ACADEMY HOUSE PROPERTIES LTD.
Overview
Company Name | ACADEMY HOUSE PROPERTIES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC329047 |
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 ACADEMY HOUSE PROPERTIES LTD.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ACADEMY HOUSE PROPERTIES LTD. located?
Registered Office Address | Suite 411 50 Wellington Street G2 6HJ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACADEMY HOUSE PROPERTIES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ACADEMY HOUSE PROPERTIES LTD.?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for ACADEMY HOUSE PROPERTIES LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Malcolm Mcdonald Brown Clark on Feb 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Jean Miller Sorley Clark on Feb 01, 2025 | 1 pages | CH03 | ||
Registered office address changed from 3 Pine Brae Ayr KA7 3LY Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on Feb 01, 2025 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 109 st. Leonards Road Ayr KA7 2PX Scotland to 3 Pine Brae Ayr KA7 3LY on Oct 12, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 30 Miller Road Ayr KA7 2AY to 109 st. Leonards Road Ayr KA7 2PX on Oct 26, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Malcolm Mcdonald Brown Clark on Jul 25, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorna Margaret Howes as a director on Feb 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gillian Sarah Douglas as a director on Feb 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Karen Isobel Barclay as a director on Feb 24, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 12 pages | AA | ||
Who are the officers of ACADEMY HOUSE PROPERTIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Jean Miller Sorley | Secretary | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | British | 50672530001 | ||||||
CLARK, Cheryl Norma | Director | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | Scotland | British | Office Manageress | 157741040001 | ||||
CLARK, Malcolm Mcdonald Brown | Director | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | Scotland | British | Director | 819990007 | ||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
BARCLAY, Karen Isobel | Director | Miller Road KA7 2AY Ayr 30 United Kingdom | United Kingdom | British | None | 168197120002 | ||||
DOUGLAS, Gillian Sarah | Director | Miller Road KA7 2AY Ayr 30 United Kingdom | United Kingdom | British | None | 168448090001 | ||||
HOWES, Lorna Margaret | Director | Miller Road KA7 2AY Ayr 30 United Kingdom | United Kingdom | British | None | 168197050002 | ||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of ACADEMY HOUSE PROPERTIES LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Mcdonald Brown Clark | Apr 06, 2016 | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Jean Miller Sorley Clark | Apr 06, 2016 | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alexander Dargie | Apr 06, 2016 | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Isabel Elder Ewing | Apr 06, 2016 | 50 Wellington Street G2 6HJ Glasgow Suite 411 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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