Admiral Street Properties (holdings) Limited

General information

Name:

Admiral Street Properties (holdings) Ltd

Office Address:

89 Seaward Street G41 1HJ Glasgow

Number: SC039156

Incorporation date: 1963-08-20

Dissolution date: 2020-09-22

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Glasgow registered with number: SC039156. It was started in 1963. The headquarters of the company was situated at 89 Seaward Street . The post code is G41 1HJ. This business was formally closed on 2020/09/22, meaning it had been active for 57 years. The company's listed name change from Myers Of Glasgow to Admiral Street Properties (holdings) Limited took place on 2002/06/27.

As found in this specific enterprise's executives data, there were four directors to name just a few: Julie C. and Russell C..

Russell C. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Admiral Street Properties (holdings) Limited 2002-06-27
  • Myers Of Glasgow Limited 1963-08-20

Financial data based on annual reports

Company staff

Julie C.

Role: Director

Appointed: 03 February 2017

Latest update: 19 February 2024

Russell C.

Role: Secretary

Appointed: 15 October 2002

Latest update: 19 February 2024

Russell C.

Role: Director

Appointed: 20 February 1989

Latest update: 19 February 2024

People with significant control

Russell C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 03 June 2020
Confirmation statement last made up date 20 May 2019
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 March 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st August 2018 (AA)
filed on: 15th, May 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
57
Company Age

Closest Companies - by postcode