AKELA GROUP LIMITED

Register to unlock more data on OkredoRegister

AKELA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313581

Incorporation date

18/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon09/10/2024
Termination of appointment of Mairead Markey as a secretary on 2024-09-26
dot icon05/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon05/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon05/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon05/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/02/2024
Appointment of Moira Bryden Mcintyre as a director on 2024-02-01
dot icon01/02/2024
Certificate of change of name
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon16/10/2023
Director's details changed for Mr Iain Reid on 2023-10-16
dot icon05/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon05/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon05/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon05/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon31/08/2021
Accounts for a small company made up to 2020-08-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon26/08/2020
Accounts for a small company made up to 2019-08-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon21/07/2017
Certificate of change of name
dot icon21/07/2017
Resolutions
dot icon31/05/2017
Accounts for a small company made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon26/11/2014
Satisfaction of charge 5 in full
dot icon26/11/2014
Satisfaction of charge 7 in full
dot icon26/11/2014
Satisfaction of charge 6 in full
dot icon26/11/2014
Satisfaction of charge 10 in full
dot icon26/11/2014
Satisfaction of charge 11 in full
dot icon26/11/2014
Satisfaction of charge 9 in full
dot icon26/11/2014
Satisfaction of charge 8 in full
dot icon26/11/2014
Satisfaction of charge 12 in full
dot icon15/04/2014
Accounts for a small company made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon14/09/2013
Registration of charge 3135810013
dot icon30/05/2013
Accounts for a small company made up to 2012-08-31
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon25/05/2012
Accounts for a small company made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
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 small company made up to 2010-08-31
dot icon08/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon08/02/2011
Director's details changed for Iain Reid on 2010-10-31
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon06/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/07/2009
Accounts for a small company made up to 2008-08-31
dot icon22/12/2008
Return made up to 18/12/08; full list of members
dot icon22/12/2008
Director's change of particulars / mark markey / 30/11/2008
dot icon22/12/2008
Secretary's change of particulars / mairead markey / 30/11/2008
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2008
Accounts for a small company made up to 2007-08-31
dot icon15/02/2008
Partic of mort/charge *
dot icon12/02/2008
Partic of mort/charge *
dot icon09/02/2008
Partic of mort/charge *
dot icon31/01/2008
Return made up to 18/12/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon12/02/2007
Certificate of change of name
dot icon11/01/2007
Nc inc already adjusted 09/01/07
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Registered office changed on 11/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
dot icon11/01/2007
Secretary resigned
dot icon18/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AKELA GROUP LIMITED

AKELA GROUP LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU. There are currently 3 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 AKELA GROUP LIMITED?

toggle

AKELA GROUP LIMITED is currently Active. It was registered on 18/12/2006 .

Where is AKELA GROUP LIMITED located?

toggle

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

What does AKELA GROUP LIMITED do?

toggle

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

What is the latest filing for AKELA GROUP LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-30 with no updates.