ANTONINE PROPERTY DEVELOPMENTS GROUP LTD

Register to unlock more data on OkredoRegister

ANTONINE PROPERTY DEVELOPMENTS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297293

Incorporation date

16/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Ironworks Business Centre Castle Laurie Works,, Bankside, Falkirk FK2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon16/03/2026
Registration of charge SC2972930010, created on 2026-03-04
dot icon20/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon04/02/2026
Registration of charge SC2972930009, created on 2026-01-23
dot icon21/01/2026
Registration of charge SC2972930008, created on 2026-01-15
dot icon14/01/2026
Satisfaction of charge SC2972930007 in full
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon16/12/2024
Satisfaction of charge 4 in full
dot icon16/12/2024
Satisfaction of charge 5 in full
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon11/04/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon27/03/2024
Registered office address changed from , Crichton House Meeks Road, Falkirk, FK2 7EW, Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 2024-03-27
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon19/04/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/11/2022
Cessation of Alexander Allan Bell as a person with significant control on 2022-11-10
dot icon10/11/2022
Notification of Colin Alistair Peat as a person with significant control on 2022-11-10
dot icon28/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon11/05/2021
Registration of charge SC2972930007, created on 2021-05-05
dot icon29/03/2021
Satisfaction of charge 3 in full
dot icon29/03/2021
Satisfaction of charge 2 in full
dot icon29/03/2021
Satisfaction of charge 1 in full
dot icon29/03/2021
Satisfaction of charge 6 in full
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon22/04/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/03/2020
Registered office address changed from , 20 Meeks Road, Falkirk, FK2 7ES, Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 2020-03-18
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/02/2019
Registered office address changed from , C/O Broome Cts Scotland Ltd, 20 20 Meeks Road, Falkirk, Stirlingshire to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 2019-02-20
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/04/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon19/02/2015
Register(s) moved to registered office address C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/08/2013
Registered office address changed from , Antonine View, 2a Broomhill Road, Bonnybridge, Falkirk, FK4 2AN on 2013-08-08
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon04/03/2011
First Gazette notice for compulsory strike-off
dot icon01/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Mr Alexander Allan Bell on 2010-03-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/02/2009
Return made up to 16/02/09; full list of members
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Director and secretary's change of particulars / alexander bell / 31/07/2008
dot icon12/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon26/01/2008
Partic of mort/charge *
dot icon26/01/2008
Partic of mort/charge *
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/10/2007
Partic of mort/charge *
dot icon27/02/2007
Return made up to 16/02/07; full list of members
dot icon27/02/2007
Location of debenture register
dot icon27/02/2007
Location of register of members
dot icon19/12/2006
Partic of mort/charge *
dot icon05/12/2006
Partic of mort/charge *
dot icon07/03/2006
Ad 27/02/06--------- £ si 100@1=100 £ ic 2/102
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
Director resigned
dot icon16/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.62K
-
0.00
-
-
2022
3
90.20K
-
0.00
-
-
2022
3
90.20K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

90.20K £Descended-6.64 % *

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
DUPORT SECRETARY LIMITED
Nominee Secretary
16/02/2006 - 17/02/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
16/02/2006 - 17/02/2006
9186
Bell, Alexander Allan
Director
27/02/2006 - Present
14
Mr Colin Alistair Peat
Director
27/02/2006 - Present
28
Bell, Alexander Allan
Secretary
27/02/2006 - Present
1

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

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 ANTONINE PROPERTY DEVELOPMENTS GROUP LTD

ANTONINE PROPERTY DEVELOPMENTS GROUP LTD is an(a) Active company incorporated on 16/02/2006 with the registered office located at Ironworks Business Centre Castle Laurie Works,, Bankside, Falkirk FK2 7XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTONINE PROPERTY DEVELOPMENTS GROUP LTD?

toggle

ANTONINE PROPERTY DEVELOPMENTS GROUP LTD is currently Active. It was registered on 16/02/2006 .

Where is ANTONINE PROPERTY DEVELOPMENTS GROUP LTD located?

toggle

ANTONINE PROPERTY DEVELOPMENTS GROUP LTD is registered at Ironworks Business Centre Castle Laurie Works,, Bankside, Falkirk FK2 7XE.

What does ANTONINE PROPERTY DEVELOPMENTS GROUP LTD do?

toggle

ANTONINE PROPERTY DEVELOPMENTS GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANTONINE PROPERTY DEVELOPMENTS GROUP LTD have?

toggle

ANTONINE PROPERTY DEVELOPMENTS GROUP LTD had 3 employees in 2022.

What is the latest filing for ANTONINE PROPERTY DEVELOPMENTS GROUP LTD?

toggle

The latest filing was on 16/03/2026: Registration of charge SC2972930010, created on 2026-03-04.