Company NameAKZ Properties Limited
DirectorGail Levine
Company StatusActive
Company NumberSC198072
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gail Levine
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 High Street
Paisley
PA1 2AN
Scotland
Secretary NameMrs Gail Levine
StatusCurrent
Appointed07 July 2018(19 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address53 High Street
Paisley
PA1 2AN
Scotland
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Durisdeer Drive
Hamilton
Lanarkshire
ML3 8XB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Telephone0141 9521177
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

52 at £1Mrs Gail Jeanette Levine
52.00%
Ordinary
16 at £1Miss Zoe Rubin
16.00%
Ordinary
16 at £1Mr Adam Jacob Levine
16.00%
Ordinary
16 at £1Mrs Kate Rochelle Lurie
16.00%
Ordinary

Financials

Year2014
Net Worth£777,588
Cash£252,043
Current Liabilities£530,757

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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

12 May 2000Delivered on: 31 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 west regent street, glasgow.
Outstanding
12 May 2000Delivered on: 31 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2224 paisley road west, hillington, glasgow.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 29 March 2023 (9 pages)
28 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
30 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
13 July 2022Change of details for Mrs Gail Levine as a person with significant control on 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mrs Gail Levine on 31 March 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
12 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 September 2018Appointment of Mrs Gail Levine as a secretary on 7 July 2018 (2 pages)
5 September 2018Termination of appointment of John Murphy as a secretary on 7 July 2018 (1 page)
5 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 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 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 March 2016Satisfaction of charge 1 in full (4 pages)
19 March 2016Satisfaction of charge 1 in full (4 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)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 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)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 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)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Return made up to 08/07/07; full list of members (3 pages)
24 August 2007Return made up to 08/07/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 08/07/06; full list of members (3 pages)
11 August 2006Return made up to 08/07/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 08/07/05; full list of members (3 pages)
7 September 2005Return made up to 08/07/05; full list of members (3 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)
25 June 2004Return made up to 08/07/04; full list of members (7 pages)
25 June 2004Return made up to 08/07/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 08/07/03; full list of members (7 pages)
28 June 2003Return made up to 08/07/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 08/07/02; 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 renfrewshire PA1 2BZ (1 page)
4 April 2002Registered office changed on 04/04/02 from: 26 high street paisley renfrewshire PA1 2BZ (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 08/07/01; full list of members (7 pages)
11 July 2001Return made up to 08/07/01; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 July 2000Return made up to 08/07/00; full list of members (6 pages)
31 May 2000Partic of mort/charge * (5 pages)
31 May 2000Partic of mort/charge * (6 pages)
31 May 2000Partic of mort/charge * (6 pages)
31 May 2000Partic of mort/charge * (5 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (2 pages)
26 July 1999Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1999Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (17 pages)
8 July 1999Incorporation (17 pages)