Company NameAK Properties (Scotland) Limited
DirectorAidan William King
Company StatusActive
Company NumberSC551366
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Aidan William King
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

21 August 2018Delivered on: 25 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 81/4 high street, hawick, ROX5521.
Outstanding
21 August 2018Delivered on: 25 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6/4 rosevale street, hawick, ROX4075.
Outstanding
21 August 2018Delivered on: 25 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 36 robson court, hawick, ROX4434.
Outstanding
20 August 2018Delivered on: 25 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8/1 rosevale street, hawick, ROX4074.
Outstanding
6 August 2018Delivered on: 22 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6/3 rosevale street, hawick. Title number ROX4087.
Outstanding
6 August 2018Delivered on: 22 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32 robson court, hawick. Title number ROX14913.
Outstanding
6 August 2018Delivered on: 22 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat c, teviotdale court, hawick. Title number ROX6771.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 81/3 high street, hawick, TD9 9BL being the subjects registered in the land register of scotland under title number ROX5521.
Outstanding
6 August 2018Delivered on: 22 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1, 4 rosevale street, hawick. Title number ROX5878.
Outstanding
10 June 2022Delivered on: 21 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6/4 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4075.
Outstanding
10 June 2022Delivered on: 15 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6/3 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4087.
Outstanding
10 June 2022Delivered on: 15 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6/6 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX6964.
Outstanding
10 June 2022Delivered on: 15 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8/1 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4074.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6/4 rosevale street, hawick, TD9 8AD being the subjects registered in the land register of scotland under title number ROX4075.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 81/3 high street, hawick, TD9 9DL being the subjects registered in the land register of scotland under title number ROX5521.
Outstanding
15 May 2020Delivered on: 18 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat h, teviotdale court, hawick TD9 8HZ registered in the land register of scotland under title number ROX13844.
Outstanding
15 May 2020Delivered on: 18 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6/6 rosevale street, hawick TD9 8AD registered in the land register of scotland under title number ROX6964.
Outstanding
15 May 2020Delivered on: 18 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 havelock street, hawick TD9 7BA registered in the land register of scotland under title number ROX1151.
Outstanding
29 January 2019Delivered on: 7 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 81 headwell avenue dunfermline. FFE112544.
Outstanding
23 July 2018Delivered on: 2 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Satisfaction of charge SC5513660020 in full (1 page)
6 February 2024Satisfaction of charge SC5513660014 in full (1 page)
21 December 2023Satisfaction of charge SC5513660018 in full (1 page)
21 December 2023Satisfaction of charge SC5513660019 in full (1 page)
21 December 2023Satisfaction of charge SC5513660016 in full (1 page)
21 December 2023Satisfaction of charge SC5513660017 in full (1 page)
21 December 2023Satisfaction of charge SC5513660015 in full (1 page)
7 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
9 November 2023Satisfaction of charge SC5513660007 in full (1 page)
7 November 2023Satisfaction of charge SC5513660004 in full (1 page)
7 November 2023Satisfaction of charge SC5513660002 in full (1 page)
26 October 2023Satisfaction of charge SC5513660001 in full (1 page)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
24 April 2023Satisfaction of charge SC5513660003 in full (1 page)
10 January 2023Registered office address changed from 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
10 January 2023Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 401/403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page)
13 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 August 2022Satisfaction of charge SC5513660011 in full (1 page)
5 August 2022Satisfaction of charge SC5513660012 in full (1 page)
5 August 2022Satisfaction of charge SC5513660013 in full (1 page)
27 June 2022Satisfaction of charge SC5513660005 in full (1 page)
27 June 2022Satisfaction of charge SC5513660006 in full (1 page)
27 June 2022Satisfaction of charge SC5513660008 in full (1 page)
27 June 2022Satisfaction of charge SC5513660009 in full (1 page)
21 June 2022Registration of charge SC5513660019, created on 10 June 2022 (4 pages)
21 June 2022Registration of charge SC5513660020, created on 10 June 2022 (4 pages)
15 June 2022Registration of charge SC5513660018, created on 10 June 2022 (4 pages)
15 June 2022Registration of charge SC5513660017, created on 10 June 2022 (4 pages)
15 June 2022Registration of charge SC5513660016, created on 10 June 2022 (4 pages)
13 June 2022Registration of charge SC5513660014, created on 10 June 2022 (5 pages)
13 June 2022Registration of charge SC5513660015, created on 10 June 2022 (5 pages)
23 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 October 2020Satisfaction of charge SC5513660010 in full (4 pages)
8 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 May 2020Registration of charge SC5513660011, created on 15 May 2020 (6 pages)
18 May 2020Registration of charge SC5513660013, created on 15 May 2020 (6 pages)
18 May 2020Registration of charge SC5513660012, created on 15 May 2020 (6 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 February 2019Registration of charge SC5513660010, created on 29 January 2019 (7 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 August 2018Registration of charge SC5513660006, created on 20 August 2018 (8 pages)
25 August 2018Registration of charge SC5513660008, created on 21 August 2018 (8 pages)
25 August 2018Registration of charge SC5513660009, created on 21 August 2018 (8 pages)
25 August 2018Registration of charge SC5513660007, created on 21 August 2018 (8 pages)
22 August 2018Registration of charge SC5513660002, created on 6 August 2018 (8 pages)
22 August 2018Registration of charge SC5513660003, created on 6 August 2018 (8 pages)
22 August 2018Registration of charge SC5513660005, created on 6 August 2018 (8 pages)
22 August 2018Registration of charge SC5513660004, created on 6 August 2018 (8 pages)
2 August 2018Registration of charge SC5513660001, created on 23 July 2018 (17 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)