A3 PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 18/03/2518 March 2025 | Director's details changed for Mr Peter Andrew Mckeown on 2025-03-17 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-28 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 25/04/2325 April 2023 | Change of details for Mr Peter Andrew Mckeown as a person with significant control on 2023-04-25 |
| 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 |
| 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 |
| 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 |
| 14/03/2314 March 2023 | Satisfaction of charge SC4534260003 in full |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/05/2111 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4534260003 |
| 19/11/1819 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4534260002 |
| 16/08/1816 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4534260001 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
| 12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
| 01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELLS |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW MCKEOWN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O PETER MCKEOWN 2 DANUBE STREET EDINBURGH EH4 1NT |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/09/1620 September 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/07/1530 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4534260002 |
| 11/08/1411 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 11/08/1411 August 2014 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 302 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ UNITED KINGDOM |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | ADOPT ARTICLES 01/10/2013 |
| 25/06/1425 June 2014 | 01/10/13 STATEMENT OF CAPITAL GBP 150 |
| 02/11/132 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4534260001 |
| 28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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