A & G PROPERTIES SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

A & G PROPERTIES SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08405134

Incorporation date

15/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon24/05/2024
Satisfaction of charge 084051340037 in full
dot icon24/05/2024
Satisfaction of charge 084051340085 in full
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/08/2023
Satisfaction of charge 084051340044 in full
dot icon21/08/2023
Satisfaction of charge 084051340036 in full
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/11/2022
Satisfaction of charge 084051340030 in full
dot icon12/11/2022
Satisfaction of charge 084051340048 in full
dot icon13/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/05/2022
Satisfaction of charge 084051340033 in full
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon28/01/2022
Satisfaction of charge 084051340013 in full
dot icon01/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/12/2020
Registration of charge 084051340086, created on 2020-12-02
dot icon28/10/2020
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 71 Queen Victoria Street London EC4V 4BE on 2020-10-28
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon03/02/2020
Satisfaction of charge 084051340026 in full
dot icon03/02/2020
Satisfaction of charge 084051340027 in full
dot icon03/02/2020
Satisfaction of charge 084051340028 in full
dot icon03/02/2020
Satisfaction of charge 084051340006 in full
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2019
Satisfaction of charge 084051340008 in full
dot icon28/08/2019
Satisfaction of charge 084051340053 in full
dot icon17/04/2019
Registration of charge 084051340085, created on 2019-04-08
dot icon27/03/2019
Termination of appointment of Julie Anne Cameron as a secretary on 2019-03-26
dot icon14/03/2019
Registration of charge 084051340084, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340076, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340077, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340071, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340072, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340073, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340074, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340075, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340078, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340079, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340080, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340083, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340081, created on 2019-03-07
dot icon13/03/2019
Registration of charge 084051340082, created on 2019-03-07
dot icon06/03/2019
Registration of charge 084051340068, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340063, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340065, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340069, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340067, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340066, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340070, created on 2019-03-01
dot icon06/03/2019
Registration of charge 084051340064, created on 2019-03-01
dot icon27/02/2019
Registration of charge 084051340060, created on 2019-02-22
dot icon27/02/2019
Registration of charge 084051340061, created on 2019-02-22
dot icon27/02/2019
Registration of charge 084051340062, created on 2019-02-22
dot icon27/02/2019
Registration of charge 084051340059, created on 2019-02-22
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon24/01/2019
Change of details for Mrs Gillian Marisa Bayford-Deans as a person with significant control on 2018-12-12
dot icon24/01/2019
Change of details for Mrs Gilliam Marisa Bayford as a person with significant control on 2018-12-12
dot icon23/01/2019
Director's details changed for Mrs Gillian Marisa Bayford on 2018-12-12
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/11/2018
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2018-11-20
dot icon17/10/2018
Registration of charge 084051340058, created on 2018-10-12
dot icon15/10/2018
Registration of charge 084051340057, created on 2018-10-12
dot icon19/09/2018
Registration of charge 084051340056, created on 2018-09-13
dot icon19/09/2018
Registration of charge 084051340055, created on 2018-09-13
dot icon12/07/2018
Registration of charge 084051340054, created on 2018-07-10
dot icon15/06/2018
Satisfaction of charge 084051340052 in full
dot icon02/05/2018
Satisfaction of charge 084051340023 in full
dot icon27/04/2018
Secretary's details changed for Julie Anne Young on 2018-04-25
dot icon27/04/2018
Appointment of Julie Anne Young as a secretary on 2018-04-25
dot icon26/04/2018
Termination of appointment of Beverley Carter as a secretary on 2018-04-25
dot icon11/04/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/04/2018
Registration of charge 084051340053, created on 2018-03-30
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/09/2017
Registration of charge 084051340052, created on 2017-09-05
dot icon09/08/2017
Registration of charge 084051340051, created on 2017-08-08
dot icon26/06/2017
Registration of charge 084051340049, created on 2017-06-19
dot icon26/06/2017
Registration of charge 084051340050, created on 2017-06-19
dot icon22/06/2017
Registration of charge 084051340041, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340042, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340045, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340048, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340043, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340044, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340047, created on 2017-06-20
dot icon22/06/2017
Registration of charge 084051340046, created on 2017-06-20
dot icon07/06/2017
Satisfaction of charge 084051340038 in full
dot icon15/05/2017
Registration of charge 084051340040, created on 2017-05-10
