AKELA CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AKELA CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC258470

Incorporation date

30/10/2003

Size

Full

Contacts

Registered address

Registered address

Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon09/10/2024
Termination of appointment of Mairead Markey as a secretary on 2024-09-26
dot icon10/09/2024
Termination of appointment of Moira Bryden Mcintyre as a director on 2024-08-20
dot icon10/09/2024
Termination of appointment of Iain Reid as a director on 2024-08-20
dot icon10/09/2024
Termination of appointment of Mark Allan Markey as a director on 2024-08-20
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon21/05/2024
Appointment of Robert Lindsay James Ogg as a director on 2024-05-20
dot icon17/05/2024
Termination of appointment of Paul Winters as a director on 2024-05-10
dot icon16/04/2024
Appointment of Malcolm Andrew Barr as a director on 2024-04-08
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/10/2023
Director's details changed for Mr Iain Reid on 2023-10-16
dot icon06/10/2023
Appointment of Mr Greg Jordan as a director on 2023-10-06
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon30/08/2022
Full accounts made up to 2021-08-31
dot icon12/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon31/08/2021
Full accounts made up to 2020-08-31
dot icon10/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon28/08/2020
Full accounts made up to 2019-08-31
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon23/05/2019
Full accounts made up to 2018-08-31
dot icon13/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon06/02/2018
Termination of appointment of Martin Markey as a director on 2018-02-06
dot icon21/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon31/05/2017
Full accounts made up to 2016-08-31
dot icon25/03/2017
Satisfaction of charge 1 in full
dot icon15/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon07/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/04/2014
Appointment of Paul Jolly as a director
dot icon28/04/2014
Appointment of Martin Markey as a director
dot icon28/04/2014
Appointment of Paul Winters as a director
dot icon28/04/2014
Appointment of Moira Bryden Mcintyre as a director
dot icon15/04/2014
Accounts for a medium company made up to 2013-08-31
dot icon04/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/09/2013
Registration of charge 2584700003
dot icon30/05/2013
Accounts for a medium company made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon28/05/2012
Accounts for a medium company made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/01/2012
Director's details changed for Iain Reid on 2012-01-01
dot icon17/01/2012
Director's details changed for Mark Allan Markey on 2012-01-01
dot icon17/01/2012
Secretary's details changed for Mairead Markey on 2012-01-01
dot icon07/06/2011
Termination of appointment of Steven Peacock as a director
dot icon31/05/2011
Accounts for a medium company made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon17/01/2011
Director's details changed for Iain Reid on 2010-07-01
dot icon28/05/2010
Accounts for a medium company made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Director's details changed for Iain Reid on 2009-10-30
dot icon30/10/2009
Director's details changed for Steven Peacock on 2009-10-30
dot icon30/10/2009
Director's details changed for Mark Allan Markey on 2009-10-30
dot icon03/07/2009
Full accounts made up to 2008-08-31
dot icon22/12/2008
Return made up to 30/10/08; full list of members
dot icon19/12/2008
Director's change of particulars / mark markey / 30/10/2008
dot icon19/12/2008
Secretary's change of particulars / mairead markey / 30/10/2008
dot icon13/10/2008
Accounts for a medium company made up to 2007-08-31
dot icon24/01/2008
Partic of mort/charge *
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon09/07/2007
Accounts for a small company made up to 2006-08-31
dot icon13/02/2007
Director's particulars changed
dot icon15/12/2006
Return made up to 30/10/06; full list of members
dot icon04/01/2006
Return made up to 30/10/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2005
New director appointed
dot icon30/11/2004
Return made up to 30/10/04; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: 55 hawkbank road college milton north east kilbride G74 5EG
dot icon27/10/2004
Partic of mort/charge *
dot icon12/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon02/09/2004
Registered office changed on 02/09/04 from: 63 carlton place glasgow G5 9TW
dot icon02/09/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon02/09/2004
New director appointed
dot icon12/08/2004
Ad 26/07/04--------- £ si 24998@1=24998 £ ic 2/25000
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New secretary appointed
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon30/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

261
2022
change arrow icon+21.45 % *

* during past year

Cash in Bank

£8,030,140.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
242
11.62M
-
0.00
6.61M
-
2022
261
10.46M
-
45.86M
8.03M
-
2022
261
10.46M
-
45.86M
8.03M
-

Employees

2022

Employees

261 Ascended8 % *

Net Assets(GBP)

10.46M £Descended-9.96 % *

Total Assets(GBP)

-

Turnover(GBP)

45.86M £Ascended- *

Cash in Bank(GBP)

8.03M £Ascended21.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Markey, Martin
Director
21/04/2014 - 06/02/2018
4
Peacock, Steven
Director
01/08/2004 - 06/05/2011
10
BRIAN REID LTD.
Nominee Secretary
30/10/2003 - 30/10/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
30/10/2003 - 30/10/2003
6626
Markey, Mark Allan
Director
19/05/2004 - 20/08/2024
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About AKELA CONSTRUCTION LIMITED

AKELA CONSTRUCTION LIMITED is an(a) Active company incorporated on 30/10/2003 with the registered office located at Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 261 according to last financial statements.

Frequently Asked Questions

What is the current status of AKELA CONSTRUCTION LIMITED?

toggle

AKELA CONSTRUCTION LIMITED is currently Active. It was registered on 30/10/2003 .

Where is AKELA CONSTRUCTION LIMITED located?

toggle

AKELA CONSTRUCTION LIMITED is registered at Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU.

What does AKELA CONSTRUCTION LIMITED do?

toggle

AKELA CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AKELA CONSTRUCTION LIMITED have?

toggle

AKELA CONSTRUCTION LIMITED had 261 employees in 2022.

What is the latest filing for AKELA CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with no updates.