Company NameAK Adamson's Property Services Ltd
DirectorsJonathan Booth and Malcolm Grant Booth
Company StatusActive
Company NumberSC538492
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Booth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riggend Road
Arbroath
Angus
DD11 2DR
Scotland
Director NameMr Malcolm Grant Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7b Salisbury Place
Arbroath
Angus
DD11 2AD
Scotland

Location

Registered Address7b Salisbury Place
Arbroath
Angus
DD11 2AD
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

28 August 2018Delivered on: 1 September 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 kinnaird street, arbroath, angus. ANG6624.
Outstanding
28 August 2018Delivered on: 1 September 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6A james street, arbroath, angus. ANG52152.
Outstanding
28 August 2018Delivered on: 1 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 126 montrose street, brechin, angus. ANG39824.
Outstanding
22 August 2018Delivered on: 1 September 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 186 montrose street, brechin, angus. ANG37481.
Outstanding
28 August 2018Delivered on: 1 September 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21B guthrie port, arbroath. ANG5214.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor flat 19 james street, arbroath. ANG51023.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Attic floor flat 17-19 james street, arbroath. ANG51023.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: Royal Bank of Scotland

Classification: A registered charge
Particulars: Licensed premises at 17-19 kames street, arbroath. ANG51024.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 186 montrose street, brechin registered under title number ANG37481.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 126 & 128 montrose street, brchin title number: ANG39824.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 guthrie port, arbroath, registered in the land register of scotland under title number ANG12790.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 kinnaird street, arbroath, registered in the land register of scotland under title number ANG6624.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 17-19 james street, arbroath, registered in the land register of scotland under title number ANG51024.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Attic floor flat, 17-19 james street, arbroath, registered in the land register of scotland under title number ANG51022.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6A james street, arbroath registered in the land register of scotland under title number ANG52152.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 john street, arbroath registered in the land register of scotland under title number ANG37841.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 guthrie port, arbroath registered in the land register of scotland under title number ANG13580.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 February 2020Current accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
8 January 2020Satisfaction of charge SC5384920005 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920008 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920003 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920006 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920009 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920007 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920004 in full (4 pages)
8 January 2020Satisfaction of charge SC5384920002 in full (7 pages)
31 December 2019Registration of charge SC5384920013, created on 23 December 2019 (7 pages)
31 December 2019Satisfaction of charge SC5384920001 in full (4 pages)
31 December 2019Registration of charge SC5384920014, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920019, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920012, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920011, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920016, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920017, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920015, created on 23 December 2019 (7 pages)
31 December 2019Registration of charge SC5384920018, created on 23 December 2019 (7 pages)
1 October 2019Registration of charge SC5384920010, created on 26 September 2019 (17 pages)
12 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
16 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 September 2018Registration of charge SC5384920008, created on 28 August 2018 (6 pages)
1 September 2018Registration of charge SC5384920007, created on 28 August 2018 (6 pages)
1 September 2018Registration of charge SC5384920006, created on 22 August 2018 (6 pages)
1 September 2018Registration of charge SC5384920005, created on 28 August 2018 (6 pages)
1 September 2018Registration of charge SC5384920009, created on 28 August 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2017Change of details for Mr Jonathan Booth as a person with significant control on 30 June 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Change of details for Mr Jonathan Booth as a person with significant control on 30 June 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Notification of Jonathan Booth as a person with significant control on 20 June 2017 (2 pages)
28 June 2017Notification of Jonathan Booth as a person with significant control on 20 June 2017 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Jonathan Booth as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Malcolm Grant Booth as a person with significant control on 20 June 2017 (2 pages)
28 June 2017Notification of Malcolm Grant Booth as a person with significant control on 20 June 2017 (2 pages)
28 June 2017Notification of Malcolm Grant Booth as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 August 2016Registration of charge SC5384920003, created on 4 August 2016 (7 pages)
10 August 2016Registration of charge SC5384920004, created on 4 August 2016 (7 pages)
10 August 2016Registration of charge SC5384920002, created on 4 August 2016 (7 pages)
10 August 2016Registration of charge SC5384920002, created on 4 August 2016 (7 pages)
10 August 2016Registration of charge SC5384920004, created on 4 August 2016 (7 pages)
10 August 2016Registration of charge SC5384920003, created on 4 August 2016 (7 pages)
26 July 2016Registration of charge SC5384920001, created on 25 July 2016 (7 pages)
26 July 2016Registration of charge SC5384920001, created on 25 July 2016 (7 pages)
29 June 2016Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
29 June 2016Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 2
(31 pages)
21 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-21
  • GBP 2
(31 pages)