ACADEMY HOUSE PROPERTIES LTD.

Register to unlock more data on OkredoRegister

ACADEMY HOUSE PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC329047

Incorporation date

09/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

4/5 Turnberry House 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon14/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon12/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon04/07/2025
Registered office address changed from Suite 411 50 Wellington Street Glasgow G2 6HJ Scotland to 4/5 Turnberry House 175 West George Street Glasgow G2 2LB on 2025-07-04
dot icon04/02/2025
Director's details changed for Malcolm Mcdonald Brown Clark on 2025-02-01
dot icon01/02/2025
Registered office address changed from 3 Pine Brae Ayr KA7 3LY Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on 2025-02-01
dot icon01/02/2025
Secretary's details changed for Mrs Jean Miller Sorley Clark on 2025-02-01
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon12/10/2024
Registered office address changed from 109 st. Leonards Road Ayr KA7 2PX Scotland to 3 Pine Brae Ayr KA7 3LY on 2024-10-12
dot icon12/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon15/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon26/10/2023
Registered office address changed from 30 Miller Road Ayr KA7 2AY to 109 st. Leonards Road Ayr KA7 2PX on 2023-10-26
dot icon26/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon25/07/2022
Director's details changed for Malcolm Mcdonald Brown Clark on 2022-07-25
dot icon23/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon27/02/2020
Termination of appointment of Lorna Margaret Howes as a director on 2020-02-24
dot icon27/02/2020
Termination of appointment of Gillian Sarah Douglas as a director on 2020-02-24
dot icon27/02/2020
Termination of appointment of Karen Isobel Barclay as a director on 2020-02-24
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon06/07/2015
Registration of charge SC3290470006, created on 2015-06-23
dot icon06/07/2015
Registration of charge SC3290470007, created on 2015-06-23
dot icon25/06/2015
Registration of charge SC3290470005, created on 2015-06-10
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon28/08/2014
Director's details changed for Karen Isobel Clark on 2014-08-27
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/08/2013
Director's details changed for Lorna Margaret Clark on 2013-08-26
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon01/06/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon01/06/2012
Statement of capital following an allotment of shares on 2011-01-20
dot icon01/06/2012
Statement of capital following an allotment of shares on 2011-01-20
dot icon18/04/2012
Appointment of Mrs Gillian Sarah Douglas as a director
dot icon17/04/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon11/04/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon10/04/2012
Appointment of Karen Isobel Clark as a director
dot icon10/04/2012
Appointment of Lorna Margaret Clark as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon14/02/2011
Appointment of Cheryl Norma Clark as a director
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Memorandum and Articles of Association
dot icon13/12/2010
Resolutions
dot icon13/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon09/04/2010
Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 2010-04-09
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 09/08/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/02/2009
Accounting reference date shortened from 31/08/2008 to 30/04/2008
dot icon10/02/2009
Return made up to 09/08/08; full list of members
dot icon27/11/2007
Particulars of contract relating to shares
dot icon27/11/2007
Ad 13/09/07--------- £ si 99@1=99 £ ic 100/199
dot icon11/10/2007
Partic of mort/charge *
dot icon09/10/2007
Partic of mort/charge *
dot icon27/09/2007
Partic of mort/charge *
dot icon18/08/2007
Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
New director appointed
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
Resolutions
dot icon09/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon+21.21 % *

* during past year

Cash in Bank

£73,292.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
25.08K
-
0.00
60.47K
-
2022
2
471.02K
-
0.00
73.29K
-
2022
2
471.02K
-
0.00
73.29K
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

471.02K £Ascended1.78K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.29K £Ascended21.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Corporate Director
09/08/2007 - 09/08/2007
1055
BRIAN REID LTD.
Corporate Secretary
09/08/2007 - 09/08/2007
1053
Barclay, Karen Isobel
Director
03/10/2011 - 24/02/2020
-
Clark, Cheryl Norma
Director
06/02/2011 - Present
-
Clark, Jean Miller Sorley
Secretary
09/08/2007 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACADEMY HOUSE PROPERTIES LTD.

ACADEMY HOUSE PROPERTIES LTD. is an(a) Active company incorporated on 09/08/2007 with the registered office located at 4/5 Turnberry House 175 West George Street, Glasgow G2 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY HOUSE PROPERTIES LTD.?

toggle

ACADEMY HOUSE PROPERTIES LTD. is currently Active. It was registered on 09/08/2007 .

Where is ACADEMY HOUSE PROPERTIES LTD. located?

toggle

ACADEMY HOUSE PROPERTIES LTD. is registered at 4/5 Turnberry House 175 West George Street, Glasgow G2 2LB.

What does ACADEMY HOUSE PROPERTIES LTD. do?

toggle

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

How many employees does ACADEMY HOUSE PROPERTIES LTD. have?

toggle

ACADEMY HOUSE PROPERTIES LTD. had 2 employees in 2022.

What is the latest filing for ACADEMY HOUSE PROPERTIES LTD.?

toggle

The latest filing was on 14/10/2025: Unaudited abridged accounts made up to 2025-04-30.