A3 PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Director's details changed for Mr Peter Andrew Mckeown on 2025-03-17

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Change of details for Mr Peter Andrew Mckeown as a person with significant control on 2023-04-25

View Document

20/04/2320 April 2023 Registered office address changed from 6 Chapelton Gardens Bearsden Glasgow G61 2DH Scotland to 6 Chapelton Gardens Bearsden Glasgow G61 2DH on 2023-04-20

View Document

17/04/2317 April 2023 Registered office address changed from 6 Chapelton Gardens Chapelton Gardens Bearsden Glasgow G61 2DH Scotland to 6 Chapelton Gardens Bearsden Glasgow G61 2DH on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 62 Flat 11 Saltoun Street Glasgow G12 9BE Scotland to 6 Chapelton Gardens Chapelton Gardens Bearsden Glasgow G61 2DH on 2023-04-17

View Document

14/03/2314 March 2023 Satisfaction of charge SC4534260003 in full

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4534260003

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4534260002

View Document

16/08/1816 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4534260001

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELLS

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW MCKEOWN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O PETER MCKEOWN 2 DANUBE STREET EDINBURGH EH4 1NT

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4534260002

View Document

11/08/1411 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 302 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 ADOPT ARTICLES 01/10/2013

View Document

25/06/1425 June 2014 01/10/13 STATEMENT OF CAPITAL GBP 150

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4534260001

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIZZY LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company