom | British | General Manager | 3990620006 | ||||||||
HBOS DIRECTORS LIMITED | Director | Trinity Road HX1 2RG Halifax West Yorkshire | 73510890002 | |||||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of AIRBLES ROAD PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regent Capital Plc | Apr 06, 2016 | Tabernacle Street EC2A 4RR London 2nd Floor Titchfield House, 69-85 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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