A & I PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A & I PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202866

Incorporation date

06/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Margaret Rose Crescent, Edinburgh EH10 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2000)
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon23/12/2025
Cessation of Imran Saleem Irshad as a person with significant control on 2025-11-24
dot icon23/12/2025
Notification of Is8 Investments Limited as a person with significant control on 2025-11-24
dot icon01/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon12/11/2024
Satisfaction of charge 15 in full
dot icon12/11/2024
Satisfaction of charge 28 in full
dot icon02/08/2024
Satisfaction of charge 19 in full
dot icon02/08/2024
Satisfaction of charge 27 in full
dot icon02/08/2024
Satisfaction of charge 12 in full
dot icon02/08/2024
Satisfaction of charge 24 in full
dot icon02/08/2024
Satisfaction of charge 14 in full
dot icon02/08/2024
Satisfaction of charge 22 in full
dot icon02/08/2024
Satisfaction of charge 16 in full
dot icon02/08/2024
Satisfaction of charge 21 in full
dot icon02/08/2024
Satisfaction of charge 13 in full
dot icon02/08/2024
Satisfaction of charge 25 in full
dot icon02/08/2024
Satisfaction of charge 11 in full
dot icon02/08/2024
Satisfaction of charge 20 in full
dot icon18/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/04/2024
Registration of charge SC2028660038, created on 2024-04-08
dot icon26/04/2024
Registration of charge SC2028660037, created on 2024-04-08
dot icon26/04/2024
Registration of charge SC2028660039, created on 2024-04-08
dot icon21/03/2024
Registration of charge SC2028660035, created on 2024-03-06
dot icon21/03/2024
Registration of charge SC2028660036, created on 2024-03-19
dot icon01/02/2024
Satisfaction of charge SC2028660031 in full
dot icon01/02/2024
Satisfaction of charge SC2028660033 in full
dot icon01/02/2024
Satisfaction of charge 29 in full
dot icon01/02/2024
Satisfaction of charge 30 in full
dot icon01/02/2024
Satisfaction of charge 18 in full
dot icon01/02/2024
Satisfaction of charge 23 in full
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon18/10/2023
Registration of charge SC2028660034, created on 2023-10-18
dot icon28/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon07/12/2022
Satisfaction of charge SC2028660032 in full
dot icon07/12/2022
Satisfaction of charge 26 in full
dot icon07/12/2022
Satisfaction of charge 17 in full
dot icon06/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/07/2019
Director's details changed for Jasmine Irshad on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr Imran Irshad on 2019-07-12
dot icon12/02/2019
Registration of charge SC2028660033, created on 2019-02-07
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/05/2017
Registration of charge SC2028660032, created on 2017-05-01
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon04/11/2014
Registration of charge SC2028660031, created on 2014-10-28
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon07/01/2014
Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 2014-01-07
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 30
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 29
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon04/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon04/12/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 28
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 23
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 22
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 21
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 25
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 26
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 27
dot icon21/11/2012
Alterations to floating charge 20
dot icon21/11/2012
Alterations to floating charge 11
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 17
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 18
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 19
dot icon19/11/2012
Particulars of a mortgage or charge / charge no: 20
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon20/01/2010
Director's details changed for Jasmine Irshad on 2010-01-05
dot icon20/01/2010
Director's details changed for Raabia Irshad on 2010-01-05
dot icon20/01/2010
Director's details changed for Amer Irshad on 2010-01-05
dot icon20/01/2010
Director's details changed for Imran Irshad on 2010-01-05
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/03/2009
Return made up to 06/01/09; full list of members
dot icon11/03/2009
Director's change of particulars / raabia irshad / 30/01/2008
dot icon19/02/2009
Director's change of particulars / jasmine irshad / 02/02/2009
dot icon27/10/2008
Return made up to 06/01/08; no change of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/10/2008
Registered office changed on 10/10/2008 from 145 buccleuch street edinburgh midlothian EH8 9NE
dot icon05/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon07/11/2007
Return made up to 06/01/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Registered office changed on 16/04/07 from: 17 rothesay place edinburgh midlothian EH3 7SQ
dot icon16/03/2006
Return made up to 06/01/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon04/08/2005
Partic of mort/charge *
dot icon24/01/2005
Return made up to 06/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon31/07/2004
Dec mort/charge *
dot icon17/01/2004
Return made up to 06/01/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon10/02/2003
Total exemption full accounts made up to 2002-01-31
dot icon15/01/2003
Return made up to 06/01/03; full list of members
dot icon11/11/2002
Partic of mort/charge *
dot icon27/08/2002
Amended accounts made up to 2001-01-31
dot icon19/03/2002
Partic of mort/charge *
dot icon18/03/2002
Partic of mort/charge *
dot icon18/03/2002
Partic of mort/charge *
dot icon18/03/2002
Partic of mort/charge *
dot icon18/03/2002
Partic of mort/charge *
dot icon06/02/2002
Return made up to 06/01/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-01-31
dot icon14/02/2001
Partic of mort/charge *
dot icon02/02/2001
Return made up to 06/01/01; full list of members
dot icon20/07/2000
Partic of mort/charge *
dot icon10/07/2000
Partic of mort/charge *
dot icon18/05/2000
New director appointed
dot icon07/01/2000
Secretary resigned
dot icon06/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-65.56 % *

* during past year

Cash in Bank

£29,286.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00M
-
0.00
172.49K
-
2022
1
3.18M
-
0.00
85.05K
-
2023
1
3.40M
-
0.00
29.29K
-
2023
1
3.40M
-
0.00
29.29K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.40M £Ascended6.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.29K £Descended-65.56 % *

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
Mr Amer Irshad
Director
06/01/2000 - Present
-
Mr Imran Saleem Irshad
Director
06/01/2000 - Present
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/01/2000 - 06/01/2000
8526
Irshad, Imran
Secretary
06/01/2000 - Present
-
Ms Jasmine Irshad
Director
06/04/2000 - Present
4

Persons with Significant Control

4
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 & I PROPERTY MANAGEMENT LIMITED

A & I PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 06/01/2000 with the registered office located at 8 Margaret Rose Crescent, Edinburgh EH10 7EZ. There are currently 5 active directors 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 & I PROPERTY MANAGEMENT LIMITED?

toggle

A & I PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 06/01/2000 .

Where is A & I PROPERTY MANAGEMENT LIMITED located?

toggle

A & I PROPERTY MANAGEMENT LIMITED is registered at 8 Margaret Rose Crescent, Edinburgh EH10 7EZ.

What does A & I PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does A & I PROPERTY MANAGEMENT LIMITED have?

toggle

A & I PROPERTY MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for A & I PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-04 with updates.