Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

A & s Properties (Glasgow) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-04-30
Trade Debtors£184,298 0%
Employees£1 0%
Total assets£2 -10,125,700%

Details

Company type Private Limited Company, Active
Company Number SC103304
Record last updated Monday, April 3, 2017 8:21:37 PM UTC
Official Address 6 Floor 90 Gordon Chambers Mitchell Street Anderston/City
There are 1,455 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13NQ
Sector Other business support service activities n.e.c.

Charts

Visits

A & S PROPERTIES (GLASGOW) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-112025-101

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Dec 31, 2012 Annual return Annual return
Registry Dec 31, 2012 Change of registered office address Change of registered office address
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Annual return Annual return
Registry Jan 9, 2012 Change of accounting reference date Change of accounting reference date
Financials Jun 28, 2011 Annual accounts Annual accounts
Registry Mar 4, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jan 13, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 6, 2011 Particulars of a charge created by a company registered in scotland 14103... Particulars of a charge created by a company registered in scotland 14103...
Registry Jan 6, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 31, 2010 Annual return Annual return
Financials Sep 3, 2010 Annual accounts Annual accounts
Registry Dec 31, 2009 Annual return Annual return
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Feb 18, 2009 Annual return Annual return
Financials Dec 1, 2008 Annual accounts Annual accounts
Registry Mar 14, 2008 Annual return Annual return
Registry Jan 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Sep 20, 2007 Annual return Annual return
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry May 30, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 22, 2006 Particulars of mortgage/charge 14103... Particulars of mortgage/charge 14103...
Financials Feb 24, 2006 Annual accounts Annual accounts
Registry Jan 27, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 24, 2006 Annual return Annual return
Registry Oct 14, 2005 Annual return 14103... Annual return 14103...
Registry Jul 8, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 9, 2005 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Financials May 24, 2005 Annual accounts Annual accounts
Registry Apr 15, 2005 Appointment of liquidator f Appointment of liquidator f
Registry Feb 13, 2004 Annual return Annual return
Financials Jul 28, 2003 Annual accounts Annual accounts
Registry Feb 7, 2003 Annual return Annual return
Financials Aug 27, 2002 Amended accounts Amended accounts
Financials Jul 18, 2002 Annual accounts Annual accounts
Registry Feb 18, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 22, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 22, 2002 Annual return Annual return
Financials Jan 22, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Appointment of a secretary Appointment of a secretary
Registry Jan 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 5, 2001 Dec mort/charge Dec mort/charge
Registry Oct 5, 2001 Dec mort/charge 14103... Dec mort/charge 14103...
Registry Oct 5, 2001 Dec mort/charge Dec mort/charge
Registry Oct 5, 2001 Dec mort/charge 14103... Dec mort/charge 14103...
Registry Oct 5, 2001 Dec mort/charge Dec mort/charge
Registry Oct 5, 2001 Dec mort/charge 14103... Dec mort/charge 14103...
Registry Oct 1, 2001 Resignation of one Secretary Resignation of one Secretary
Registry May 8, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2001 Annual return Annual return
Registry Jan 8, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Oct 19, 2000 Annual accounts Annual accounts
Registry Oct 19, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 19, 2000 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 2000 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 1, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 20, 2000 Annual return Annual return
Registry Dec 20, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Apr 19, 1999 Annual return Annual return
Registry Mar 29, 1998 Annual return 14103... Annual return 14103...
Financials Feb 9, 1998 Annual accounts Annual accounts
Registry Apr 14, 1997 Annual return Annual return
Financials Feb 3, 1997 Annual accounts Annual accounts
Financials Apr 1, 1996 Annual accounts 14103... Annual accounts 14103...
Registry Feb 1, 1996 Annual return Annual return
Registry Sep 11, 1995 Dec mort/charge Dec mort/charge
Registry Sep 11, 1995 Dec mort/charge 14103... Dec mort/charge 14103...
Financials May 16, 1995 Annual accounts Annual accounts
Registry Mar 9, 1995 Director's particulars changed Director's particulars changed
Registry Mar 9, 1995 Annual return Annual return
Registry Jul 7, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 31, 1994 Particulars of mortgage/charge 14103... Particulars of mortgage/charge 14103...
Registry May 16, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 22, 1994 Registered office changed Registered office changed
Registry Feb 22, 1994 Director's particulars changed Director's particulars changed
Registry Feb 22, 1994 Annual return Annual return
Financials Feb 1, 1994 Annual accounts Annual accounts
Registry Mar 3, 1993 Annual return Annual return
Financials Feb 1, 1993 Annual accounts Annual accounts
Financials Jul 1, 1992 Annual accounts 14103... Annual accounts 14103...
Registry Mar 2, 1992 Annual return Annual return
Financials Jul 3, 1991 Annual accounts Annual accounts
Registry Mar 11, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 28, 1990 Alter mem and arts Alter mem and arts
Registry Nov 28, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 31, 1990 Annual accounts Annual accounts
Registry Oct 31, 1990 Annual return Annual return
Registry Feb 22, 1990 Annual return 14103... Annual return 14103...
Financials Jan 31, 1990 Annual accounts Annual accounts
Registry Jan 31, 1990 Annual return Annual return
Registry Oct 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1988 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 19, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 10, 1988 Dec mort/charge Dec mort/charge
Registry Jan 22, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 6, 1988 Particulars of mortgage/charge 14103... Particulars of mortgage/charge 14103...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)