Academy Park (No2) Limited

DataGardener
live
Unknown

Academy Park (no2) Limited

sc427176Private Limited With Share Capital

First Floor 111 Grampian Road, Aviemore, Inverness-Shire, PH221RH
Incorporated

27/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Academy Park (no2) Limited (sc427176) is a private limited with share capital incorporated on 27/06/2012 (13 years old) and registered in inverness-shire, PH221RH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 27/06/2012
PH221RH

Financial Overview

Total Assets

£170.8K

Liabilities

£1.47M

Net Assets

£-1.30M

Cash

£2.3K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

60
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Memorandum Articles
Category:Incorporation
Date:19-01-2017
Resolution
Category:Resolution
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Legacy
Category:Mortgage
Date:10-10-2012
Legacy
Category:Mortgage
Date:05-10-2012
Legacy
Category:Mortgage
Date:28-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2012
Resolution
Category:Resolution
Date:05-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:29-06-2012
Termination Director Company With Name
Category:Officers
Date:29-06-2012
Termination Secretary Company With Name
Category:Officers
Date:29-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-06-2012
Incorporation Company
Category:Incorporation
Date:27-06-2012

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date31/03/2026
Filing Date27/03/2025
Latest Accounts30/06/2024

Trading Addresses

First Floor, 111 Grampian Road, Aviemore, Inverness-Shire, PH221RHRegistered

Contact

lifecarehll.com
First Floor 111 Grampian Road, Aviemore, Inverness-Shire, PH221RH