About

Registered Number: SC335930
Date of Incorporation: 08/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: GLEN DRUMMOND FA LLP, 12 Carron Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YL,

 

Founded in 2008, Admiral Properties (Scotland) Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TONER, Margaret 09 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AP03 - Appointment of secretary 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 14 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 01 October 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 February 2009
410(Scot) - N/A 22 January 2009
410(Scot) - N/A 16 December 2008
410(Scot) - N/A 19 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 13 January 2009 Outstanding

N/A

Standard security 09 December 2008 Outstanding

N/A

Bond & floating charge 14 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.