A & M PROPERTIES (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

A & M PROPERTIES (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225178

Incorporation date

12/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CAMPBELL DALLAS LLP, Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/08/2022
Satisfaction of charge 43 in full
dot icon19/08/2022
Satisfaction of charge 51 in full
dot icon19/08/2022
Satisfaction of charge 36 in full
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/06/2021
Satisfaction of charge SC2251780073 in full
dot icon19/04/2021
Satisfaction of charge SC2251780065 in full
dot icon23/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/12/2018
Satisfaction of charge SC2251780062 in full
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Satisfaction of charge SC2251780058 in full
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/10/2016
Secretary's details changed for Mr Martyn Graeme Halsey on 2016-10-15
dot icon19/10/2016
Director's details changed for Mrs Anne Marie Halsey on 2016-10-15
dot icon19/10/2016
Director's details changed for Mr Martyn Graeme Halsey on 2016-10-15
dot icon14/10/2016
Secretary's details changed for Mr Martyn Graeme Halsey on 2016-09-22
dot icon14/10/2016
Director's details changed for Mr Martyn Graeme Halsey on 2016-09-22
dot icon14/10/2016
Director's details changed for Mrs Anne Marie Halsey on 2016-09-22
dot icon24/08/2016
Satisfaction of charge SC2251780053 in full
dot icon01/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/04/2014
Registration of charge 2251780059
dot icon08/04/2014
Registration of charge 2251780060
dot icon08/04/2014
Registration of charge 2251780061
dot icon08/04/2014
Registration of charge 2251780062
dot icon08/04/2014
Registration of charge 2251780064
dot icon08/04/2014
Registration of charge 2251780073
dot icon08/04/2014
Registration of charge 2251780074
dot icon08/04/2014
Registration of charge 2251780058
dot icon08/04/2014
Registration of charge 2251780063
dot icon08/04/2014
Registration of charge 2251780065
dot icon08/04/2014
Registration of charge 2251780066
dot icon08/04/2014
Registration of charge 2251780067
dot icon08/04/2014
Registration of charge 2251780071
dot icon08/04/2014
Registration of charge 2251780068
dot icon08/04/2014
Registration of charge 2251780070
dot icon08/04/2014
Registration of charge 2251780069
dot icon08/04/2014
Registration of charge 2251780072
dot icon08/04/2014
Registration of charge 2251780053
dot icon08/04/2014
Registration of charge 2251780054
dot icon08/04/2014
Registration of charge 2251780056
dot icon08/04/2014
Registration of charge 2251780055
dot icon08/04/2014
Registration of charge 2251780057
dot icon29/03/2014
Satisfaction of charge 21 in full
dot icon27/03/2014
Registration of charge 2251780052
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/11/2013
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place G81 5BP G51 4BP Scotland on 2013-11-13
dot icon28/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon29/07/2011
Registered office address changed from , 126 Drymen Road, Bearsden, Glasgow, Lanarkshire, G61 3RB on 2011-07-29
dot icon20/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon13/07/2010
Current accounting period extended from 2010-09-30 to 2011-01-31
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 51
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 48
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 49
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 50
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 47
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 44
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 45
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 46
dot icon17/11/2009
Director's details changed for Anne Marie Halsey on 2009-11-17
dot icon17/11/2009
Director's details changed for Martyn Graeme Halsey on 2009-11-17
dot icon17/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/06/2008
Particulars of a mortgage or charge / charge no: 43
dot icon04/12/2007
Return made up to 12/11/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/05/2007
Partic of mort/charge *
dot icon23/01/2007
Partic of mort/charge *
dot icon08/12/2006
Return made up to 12/11/06; full list of members
dot icon05/09/2006
Partic of mort/charge *
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/07/2006
Partic of mort/charge *
dot icon11/07/2006
Partic of mort/charge *
dot icon11/07/2006
Partic of mort/charge *
dot icon13/05/2006
Partic of mort/charge *
dot icon23/03/2006
Partic of mort/charge *
dot icon21/03/2006
Partic of mort/charge *
dot icon15/03/2006
Partic of mort/charge *
dot icon09/03/2006
Dec mort/charge *
dot icon04/03/2006
Partic of mort/charge *
dot icon25/01/2006
Dec mort/charge *
dot icon25/01/2006
Dec mort/charge *
dot icon25/01/2006
Dec mort/charge *
dot icon16/12/2005
Dec mort/charge *
dot icon29/11/2005
Return made up to 12/11/05; full list of members
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon30/09/2005
Partic of mort/charge *
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/12/2004
Partic of mort/charge *
dot icon25/11/2004
Return made up to 12/11/04; full list of members
dot icon07/10/2004
Partic of mort/charge *
dot icon17/09/2004
Partic of mort/charge *
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/01/2004
New director appointed
dot icon13/01/2004
Partic of mort/charge *
dot icon09/01/2004
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon25/11/2003
Partic of mort/charge *
dot icon14/11/2003
Return made up to 12/11/03; full list of members
dot icon05/11/2003
Partic of mort/charge *
dot icon20/06/2003
Partic of mort/charge *
dot icon20/06/2003
Partic of mort/charge *
dot icon07/03/2003
Partic of mort/charge *
dot icon07/03/2003
Partic of mort/charge *
dot icon07/03/2003
Partic of mort/charge *
dot icon07/03/2003
Partic of mort/charge *
dot icon07/03/2003
Partic of mort/charge *
dot icon06/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/02/2003
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon16/12/2002
Return made up to 12/11/02; full list of members
dot icon10/12/2002
Partic of mort/charge *
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon12/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/11/2026
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
3
287.78K
-
0.00
3.49K
-
2022
3
285.67K
-
0.00
7.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
12/11/2001 - 12/11/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
12/11/2001 - 12/11/2001
6626
Mrs Anne Marie Halsey
Director
12/11/2001 - Present
7
Halsey, Martyn Graeme
Secretary
12/11/2001 - Present
1
Mr Martyn Graeme Halsey
Director
12/11/2001 - Present
5

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+
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 & M PROPERTIES (GLASGOW) LIMITED

A & M PROPERTIES (GLASGOW) LIMITED is an(a) Active company incorporated on 12/11/2001 with the registered office located at C/O CAMPBELL DALLAS LLP, Titanium 1 King's Inch Place, Renfrew PA4 8WF. There are currently 3 active directors 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 & M PROPERTIES (GLASGOW) LIMITED?

toggle

A & M PROPERTIES (GLASGOW) LIMITED is currently Active. It was registered on 12/11/2001 .

Where is A & M PROPERTIES (GLASGOW) LIMITED located?

toggle

A & M PROPERTIES (GLASGOW) LIMITED is registered at C/O CAMPBELL DALLAS LLP, Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does A & M PROPERTIES (GLASGOW) LIMITED do?

toggle

A & M PROPERTIES (GLASGOW) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A & M PROPERTIES (GLASGOW) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-12 with no updates.