AIRBLES ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AIRBLES ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC240216

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ink Building 7th Floor, 24 Douglas Street, Glasgow G2 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon20/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon22/01/2025
Registered office address changed from The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ Scotland to The Ink Building 7th Floor 24 Douglas Street Glasgow G2 7NQ on 2025-01-22
dot icon13/01/2025
Registered office address changed from James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG Scotland to 24 Douglas Street the Ink Building 24 Douglas Street Glasgow G2 7NQ on 2025-01-13
dot icon13/01/2025
Registered office address changed from 24 Douglas Street the Ink Building 24 Douglas Street Glasgow G2 7NQ Scotland to The Ink Building 24 Douglas Street 7th Floor Glasgow G2 7NQ on 2025-01-13
dot icon30/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon29/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon29/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon29/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon29/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon30/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon02/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon02/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon02/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon02/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon18/02/2021
Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2021-02-18
dot icon18/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon09/06/2020
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to James Sellars House (Sixth Floor) 144 West George Street Glasgow G2 2HG on 2020-06-09
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/11/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon15/11/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon15/11/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon15/11/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon22/03/2019
Full accounts made up to 2018-06-30
dot icon22/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon22/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon22/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon29/03/2017
Full accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon06/01/2016
Full accounts made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon20/02/2015
Full accounts made up to 2014-06-30
dot icon10/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon22/09/2014
Auditor's resignation
dot icon16/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon06/09/2013
Accounts made up to 2013-06-30
dot icon14/12/2012
Accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon06/03/2012
Accounts made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/12/2010
Secretary's details changed for Macroberts Corporate Services Limited on 2010-06-15
dot icon01/10/2010
Accounts made up to 2010-06-30
dot icon24/09/2010
Miscellaneous
dot icon15/06/2010
Registered office address changed from 152 Bath Street Glasgow G2 4TB on 2010-06-15
dot icon10/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon10/12/2009
Director's details changed for Regent Capital Services Limited on 2009-12-02
dot icon10/12/2009
Director's details changed for Ms Anna Josse on 2009-12-02
dot icon10/12/2009
Secretary's details changed for Macroberts Corporate Services Limited on 2009-12-02
dot icon14/10/2009
Accounts made up to 2009-06-30
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Secretary appointed macroberts corporate services LIMITED
dot icon10/03/2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
dot icon28/02/2009
Accounts for a small company made up to 2008-12-31
dot icon23/01/2009
Registered office changed on 23/01/2009 from the mound edinburgh EH1 1YZ
dot icon20/01/2009
Auditor's resignation
dot icon12/01/2009
Appointment terminated secretary hbos secretaries LIMITED
dot icon12/01/2009
Appointment terminated director hbos directors LIMITED
dot icon12/01/2009
Appointment terminated director christopher newton
dot icon12/01/2009
Appointment terminated director john pike
dot icon06/01/2009
Director appointed regent capital services LIMITED
dot icon06/01/2009
Director appointed anna josse
dot icon08/12/2008
Return made up to 27/11/08; full list of members
dot icon28/07/2008
Appointment terminated director ann allen
dot icon28/07/2008
Director appointed christopher peter newton
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon23/06/2008
Director's change of particulars / halifax directors LIMITED / 20/05/2008
dot icon23/06/2008
Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
New director appointed
dot icon04/01/2008
Return made up to 27/11/07; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 27/11/06; full list of members
dot icon04/09/2006
Accounts made up to 2005-12-31
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon16/12/2005
Return made up to 27/11/05; full list of members
dot icon13/06/2005
Accounts made up to 2004-12-31
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/12/2004
Return made up to 27/11/04; full list of members
dot icon03/03/2004
Accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 27/11/03; full list of members
dot icon02/10/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon29/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Secretary resigned
dot icon22/01/2003
Certificate of change of name
dot icon22/01/2003
Registered office changed on 22/01/03 from: 30-31 queen street edinburgh midlothian EH2 1JX
dot icon22/01/2003
Memorandum and Articles of Association
dot icon22/01/2003
Resolutions
dot icon27/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Josse, Anna
Director
19/12/2008 - Present
40
REGENT CAPITAL SERVICES LIMITED
Corporate Director
19/12/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

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 AIRBLES ROAD PROPERTIES LIMITED

AIRBLES ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at The Ink Building 7th Floor, 24 Douglas Street, Glasgow G2 7NQ. 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 AIRBLES ROAD PROPERTIES LIMITED?

toggle

AIRBLES ROAD PROPERTIES LIMITED is currently Active. It was registered on 27/11/2002 .

Where is AIRBLES ROAD PROPERTIES LIMITED located?

toggle

AIRBLES ROAD PROPERTIES LIMITED is registered at The Ink Building 7th Floor, 24 Douglas Street, Glasgow G2 7NQ.

What does AIRBLES ROAD PROPERTIES LIMITED do?

toggle

AIRBLES ROAD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AIRBLES ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-06-30.