Achadonn Properties Limited PORT GLASGOW


Founded in 1995, Achadonn Properties, classified under reg no. SC157076 is an active company. Currently registered at Netherton PA14 6YG, Port Glasgow the company has been in the business for twenty nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2004-07-08 Achadonn Properties Limited is no longer carrying the name Cruive Iii.

The company has 4 directors, namely John L., James L. and David W. and others. Of them, Philip L. has been with the company the longest, being appointed on 7 August 2013 and John L. has been with the company for the least time - from 27 March 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alasdair R. who worked with the the company until 2 July 2004.

Achadonn Properties Limited Address / Contact

Office Address Netherton
Office Address2 Langbank
Town Port Glasgow
Post code PA14 6YG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157076
Date of Incorporation Fri, 31st Mar 1995
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John L.

Position: Director

Appointed: 27 March 2018

James L.

Position: Director

Appointed: 31 July 2017

David W.

Position: Director

Appointed: 15 August 2016

Philip L.

Position: Director

Appointed: 07 August 2013

Terrace Hill (secretaries) Limited

Position: Corporate Secretary

Appointed: 02 July 2004

Jonathan A.

Position: Director

Appointed: 25 May 2010

Resigned: 15 August 2016

George G.

Position: Director

Appointed: 27 May 2008

Resigned: 25 May 2010

Miranda K.

Position: Director

Appointed: 02 July 2004

Resigned: 30 June 2013

Donald M.

Position: Director

Appointed: 02 July 2004

Resigned: 27 May 2008

Alasdair R.

Position: Director

Appointed: 01 July 2004

Resigned: 27 March 2018

Alastair W.

Position: Director

Appointed: 14 April 1995

Resigned: 31 July 2017

Alasdair R.

Position: Secretary

Appointed: 14 April 1995

Resigned: 02 July 2004

Hugh C.

Position: Director

Appointed: 14 April 1995

Resigned: 02 July 2004

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 March 1995

Resigned: 14 April 1995

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 31 March 1995

Resigned: 14 April 1995

Vindex Limited

Position: Corporate Nominee Director

Appointed: 31 March 1995

Resigned: 14 April 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Urban and Civic Ltd from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Lithgows Ltd that entered Port Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Urban And Civic Ltd

115 George Street, Edinburgh, EH2 4JN, Scotland

Legal authority Company'S Act
Legal form Limited Company
Country registered Edinburgh
Place registered Scotland
Registration number Sc149799
Notified on 1 October 2017
Nature of control: 50,01-75% shares

Lithgows Ltd

Netherton Langbank, Port Glasgow, PA14 6YJ, Scotland

Legal authority Company'S Act
Legal form Limited Company
Country registered Renfewshire
Place registered Scotland
Registration number Sc010170
Notified on 1 November 2017
Nature of control: 50,01-75% shares

Company previous names

Cruive Iii July 8, 2004
M M & S (2256) April 26, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 14th, June 2023
Free Download (11 pages)

Company search

Advertisements