Company NameAstal Property Limited
DirectorAlison Jane Waddell
Company StatusActive
Company NumberSC444800
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMiss Alison Jane Waddell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Waterloo Drive
Lanark
ML11 7QN
Scotland

Location

Registered Address7 Waterloo Drive
Lanark
ML11 7QN
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

1 at £1Alison Jane Waddell
33.33%
Ordinary
1 at £1Archie Stuart Waddell
33.33%
Ordinary
1 at £1Shona Waddell
33.33%
Ordinary

Financials

Year2014
Net Worth£3,663
Cash£11,668
Current Liabilities£313,912

Accounts

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

Returns

Latest Return11 March 2024 (1 month ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

12 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
4 November 2021Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 7 Waterloo Drive Lanark ML11 7QN on 4 November 2021 (1 page)
9 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(3 pages)
11 March 2014Director's details changed for Alison Jane Waddell on 11 March 2014 (2 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(3 pages)
11 March 2014Director's details changed for Alison Jane Waddell on 11 March 2014 (2 pages)
10 March 2014Registered office address changed from Dsa Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Dsa Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 10 March 2014 (1 page)
17 May 2013Registered office address changed from 7 Waterloo Drive Lanark ML11 7QN United Kingdom on 17 May 2013 (1 page)
17 May 2013Director's details changed for Alison Jane Waddell on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from 7 Waterloo Drive Lanark ML11 7QN United Kingdom on 17 May 2013 (1 page)
17 May 2013Director's details changed for Alison Jane Waddell on 17 May 2013 (2 pages)
11 March 2013Incorporation (21 pages)
11 March 2013Incorporation (21 pages)