ACADEMY HOUSE PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Director's details changed for Malcolm Mcdonald Brown Clark on 2025-02-01

View Document

01/02/251 February 2025 Registered office address changed from 3 Pine Brae Ayr KA7 3LY Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on 2025-02-01

View Document

01/02/251 February 2025 Secretary's details changed for Mrs Jean Miller Sorley Clark on 2025-02-01

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

12/10/2412 October 2024 Registered office address changed from 109 st. Leonards Road Ayr KA7 2PX Scotland to 3 Pine Brae Ayr KA7 3LY on 2024-10-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Registered office address changed from 30 Miller Road Ayr KA7 2AY to 109 st. Leonards Road Ayr KA7 2PX on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DOUGLAS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN BARCLAY

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA HOWES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/08/1521 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3290470006

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3290470007

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3290470005

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ISOBEL CLARK / 27/08/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET CLARK / 26/08/2013

View Document

26/08/1326 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 23/12/11 STATEMENT OF CAPITAL GBP 100

View Document

01/06/121 June 2012 20/01/11 STATEMENT OF CAPITAL GBP 100

View Document

01/06/121 June 2012 20/01/11 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS GILLIAN SARAH DOUGLAS

View Document

17/04/1217 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

11/04/1211 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED LORNA MARGARET CLARK

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED KAREN ISOBEL CLARK

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CHERYL NORMA CLARK

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 ARTICLES OF ASSOCIATION

View Document

13/12/1013 December 2010 ALTER ARTICLES 06/12/2010

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM UPPER GROUND 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/079 October 2007 PARTIC OF MORT/CHARGE *****

View Document

27/09/0727 September 2007 PARTIC OF MORT/CHARGE *****

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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