A. & H. G. PROPERTIES LTD.

Register to unlock more data on OkredoRegister

A. & H. G. PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC219179

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cocklaw Farm, Biggar, Lanarkshire ML12 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon04/12/2024
Satisfaction of charge 3 in full
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon13/07/2023
Registered office address changed from 47 - 49 the Square Kelso Roxburghshire TD5 7HW Scotland to Cocklaw Farm Biggar ML12 6rd on 2023-07-13
dot icon13/07/2023
Registered office address changed from Cocklaw Farm Biggar ML12 6rd Scotland to Cocklaw Farm Biggar Lanarkshire ML12 6rd on 2023-07-13
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/05/2022
Registration of charge SC2191790008, created on 2022-04-29
dot icon21/01/2022
Registration of charge SC2191790007, created on 2022-01-19
dot icon17/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon23/10/2018
Registration of charge SC2191790006, created on 2018-10-15
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon20/04/2018
Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 2018-04-20
dot icon31/08/2017
Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 2017-08-31
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/09/2015
Resolutions
dot icon10/08/2015
Change of share class name or designation
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/05/2014
Termination of appointment of Helen Gardiner as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Helen Gibb Gardiner on 2010-05-15
dot icon16/06/2010
Director's details changed for Emma Gardiner on 2010-05-15
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/06/2009
Return made up to 15/05/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon29/05/2008
Return made up to 15/05/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/07/2007
Return made up to 15/05/07; no change of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/07/2006
Return made up to 15/05/06; full list of members
dot icon21/04/2006
Partic of mort/charge *
dot icon28/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/06/2005
New director appointed
dot icon03/06/2005
Partic of mort/charge *
dot icon31/05/2005
Return made up to 15/05/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/05/2004
Return made up to 15/05/04; full list of members
dot icon10/04/2004
Dec mort/charge *
dot icon20/05/2003
Return made up to 15/05/03; full list of members
dot icon05/02/2003
Partic of mort/charge *
dot icon23/01/2003
Partic of mort/charge *
dot icon17/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/05/2002
Return made up to 15/05/02; full list of members
dot icon22/09/2001
Partic of mort/charge *
dot icon11/06/2001
Ad 22/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/2001
New secretary appointed;new director appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
Accounting reference date extended from 31/05/02 to 31/10/02
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon15/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.73 % *

* during past year

Cash in Bank

£24,237.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/05/2026
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
0
377.43K
-
0.00
24.92K
-
2022
0
314.61K
-
0.00
24.24K
-
2022
0
314.61K
-
0.00
24.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

314.61K £Descended-16.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.24K £Descended-2.73 % *

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
BRIAN REID LTD.
Nominee Secretary
15/05/2001 - 15/05/2001
6709
Gardiner, Helen Gibb
Director
15/05/2001 - 26/05/2014
-
Gardiner, Alan
Director
15/05/2001 - Present
2
Gardiner, Alan
Secretary
15/05/2001 - Present
-
STEPHEN MABBOTT LTD.
Nominee Director
15/05/2001 - 15/05/2001
6626

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & H. G. PROPERTIES LTD.

A. & H. G. PROPERTIES LTD. is an(a) Active company incorporated on 15/05/2001 with the registered office located at Cocklaw Farm, Biggar, Lanarkshire ML12 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & H. G. PROPERTIES LTD.?

toggle

A. & H. G. PROPERTIES LTD. is currently Active. It was registered on 15/05/2001 .

Where is A. & H. G. PROPERTIES LTD. located?

toggle

A. & H. G. PROPERTIES LTD. is registered at Cocklaw Farm, Biggar, Lanarkshire ML12 6RD.

What does A. & H. G. PROPERTIES LTD. do?

toggle

A. & H. G. PROPERTIES LTD. 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. & H. G. PROPERTIES LTD.?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-10-31.