Company NameAerial Property Company Limited
DirectorGail Levine
Company StatusActive
Company NumberSC048245
CategoryPrivate Limited Company
Incorporation Date31 December 1970(53 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Gail Levine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(18 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 The Hollows
Ayr Road
Glasgow
G46 7JB
Scotland
Director NameAdam Jacob Levine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed31 December 1988(18 years after company formation)
Appointment Duration31 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 Cleveden Street
North Perth
6006
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years after company formation)
Appointment Duration27 years, 6 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Durisdeer Drive
Hamilton
Lanarkshire
ML3 8XB
Scotland

Contact

Telephone0141 8875960
Telephone regionGlasgow

Location

Registered Address53 High Street
Paisley
PA1 2AN
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Gail Levine
100.00%
Ordinary

Financials

Year2014
Net Worth£174,904
Cash£169,625
Current Liabilities£15,094

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

9 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Adam Jacob Levine as a director on 7 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
11 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Termination of appointment of John Murphy as a secretary on 8 July 2016 (1 page)
8 July 2016Termination of appointment of John Murphy as a secretary on 8 July 2016 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Adam Jacob Levine on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Adam Jacob Levine on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Gail Levine on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Adam Jacob Levine on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Gail Levine on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Gail Levine on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
8 February 2006Return made up to 20/12/05; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2004Return made up to 20/12/04; full list of members (7 pages)
12 December 2004Return made up to 20/12/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Registered office changed on 04/04/02 from: 26 high street paisley PA1 2BZ (1 page)
4 April 2002Registered office changed on 04/04/02 from: 26 high street paisley PA1 2BZ (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
18 December 2001Return made up to 20/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 April 1998Return made up to 20/12/97; no change of members (4 pages)
30 April 1998Return made up to 20/12/97; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Return made up to 20/12/96; no change of members (4 pages)
21 January 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Return made up to 20/12/95; full list of members (6 pages)
23 January 1996Return made up to 20/12/95; full list of members (6 pages)