ADMIRAL PROPERTIES (SCOTLAND) LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-01-22 View Report
Accounts. Accounts type total exemption full. 2021-08-09 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Officers. Officer name: Paul Francis Ferguson. Termination date: 2019-04-02. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Persons with significant control. Psc name: Margaret Toner. Notification date: 2017-05-09. 2018-01-10 View Report
Persons with significant control. Psc name: Donal Toner. Cessation date: 2017-05-09. 2018-01-10 View Report
Officers. Appointment date: 2017-05-09. Officer name: Mrs Margaret Toner. 2017-06-07 View Report
Officers. Officer name: Mrs Margaret Anne Toner. Appointment date: 2017-05-09. 2017-06-07 View Report
Officers. Termination date: 2017-05-09. Officer name: Donal Toner. 2017-06-07 View Report
Officers. Termination date: 2017-05-09. Officer name: Donal Toner. 2017-06-07 View Report
Accounts. Accounts type total exemption full. 2017-05-13 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Address. New address: C/O Glen Drummond Fa Llp 12 Carron Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0YL. Change date: 2016-10-14. Old address: 6B Hunter Street East Kilbride Glasgow G74 4LZ. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Address. Change date: 2015-10-01. Old address: C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland. New address: 6B Hunter Street East Kilbride Glasgow G74 4LZ. 2015-10-01 View Report
Address. New address: C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL. Change date: 2015-07-23. Old address: 18/20 Montgomery Street East Kilbride South Lanarkshire G74 4JS. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2011-02-07 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Address. Old address: 33 Kittoch Street East Kilbride Glasgow G74 4JW. Change date: 2010-08-31. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Accounts. Accounts type total exemption small. 2009-09-17 View Report
Annual return. Legacy. 2009-02-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-01-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-12-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-08-19 View Report
Capital. Description: Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100. 2008-01-24 View Report
Officers. Description: New secretary appointed;new director appointed. 2008-01-24 View Report
Officers. Description: New director appointed. 2008-01-24 View Report
Officers. Description: Director resigned. 2008-01-08 View Report
Officers. Description: Director resigned. 2008-01-08 View Report
Address. Description: Registered office changed on 08/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA. 2008-01-08 View Report