ACHADONN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACHADONN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157076

Incorporation date

31/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Netherton, Langbank, Port Glasgow, Renfrewshire PA14 6YGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/07/2024
Application to strike the company off the register
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Notification of Urban and Civic Ltd as a person with significant control on 2017-10-01
dot icon29/10/2020
Notification of Lithgows Ltd as a person with significant control on 2017-11-01
dot icon29/10/2020
Withdrawal of a person with significant control statement on 2020-10-29
dot icon22/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/12/2019
Director's details changed for Mr John Alexander Lithgow on 2019-11-28
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/03/2018
Appointment of Mr John Alexander Lithgow as a director on 2018-03-27
dot icon27/03/2018
Termination of appointment of Alasdair Richmond Reid as a director on 2018-03-27
dot icon10/08/2017
Appointment of Mr James Frank Lithgow as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of Alastair William Chisholm Wishart as a director on 2017-07-31
dot icon14/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/08/2016
Secretary's details changed for Terrace Hill (Secretaries) Limited on 2016-08-17
dot icon17/08/2016
Appointment of Mr David Lewis Wood as a director on 2016-08-15
dot icon17/08/2016
Termination of appointment of Jonathan Martin Austen as a director on 2016-08-15
dot icon13/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-10-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/08/2014
Satisfaction of charge 14 in full
dot icon28/08/2014
Satisfaction of charge 7 in full
dot icon28/08/2014
Satisfaction of charge 13 in full
dot icon16/07/2014
Full accounts made up to 2013-10-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/08/2013
Appointment of Mr Philip Leech as a director
dot icon12/08/2013
Termination of appointment of Miranda Kelly as a director
dot icon22/05/2013
Full accounts made up to 2012-10-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-10-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-10-31
dot icon31/08/2010
Accounts for a small company made up to 2009-10-31
dot icon27/05/2010
Appointment of Mr Jonathan Martin Austen as a director
dot icon27/05/2010
Termination of appointment of George Glover as a director
dot icon07/04/2010
Secretary's details changed for Park Circus (Secretaries) Limited on 2009-11-24
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon10/02/2009
Accounts for a small company made up to 2008-10-31
dot icon06/06/2008
Director appointed george edward glover
dot icon06/06/2008
Appointment terminated director donald macdonald
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-10-31
dot icon21/06/2007
Dec mort/charge *
dot icon21/06/2007
Dec mort/charge *
dot icon21/06/2007
Dec mort/charge *
dot icon21/06/2007
Dec mort/charge *
dot icon21/06/2007
Dec mort/charge *
dot icon21/06/2007
Dec mort/charge *
dot icon21/06/2007
Dec mort/charge *
dot icon01/05/2007
Accounts for a small company made up to 2006-10-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-10-31
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-10-31
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/07/2004
Partic of mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon26/07/2004
Partic of mort/charge *
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon08/07/2004
Certificate of change of name
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon05/02/2004
Particulars of property mortgage/charge
dot icon27/01/2004
Particulars of property mortgage/charge
dot icon27/01/2004
Particulars of property mortgage/charge
dot icon27/01/2004
Particulars of property mortgage/charge
dot icon27/01/2004
Particulars of property mortgage/charge
dot icon05/01/2004
Accounts for a small company made up to 2002-12-31
dot icon19/11/2003
Partic of mort/charge *
dot icon13/10/2003
Dec mort/charge *
dot icon13/10/2003
Dec mort/charge *
dot icon13/10/2003
Dec mort/charge *
dot icon13/10/2003
Dec mort/charge *
dot icon13/10/2003
Dec mort/charge *
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Return made up to 31/03/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/04/2000
Return made up to 31/03/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/04/1999
Return made up to 31/03/99; full list of members
dot icon12/02/1999
Partic of mort/charge *
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 31/03/97; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Return made up to 31/03/96; full list of members
dot icon23/08/1995
Partic of mort/charge *
dot icon23/08/1995
Partic of mort/charge *
dot icon23/08/1995
Partic of mort/charge *
dot icon23/08/1995
Partic of mort/charge *
dot icon01/05/1995
Memorandum and Articles of Association
dot icon01/05/1995
Memorandum and Articles of Association
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Certificate of change of name
dot icon20/04/1995
Registered office changed on 20/04/95 from: 151 st vincent street glasgow G2 5NJ
dot icon20/04/1995
Memorandum and Articles of Association
dot icon20/04/1995
Accounting reference date notified as 31/12
dot icon20/04/1995
Resolutions
dot icon31/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
31/03/1995 - 14/04/1995
731
Leech, Philip Alexander Jeremy
Director
07/08/2013 - Present
127
Macdonald, Donald Ross
Director
02/07/2004 - 27/05/2008
62
Glover, George Edward
Director
27/05/2008 - 25/05/2010
10
VINDEX SERVICES LIMITED
Nominee Director
31/03/1995 - 14/04/1995
371

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHADONN PROPERTIES LIMITED

ACHADONN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 31/03/1995 with the registered office located at Netherton, Langbank, Port Glasgow, Renfrewshire PA14 6YG. There are currently 5 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 ACHADONN PROPERTIES LIMITED?

toggle

ACHADONN PROPERTIES LIMITED is currently Dissolved. It was registered on 31/03/1995 and dissolved on 15/10/2024.

Where is ACHADONN PROPERTIES LIMITED located?

toggle

ACHADONN PROPERTIES LIMITED is registered at Netherton, Langbank, Port Glasgow, Renfrewshire PA14 6YG.

What does ACHADONN PROPERTIES LIMITED do?

toggle

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

What is the latest filing for ACHADONN PROPERTIES LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.