Academy House Properties Ltd. AYR


Academy House Properties started in year 2007 as Private Limited Company with registration number SC329047. The Academy House Properties company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ayr at 109 St. Leonards Road. Postal code: KA7 2PX.

At present there are 2 directors in the the company, namely Cheryl M. and Malcolm C.. In addition one secretary - Jean C. - is with the firm. As of 16 April 2024, there were 3 ex directors - Karen B., Gillian D. and others listed below. There were no ex secretaries.

Academy House Properties Ltd. Address / Contact

Office Address 109 St. Leonards Road
Town Ayr
Post code KA7 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC329047
Date of Incorporation Thu, 9th Aug 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Cheryl M.

Position: Director

Appointed: 06 February 2011

Malcolm C.

Position: Director

Appointed: 09 August 2007

Jean C.

Position: Secretary

Appointed: 09 August 2007

Karen B.

Position: Director

Appointed: 03 October 2011

Resigned: 24 February 2020

Gillian D.

Position: Director

Appointed: 03 October 2011

Resigned: 24 February 2020

Lorna H.

Position: Director

Appointed: 03 October 2011

Resigned: 24 February 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats identified, there is Isabel E. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Alexander D. This PSC has significiant influence or control over the company,. Then there is Jean C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Isabel E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malcolm C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth263 382316 140      
Balance Sheet
Cash Bank On Hand 195821854010060 46673 292
Current Assets     10063 60773 292
Debtors      3 141 
Net Assets Liabilities 50 14049 42154 27258 481-3 31325 078471 018
Other Debtors      3 141 
Cash Bank In Hand6 071194      
Tangible Fixed Assets1 700 0001 700 000      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve140 170192 928      
Shareholder Funds263 382316 140      
Other
Administrative Expenses 31 678      
Amounts Owed To Group Undertakings 293 373341 153387 478438 163467 766470 50071 956
Average Number Employees During Period    5522
Bank Borrowings Overdrafts 1 033 747986 936935 299880 411831 384870 394827 107
Corporation Tax Payable 664      
Creditors 1 033 747397 950935 299880 4111 300 1321 342 716900 885
Fixed Assets1 700 2251 700 2251 700 2251 700 2251 700 2251 600 2251 600 2251 600 225
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -100 000  
Investment Property 1 700 0001 700 0001 700 0001 700 0001 600 0001 600 0001 600 000
Investment Property Fair Value Model   1 700 0001 700 0001 600 0001 600 000 
Investments Fixed Assets225225225225225225225225
Investments In Group Undertakings Participating Interests    225225225225
Net Current Assets Liabilities-459 100-350 339-397 868-444 654-495 333-56 40614 56918 678
Number Shares Issued Fully Paid  100100    
Other Creditors 6 3943 7543 3603 3609821 8221 822
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 664      
Other Taxation Social Security Payable   1 1389872832 4386 554
Par Value Share 111    
Percentage Class Share Held In Subsidiary  100100    
Provisions For Liabilities Balance Sheet Subtotal 266 000266 000266 000266 000247 000247 000247 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 266 000      
Total Assets Less Current Liabilities1 241 1251 349 8861 302 3571 255 5711 204 8921 076 0531 614 7941 618 903
Trade Creditors Trade Payables 299 767      
Creditors Due After One Year977 7431 033 746      
Creditors Due Within One Year465 171350 533      
Number Shares Allotted 100      
Other Reserves123 112123 112      
Percentage Subsidiary Held 75      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation 1 700 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address 109 st. Leonards Road Ayr KA7 2PX. Change occurred on October 26, 2023. Company's previous address: 30 Miller Road Ayr KA7 2AY.
filed on: 26th, October 2023
Free Download (1 page)

Company search