ACONY BELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACONY BELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

SC276068

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon10/04/2026
Total exemption full accounts made up to 2025-03-29
dot icon08/04/2026
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 168 Bath Street Glasgow G2 4TP on 2026-04-08
dot icon26/03/2026
Appointment of an administrator
dot icon28/11/2025
Notification of Mark Fairbother as a person with significant control on 2025-11-01
dot icon28/11/2025
Change of details for Ms Irene Elizabeth Watson as a person with significant control on 2025-11-01
dot icon19/09/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon17/03/2025
Confirmation statement made on 2024-07-22 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-29
dot icon25/07/2024
Registration of charge SC2760680022, created on 2024-07-24
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon10/01/2024
Registration of charge SC2760680021, created on 2024-01-08
dot icon05/01/2024
Registration of charge SC2760680020, created on 2024-01-04
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon21/12/2023
Registered office address changed from , 5 Whitefriars Crescent, Perth, PH2 0PA, Scotland to 6 Atholl Crescent Perth PH1 5JN on 2023-12-21
dot icon29/06/2023
Satisfaction of charge SC2760680018 in full
dot icon29/06/2023
Satisfaction of charge SC2760680016 in full
dot icon29/06/2023
Satisfaction of charge SC2760680017 in full
dot icon28/06/2023
Satisfaction of charge SC2760680019 in full
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon14/02/2023
All of the property or undertaking has been released from charge 3
dot icon14/02/2023
All of the property or undertaking has been released from charge 4
dot icon14/02/2023
All of the property or undertaking has been released from charge 5
dot icon14/02/2023
All of the property or undertaking has been released from charge 6
dot icon14/02/2023
All of the property or undertaking has been released from charge SC2760680007
dot icon14/02/2023
All of the property or undertaking has been released from charge SC2760680008
dot icon14/02/2023
All of the property or undertaking has been released from charge SC2760680009
dot icon14/02/2023
All of the property or undertaking has been released from charge SC2760680010
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680013
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680014
dot icon14/02/2023
All of the property or undertaking has been released from charge SC2760680015
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680008
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680016
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680017
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680017
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680018
dot icon14/02/2023
All of the property or undertaking has been released and no longer forms part of charge SC2760680019
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon18/07/2022
Registered office address changed from , Johnston Carmichael, 66 Tay Street, Perth, PH2 8RA to 6 Atholl Crescent Perth PH1 5JN on 2022-07-18
dot icon07/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon31/03/2022
Cessation of Mark Adrian Fairbrother as a person with significant control on 2022-03-30
dot icon31/03/2022
Termination of appointment of Mark Adrian Fairbrother as a director on 2022-03-30
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon29/03/2021
Registration of charge SC2760680019, created on 2021-03-29
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-29
dot icon18/03/2021
Registration of charge SC2760680018, created on 2021-03-18
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-03-29
dot icon18/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon05/11/2019
Director's details changed for Ms Irene Elizabeth Watson on 2019-11-05
dot icon05/11/2019
Change of details for Ms Irene Elizabeth Watson as a person with significant control on 2019-11-05
dot icon22/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon22/12/2017
Registration of charge SC2760680017, created on 2017-12-20
dot icon20/12/2017
Satisfaction of charge SC2760680011 in full
dot icon20/12/2017
Satisfaction of charge SC2760680012 in full
dot icon20/12/2017
Registration of charge SC2760680016, created on 2017-12-17
dot icon19/04/2017
Registration of charge SC2760680015, created on 2017-04-04
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon14/12/2016
Registration of charge SC2760680014, created on 2016-12-12
dot icon07/04/2016
Registration of charge SC2760680013, created on 2016-04-05
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/08/2015
Registration of charge SC2760680012, created on 2015-08-05
dot icon04/08/2015
Registration of charge SC2760680011, created on 2015-07-17
dot icon31/07/2015
All of the property or undertaking has been released from charge SC2760680007
dot icon13/05/2015
Registration of charge SC2760680010, created on 2015-05-06
dot icon04/04/2015
Registration of charge SC2760680009, created on 2015-03-31
dot icon27/02/2015
Registration of charge SC2760680008, created on 2015-02-24
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/07/2014
Satisfaction of charge 2 in full
dot icon28/06/2014
Registration of charge 2760680007
dot icon16/05/2014
Satisfaction of charge 1 in full
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon13/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-03-30
dot icon20/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 15/11/08; no change of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Partic of mort/charge *
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 15/11/07; no change of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 15/11/06; full list of members
dot icon14/04/2006
Partic of mort/charge *
dot icon08/03/2006
Partic of mort/charge *
dot icon06/03/2006
Partic of mort/charge *
dot icon03/03/2006
Partic of mort/charge *
dot icon02/12/2005
Return made up to 15/11/05; full list of members
dot icon15/04/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon22/03/2005
Partic of mort/charge *
dot icon19/01/2005
New secretary appointed;new director appointed
dot icon19/01/2005
New director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Registered office changed on 25/11/04 from: johnston carmichael, 66 tay street, perth, PH2 8RA
dot icon25/11/2004
Secretary resigned
dot icon15/11/2004
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
131.40K
-
0.00
62.60K
-
2022
2
132.61K
-
0.00
150.81K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
HCS SECRETARIAL LIMITED
Nominee Secretary
15/11/2004 - 16/11/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/11/2004 - 16/11/2004
15849
Mark Adrian Fairbrother
Director
16/11/2004 - 30/03/2022
-
Ms Irene Elizabeth Watson
Director
16/11/2004 - Present
2
Watson, Irene Elizabeth
Secretary
16/11/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACONY BELL PROPERTIES LIMITED

ACONY BELL PROPERTIES LIMITED is an(a) In Administration company incorporated on 15/11/2004 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There are currently 2 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 ACONY BELL PROPERTIES LIMITED?

toggle

ACONY BELL PROPERTIES LIMITED is currently In Administration. It was registered on 15/11/2004 .

Where is ACONY BELL PROPERTIES LIMITED located?

toggle

ACONY BELL PROPERTIES LIMITED is registered at 168 Bath Street, Glasgow G2 4TP.

What does ACONY BELL PROPERTIES LIMITED do?

toggle

ACONY BELL PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ACONY BELL PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-03-29.