A3 Properties Limited

DataGardener
a3 properties limited
live
Micro

A3 Properties Limited

sc453426Private Limited With Share Capital

6 Chapelton Gardens Bearsden, Glasgow, G612DH
Incorporated

28/06/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

A3 Properties Limited (sc453426) is a private limited with share capital incorporated on 28/06/2013 (12 years old) and registered in glasgow, G612DH. The company operates under SIC code 68100 - buying and selling of own real estate.

A3 properties limited is a real estate company based out of 2 danube street, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 28/06/2013
G612DH
1 employees

Financial Overview

Total Assets

£328.6K

Liabilities

£79.3K

Net Assets

£249.3K

Cash

£89.0K

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2014
Capital Allotment Shares
Category:Capital
Date:25-06-2014
Resolution
Category:Resolution
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-11-2013
Incorporation Company
Category:Incorporation
Date:28-06-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date23/10/2025
Latest Accounts30/06/2025

Trading Addresses

6 Chapelton Gardens, Bearsden, Glasgow, G612DHRegistered

Contact

6 Chapelton Gardens Bearsden, Glasgow, G612DH