Company NameAntonine Property Developments Group Ltd
DirectorsAlexander Allan Bell and Colin Alistair Peat
Company StatusActive
Company NumberSC297293
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Allan Bell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address1 Bonnymill Place
Bonnybridge
Falkirk
Stirling
FK4 2GA
Scotland
Director NameMr Colin Alistair Peat
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAntonine View 2a Broomhill Road
Bonnybridge
Stirlingshire
FK4 2AN
Scotland
Secretary NameMr Alexander Allan Bell
NationalityBritish
StatusCurrent
Appointed27 February 2006(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address1 Bonnymill Place
Bonnybridge
Falkirk
Stirling
FK4 2GA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressIronworks Business Centre Castle Laurie Works
Bankside
Falkirk
FK2 7XE
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

85 at £1Colin Peat
83.33%
Ordinary
15 at £1Alexander Allan Bell
14.71%
Ordinary
1 at £1Alexander Allan Bell
0.98%
Preference
1 at £1Colin Peat
0.98%
Preference

Financials

Year2014
Net Worth£321,987
Cash£60,142
Current Liabilities£2,183,730

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

5 May 2021Delivered on: 11 May 2021
Persons entitled: Colin Alistair Peat

Classification: A registered charge
Particulars: All and whole (first) the subjects lying on or towards the west of stenhouse road, carron, falkirk being the subjects registered in the land register of scotland under title number STG1544 and (second) the subjects lying on or towards the west of stenhouse road, carron, falkirk being the subjects registered in the land register of scotland under title number STG11326.
Outstanding
3 March 2008Delivered on: 11 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old quarry site, dunfermline wynd, inverkeithing, fife FFE89466.
Outstanding
23 January 2008Delivered on: 26 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 193 dumbarton road, clydebank DMB57418.
Outstanding
23 January 2008Delivered on: 26 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 193 dumbarton road, clydebank DMB57423, 193A dumbarton road, clydebank DMB48586 and the subjects on the south west side of 193 dumbarton road, clydebank DMB78153.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground known as and forming the old quarry site, dunfermline wynd, inverkeithing, fife FFE86091.
Outstanding
11 December 2006Delivered on: 19 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One hectare and nine hundred and sixty nine decimal or one thousandth parts of a hectare (1.969HA) or thereby comprising broom farmhouse and steading STG55657.
Outstanding
20 November 2006Delivered on: 5 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 March 2024Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024 (1 page)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 April 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 November 2022Notification of Colin Alistair Peat as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Cessation of Alexander Allan Bell as a person with significant control on 10 November 2022 (1 page)
28 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 May 2021Registration of charge SC2972930007, created on 5 May 2021 (5 pages)
29 March 2021Satisfaction of charge 2 in full (1 page)
29 March 2021Satisfaction of charge 1 in full (1 page)
29 March 2021Satisfaction of charge 3 in full (1 page)
29 March 2021Satisfaction of charge 6 in full (1 page)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
22 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 March 2020Registered office address changed from 20 Meeks Road Falkirk FK2 7ES Scotland to Crichton House Meeks Road Falkirk FK2 7EW on 18 March 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
20 February 2019Registered office address changed from C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire to 20 Meeks Road Falkirk FK2 7ES on 20 February 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
(6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 102
(7 pages)
19 February 2015Register(s) moved to registered office address C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire (1 page)
19 February 2015Register(s) moved to registered office address C/O Broome Cts Scotland Ltd 20 20 Meeks Road Falkirk Stirlingshire (1 page)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 102
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 August 2013Registered office address changed from Antonine View, 2a Broomhill Road Bonnybridge Falkirk FK4 2AN on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Antonine View, 2a Broomhill Road Bonnybridge Falkirk FK4 2AN on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Antonine View, 2a Broomhill Road Bonnybridge Falkirk FK4 2AN on 8 August 2013 (1 page)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Director's details changed for Mr Alexander Allan Bell on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Mr Alexander Allan Bell on 1 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Mr Alexander Allan Bell on 1 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 February 2009Director and secretary's change of particulars / alexander bell / 31/07/2008 (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Director and secretary's change of particulars / alexander bell / 31/07/2008 (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Location of register of members (1 page)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Location of debenture register (1 page)
19 December 2006Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)