Warning: file_put_contents(c/be4222a4121128b893fc70315017cfee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
A1 City Properties Ltd, G32 8FH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A1 CITY PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 City Properties Ltd. The company was founded 6 years ago and was given the registration number SC575715. The firm's registered office is in GLASGOW. You can find them at 1 Cambuslang Court, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A1 CITY PROPERTIES LTD
Company Number:SC575715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Cambuslang Court, Glasgow, Scotland, G32 8FH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/2, 23, Roslea Drive, Dennistoun, United Kingdom, G31 2LQ

Secretary07 September 2017Active
22, Coll Place, Petersburn, Airdrie, United Kingdom, ML6 8FR

Director07 September 2017Active
1/2, 23, Roslea Drive, Dennistoun, United Kingdom, G31 2LQ

Director07 September 2017Active
1/2, 23, Roslea Drive, Dennistoun, Scotland, G31 2LQ

Director07 September 2017Active

People with Significant Control

Mr Philip Howard
Notified on:07 September 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Cambuslang, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Right to appoint and remove directors
Mrs Shona Howard
Notified on:07 September 2021
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:1 Cambuslang Court, Glasgow, United Kingdom, G32 8FH
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Condie
Notified on:07 September 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:22, Coll Place, Airdrie, United Kingdom, ML6 8FR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.