AKELA PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AKELA PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313586

Incorporation date

18/12/2006

Size

Group

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 icon20/04/2026
Replacement Filing of Confirmation Statement dated 2026-03-05
dot icon01/04/2026
Cancellation of shares. Statement of capital on 2026-01-31
dot icon01/04/2026
Purchase of own shares.
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon29/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon01/04/2025
Confirmation statement made on 2025-03-05 with updates
dot icon17/03/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon17/03/2025
Purchase of own shares.
dot icon09/10/2024
Termination of appointment of Mairead Markey as a secretary on 2024-09-26
dot icon28/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon04/03/2024
Purchase of own shares.
dot icon04/03/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon01/02/2024
Termination of 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 icon06/10/2023
Director's details changed for Mr Iain Reid on 2023-10-06
dot icon06/10/2023
Appointment of Mrs Moira Bryden Mcintyre as a director on 2023-10-06
dot icon31/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon20/01/2023
Purchase of own shares.
dot icon20/01/2023
Cancellation of shares. Statement of capital on 2022-02-09
dot icon18/01/2023
Resolutions
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon20/12/2022
Cessation of Covemist Limited as a person with significant control on 2022-02-09
dot icon20/12/2022
Change of details for Markey Holdings Limited as a person with significant control on 2022-08-30
dot icon17/11/2022
Purchase of own shares.
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2022-08-01
dot icon30/08/2022
Group of companies' accounts made up to 2021-08-31
dot icon04/04/2022
Particulars of variation of rights attached to shares
dot icon30/03/2022
Particulars of variation of rights attached to shares
dot icon30/03/2022
Change of share class name or designation
dot icon16/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon31/08/2021
Group of companies' accounts made up to 2020-08-31
dot icon01/07/2021
Satisfaction of charge SC3135860019 in full
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon02/12/2020
Memorandum and Articles of Association
dot icon02/12/2020
Resolutions
dot icon28/08/2020
Group of companies' accounts made up to 2019-08-31
dot icon25/02/2020
Satisfaction of charge 6 in full
dot icon25/02/2020
Satisfaction of charge 13 in full
dot icon14/02/2020
Satisfaction of charge 9 in full
dot icon14/02/2020
Satisfaction of charge 8 in full
dot icon14/02/2020
Satisfaction of charge SC3135860018 in full
dot icon14/02/2020
Satisfaction of charge 10 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon20/11/2019
Satisfaction of charge 11 in full
dot icon30/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon30/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon09/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon06/06/2016
Group of companies' accounts 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
Group of companies' accounts made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon04/10/2014
Registration of charge SC3135860024, created on 2014-09-26
dot icon02/10/2014
Registration of a charge
dot icon27/09/2014
Registration of charge SC3135860016, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860017, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860018, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860019, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860021, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860022, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860020, created on 2014-09-22
dot icon27/09/2014
Registration of charge SC3135860023, created on 2014-09-22
dot icon17/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon28/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/10/2012
Cancellation of shares. Statement of capital on 2012-10-18
dot icon18/10/2012
Purchase of own shares.
dot icon30/07/2012
Amended group of companies' accounts made up to 2011-08-31
dot icon25/05/2012
Accounts for a small company made up to 2011-08-31
dot icon24/04/2012
Cancellation of shares. Statement of capital on 2012-04-24
dot icon24/04/2012
Purchase of own shares.
dot icon16/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mark Allan Markey on 2012-01-01
dot icon16/02/2012
Director's details changed for Iain Reid on 2012-01-01
dot icon16/02/2012
Secretary's details changed for Mairead Markey on 2012-01-01
dot icon20/10/2011
Cancellation of shares. Statement of capital on 2011-10-20
dot icon20/10/2011
Purchase of own shares.
dot icon07/06/2011
Termination of appointment of Steven Peacock as a director
dot icon31/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon24/05/2011
Resolutions
dot icon24/05/2011
Resolutions
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 15
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon10/02/2011
Director's details changed for Iain Reid on 2010-11-01
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 icon02/07/2009
Group of companies' accounts made up to 2008-08-31
dot icon12/01/2009
Return made up to 18/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / mark markey / 01/02/2007
dot icon07/01/2009
Secretary's change of particulars / mairead markey / 01/02/2008
dot icon03/07/2008
Accounts for a small company made up to 2007-08-31
dot icon31/01/2008
Return made up to 18/12/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon26/02/2007
Certificate of change of name
dot icon13/02/2007
Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Registered office changed on 15/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
dot icon15/01/2007
Nc inc already adjusted 11/01/07
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon18/12/2006
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-70.87 % *

* during past year

Cash in Bank

£150,616.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
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
289.31K
-
0.00
517.10K
-
2022
261
360.45K
-
0.00
150.62K
-
2022
261
360.45K
-
0.00
150.62K
-

Employees

2022

Employees

261 Ascended8 % *

Net Assets(GBP)

360.45K £Ascended24.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.62K £Descended-70.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Steven
Director
09/01/2007 - 06/05/2011
10
BRIAN REID LTD.
Corporate Secretary
18/12/2006 - 11/01/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
18/12/2006 - 11/01/2007
1055
Markey, Mark Allan
Director
09/01/2007 - Present
9
Reid, Iain
Director
09/01/2007 - Present
8

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AKELA PROPERTY INVESTMENTS LIMITED

AKELA PROPERTY INVESTMENTS 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 2 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 PROPERTY INVESTMENTS LIMITED?

toggle

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

Where is AKELA PROPERTY INVESTMENTS LIMITED located?

toggle

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

What does AKELA PROPERTY INVESTMENTS LIMITED do?

toggle

AKELA PROPERTY INVESTMENTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AKELA PROPERTY INVESTMENTS LIMITED have?

toggle

AKELA PROPERTY INVESTMENTS LIMITED had 261 employees in 2022.

What is the latest filing for AKELA PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing of Confirmation Statement dated 2026-03-05.