Company NameScottish Property Group Limited
DirectorAnthony Joseph McAteer
Company StatusActive
Company NumberSC310553
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(8 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Blair John McKellar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Clark Street
Paisley
PA3 1QS
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed17 January 2007(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2012)
RoleCompany Director
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed02 April 2015(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Websiteairlinkgroup.com
Telephone0141 8891000
Telephone regionGlasgow

Location

Registered AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John Mcglynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£651,137
Current Liabilities£652,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

19 September 2007Delivered on: 2 October 2007
Satisfied on: 29 March 2011
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.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 March 2018Cessation of Atomic Ltd as a person with significant control on 6 March 2018 (1 page)
5 March 2018Amended total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(4 pages)
3 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
3 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
3 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
2 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(3 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Termination of appointment of John Mcglynn as a secretary (1 page)
18 October 2012Termination of appointment of John Mcglynn as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
8 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
8 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Registered office address changed from 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Registered office address changed from 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages)
27 May 2011Accounts for a small company made up to 31 May 2010 (7 pages)
27 May 2011Accounts for a small company made up to 31 May 2010 (7 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a director (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Termination of appointment of Blair Mckellar as a director (2 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 February 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
17 February 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 alignment with parent or subsidiary (1 page)
21 January 2009Return made up to 18/10/08; full list of members (3 pages)
21 January 2009Return made up to 18/10/08; full list of members (3 pages)
16 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
16 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
11 August 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
11 August 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
27 November 2007Particulars of contract relating to shares (2 pages)
27 November 2007Ad 18/10/07--------- £ si 10000@1 (2 pages)
27 November 2007Particulars of contract relating to shares (2 pages)
27 November 2007Ad 18/10/07--------- £ si 10000@1 (2 pages)
22 November 2007Return made up to 18/10/07; full list of members (7 pages)
22 November 2007Return made up to 18/10/07; full list of members (7 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
18 October 2006Incorporation (18 pages)
18 October 2006Incorporation (18 pages)