A & A PROPERTIES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

A & A PROPERTIES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275175

Incorporation date

26/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

187 Tantallon Road, Shawlands, Glasgow G41 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon01/03/2022
Notification of Sevv Ltd as a person with significant control on 2022-03-01
dot icon01/03/2022
Cessation of Marie Therese Vezza as a person with significant control on 2022-03-01
dot icon01/03/2022
Termination of appointment of Gail Vezza as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Gail Vezza as a secretary on 2022-03-01
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon15/01/2010
Director's details changed for Gail Vezza on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Antonio Vezza on 2010-01-15
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/02/2009
Return made up to 26/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/12/2007
Return made up to 26/10/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/11/2006
Return made up to 26/10/06; full list of members
dot icon19/12/2005
Return made up to 26/10/05; full list of members
dot icon29/11/2004
Ad 26/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon26/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-65.19 % *

* during past year

Cash in Bank

£2,857.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.58K
-
0.00
8.21K
-
2022
1
48.95K
-
0.00
2.86K
-
2022
1
48.95K
-
0.00
2.86K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

48.95K £Descended-24.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.86K £Descended-65.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antonio Vezza
Director
26/10/2004 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A PROPERTIES (SCOTLAND) LTD.

A & A PROPERTIES (SCOTLAND) LTD. is an(a) Active company incorporated on 26/10/2004 with the registered office located at 187 Tantallon Road, Shawlands, Glasgow G41 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A & A PROPERTIES (SCOTLAND) LTD.?

toggle

A & A PROPERTIES (SCOTLAND) LTD. is currently Active. It was registered on 26/10/2004 .

Where is A & A PROPERTIES (SCOTLAND) LTD. located?

toggle

A & A PROPERTIES (SCOTLAND) LTD. is registered at 187 Tantallon Road, Shawlands, Glasgow G41 3LU.

What does A & A PROPERTIES (SCOTLAND) LTD. do?

toggle

A & A PROPERTIES (SCOTLAND) LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A & A PROPERTIES (SCOTLAND) LTD. have?

toggle

A & A PROPERTIES (SCOTLAND) LTD. had 1 employees in 2022.

What is the latest filing for A & A PROPERTIES (SCOTLAND) LTD.?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-10-31.