UKBizDB.co.uk

AIRBLES ROAD PROPERTIES LIMITED

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

This company is commonly known as Airbles Road Properties Limited. The company was founded 21 years ago and was given the registration number SC240216. The firm's registered office is in GLASGOW. You can find them at James Sellars House (sixth Floor), 144 West George Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AIRBLES ROAD PROPERTIES LIMITED
Company Number:SC240216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:James Sellars House (sixth Floor), 144 West George Street, Glasgow, Scotland, G2 2HG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Residence I, 41 Ferncroft Avenue, London, NW3 7PG

Director19 December 2008Active
2nd, Floor 69/85 Tabernacle Street, London, England, EC2A 4RR

Corporate Director19 December 2008Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary21 January 2003Active
Trinity Road, Halifax, HX1 2RG

Corporate Secretary12 December 2007Active
Capella Building (Tenth Floor), 60 York Street, Glasgow, Scotland, G2 8JX

Corporate Secretary11 March 2009Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary27 November 2002Active
Vine House, Main Street, Great Ouseburn, YO26 9RQ

Director06 June 2006Active
9 Heath Villas, Halifax, HX3 0BB

Director06 June 2006Active
7 River Park, Honley, Holmfirth, HD9 6PS

Director21 January 2003Active
2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT

Director21 January 2003Active
Crowtrees 40 Station Road, Baildon, Shipley, BD17 6NW

Director31 December 2004Active
29, Brookes Rise, Langley Moor, Durham, DH7 8XY

Director14 July 2008Active
7 Ghyll Royd, Ilkley, LS29 9TH

Director12 December 2007Active
Wood Ridge, 9 Bracken Park Scarcroft, Leeds, LS14 3HZ

Director31 December 2004Active
Trinity Road, Halifax, HX1 2RG

Corporate Director12 December 2007Active
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX

Corporate Nominee Director27 November 2002Active

People with Significant Control

Regent Capital Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor Titchfield House, 69-85, Tabernacle Street, London, England, EC2A 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2023-01-30Other

Legacy.

Download
2023-01-30Other

Legacy.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-02Other

Legacy.

Download
2021-07-02Other

Legacy.

Download
2021-07-02Accounts

Legacy.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-15Accounts

Legacy.

Download
2019-11-15Other

Legacy.

Download
2019-11-15Other

Legacy.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-03-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.