About

Registered Number: SC258470
Date of Incorporation: 30/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Established in 2003, Akela Construction Ltd have registered office in Clarkston, Glasgow. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLY, Paul 21 April 2014 - 1
MCINTYRE, Moira Bryden 21 April 2014 - 1
WINTERS, Paul 21 April 2014 - 1
MARKEY, Martin 21 April 2014 06 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 May 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 25 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 04 December 2013
MR01 - N/A 14 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 13 October 2008
410(Scot) - N/A 24 January 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
363a - Annual Return 15 December 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
410(Scot) - N/A 27 October 2004
AA - Annual Accounts 12 October 2004
287 - Change in situation or address of Registered Office 02 September 2004
225 - Change of Accounting Reference Date 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Outstanding

N/A

Floating charge 14 January 2008 Outstanding

N/A

Bond & floating charge 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.