APR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

APR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC023267

Incorporation date

01/05/1945

Size

Unaudited abridged

Contacts

Registered address

Registered address

Birkwood Camp Road, Symington, Biggar ML12 6LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1971)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon12/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon27/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon30/12/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/11/2022
Cessation of Alan Peattie Robertson as a person with significant control on 2022-03-01
dot icon28/11/2022
Notification of Scott Robertson as a person with significant control on 2022-03-01
dot icon30/03/2022
Registered office address changed from 33 Wardie Road Edinburgh Midlothian EH5 3LJ to Birkwood Camp Road Symington Biggar ML12 6LF on 2022-03-30
dot icon29/03/2022
Termination of appointment of Alan Peattie Robertson as a director on 2022-03-01
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/09/2021
Appointment of Mrs Fiona Davidson Robertson as a director on 2021-09-01
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Director's details changed for Scott Alexander Robertson on 2018-04-01
dot icon07/03/2018
Termination of appointment of Adda Robertson as a secretary on 2018-01-31
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Alexander Andreas Robertson as a director
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/11/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Amended accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 02/09/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2007
Return made up to 02/09/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2006
Return made up to 02/09/06; full list of members
dot icon30/08/2006
New secretary appointed
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2006
Secretary resigned
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 02/09/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Registered office changed on 14/12/04 from: 33 wardie road edinburgh EH5 3LJ
dot icon29/09/2004
Return made up to 02/09/04; full list of members
dot icon09/09/2003
Return made up to 02/09/03; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2002
Registered office changed on 25/11/02 from: 33 wardie road edinburgh midlothian EH5 3LJ
dot icon12/09/2002
Return made up to 02/09/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 13/09/01; full list of members
dot icon27/09/2000
Return made up to 13/09/00; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon02/11/1999
Return made up to 13/09/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Return made up to 13/09/98; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/10/1997
Return made up to 13/09/97; no change of members
dot icon14/10/1997
Certificate of change of name
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1996
Return made up to 13/09/96; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon31/10/1995
Return made up to 13/09/95; no change of members
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 13/09/94; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/02/1994
Return made up to 13/09/93; full list of members
dot icon10/01/1994
Director resigned;new director appointed
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/09/1992
Return made up to 13/09/92; no change of members
dot icon08/09/1991
Return made up to 13/09/91; full list of members
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon09/01/1991
Return made up to 19/10/90; full list of members
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 13/09/89; full list of members
dot icon05/09/1988
Full accounts made up to 1988-03-31
dot icon05/09/1988
Return made up to 16/08/88; full list of members
dot icon24/11/1987
Return made up to 30/10/87; full list of members
dot icon20/10/1987
Full accounts made up to 1987-03-31
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon18/02/1987
Full accounts made up to 1986-03-31
dot icon12/02/1971
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
419.58K
-
0.00
4.65K
-
2022
0
428.77K
-
0.00
1.73K
-
2023
0
428.77K
-
0.00
-
-
2023
0
428.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

428.77K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Scott Alexander
Director
23/11/1993 - Present
2
Robertson, Alexander Andreas
Director
26/02/2014 - Present
-
Davidson Robertson, Fiona
Director
01/09/2021 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APR PROPERTIES LIMITED

APR PROPERTIES LIMITED is an(a) Active company incorporated on 01/05/1945 with the registered office located at Birkwood Camp Road, Symington, Biggar ML12 6LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APR PROPERTIES LIMITED?

toggle

APR PROPERTIES LIMITED is currently Active. It was registered on 01/05/1945 .

Where is APR PROPERTIES LIMITED located?

toggle

APR PROPERTIES LIMITED is registered at Birkwood Camp Road, Symington, Biggar ML12 6LF.

What does APR PROPERTIES LIMITED do?

toggle

APR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APR PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.