dot icon15/05/2017
Registration of charge 084051340039, created on 2017-05-10
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/02/2017
Registration of charge 084051340038, created on 2017-01-27
dot icon17/01/2017
Registration of charge 084051340034, created on 2017-01-11
dot icon17/01/2017
Registration of charge 084051340037, created on 2017-01-11
dot icon17/01/2017
Registration of charge 084051340036, created on 2017-01-11
dot icon17/01/2017
Registration of charge 084051340035, created on 2017-01-11
dot icon10/01/2017
Registered office address changed from The Honey Bee House 4 Nine Chimneys Lane Balsham Cambridge Cambridgeshire CB21 4ES to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 2017-01-10
dot icon22/12/2016
Director's details changed for Mrs Gillian Marisa Bayford on 2016-12-15
dot icon20/12/2016
Director's details changed for Mrs Gillian Marisa Bayford on 2016-12-15
dot icon20/12/2016
Secretary's details changed for Mrs Beverley Carter on 2016-12-15
dot icon01/09/2016
Registration of charge 084051340030, created on 2016-08-26
dot icon01/09/2016
Registration of charge 084051340029, created on 2016-08-26
dot icon01/09/2016
Registration of charge 084051340032, created on 2016-08-26
dot icon01/09/2016
Registration of charge 084051340033, created on 2016-08-26
dot icon01/09/2016
Registration of charge 084051340031, created on 2016-08-26
dot icon01/09/2016
Satisfaction of charge 084051340010 in full
dot icon01/09/2016
Satisfaction of charge 084051340009 in full
dot icon01/09/2016
Satisfaction of charge 084051340011 in full
dot icon01/09/2016
Satisfaction of charge 084051340015 in full
dot icon22/08/2016
Registration of charge 084051340028, created on 2016-08-18
dot icon22/08/2016
Registration of charge 084051340026, created on 2016-08-18
dot icon22/08/2016
Registration of charge 084051340027, created on 2016-08-18
dot icon17/08/2016
Registration of charge 084051340025, created on 2016-08-08
dot icon08/08/2016
Registration of charge 084051340024, created on 2016-08-04
dot icon08/06/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2016
Termination of appointment of Alan Ian Warnock as a director on 2015-11-09
dot icon11/12/2015
Registration of charge 084051340023, created on 2015-12-07
dot icon25/09/2015
Registration of charge 084051340022, created on 2015-09-24
dot icon06/08/2015
Registration of charge 084051340021, created on 2015-07-22
dot icon29/07/2015
Registration of charge 084051340020, created on 2015-07-27
dot icon25/07/2015
Registration of charge 084051340019, created on 2015-07-23
dot icon09/07/2015
Registration of charge 084051340018, created on 2015-07-02
dot icon01/06/2015
Registration of charge 084051340016, created on 2015-05-14
dot icon01/06/2015
Registration of charge 084051340017, created on 2015-05-27
dot icon27/04/2015
Registration of charge 084051340015, created on 2015-04-08
dot icon24/04/2015
Registration of charge 084051340014, created on 2015-04-20
dot icon13/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon06/03/2015
Registration of charge 084051340013, created on 2015-03-03
dot icon27/02/2015
Registration of charge 084051340012, created on 2015-02-13
dot icon11/12/2014
Registration of charge 084051340001, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340002, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340003, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340004, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340005, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340006, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340007, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340008, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340009, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340010, created on 2014-12-01
dot icon11/12/2014
Registration of charge 084051340011, created on 2014-12-01
dot icon25/11/2014
Current accounting period extended from 2015-02-28 to 2015-06-30
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2014
Registered office address changed from The Honey Bee House Nine Chimneys Lane Balsham Cambridge CB21 4ES to The Honey Bee House 4 Nine Chimneys Lane Balsham Cambridge Cambridgeshire CB21 4ES on 2014-09-23
dot icon09/09/2014
Appointment of Alan Ian Warnock as a director on 2014-08-01
dot icon30/06/2014
Certificate of change of name
dot icon14/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon14/04/2014
Appointment of Mrs Gillian Marisa Bayford as a director
dot icon14/04/2014
Termination of appointment of Gillian Bayford as a secretary
dot icon14/04/2014
Appointment of Mrs Beverley Carter as a secretary
dot icon14/04/2014
Termination of appointment of Adrian Bayford as a director
dot icon14/04/2014
Registered office address changed from Horseheath Lodge Horseheath Linton Cambridge CB21 4PT United Kingdom on 2014-04-14
dot icon15/02/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
292.83K
-
0.00
1.41M
-
2022
4
434.08K
-
0.00
1.35M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayford, Gillian Marisa
Secretary
15/02/2013 - 14/04/2014
-
Carter, Beverley
Secretary
14/04/2014 - 25/04/2018
-
Cameron, Julie Anne
Secretary
25/04/2018 - 26/03/2019
-
Bayford-Deans, Gillian Marisa
Director
14/04/2014 - Present
7
Bayford, Adrian Richard
Director
15/02/2013 - 14/04/2014
5

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 & G PROPERTIES SCOTLAND LIMITED

A & G PROPERTIES SCOTLAND LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & G PROPERTIES SCOTLAND LIMITED?

toggle

A & G PROPERTIES SCOTLAND LIMITED is currently Active. It was registered on 15/02/2013 .

Where is A & G PROPERTIES SCOTLAND LIMITED located?

toggle

A & G PROPERTIES SCOTLAND LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does A & G PROPERTIES SCOTLAND LIMITED do?

toggle

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

What is the latest filing for A & G PROPERTIES SCOTLAND LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.