Background WavePink WaveYellow Wave

ACADEMY PARK (NO2) LIMITED (SC427176)

ACADEMY PARK (NO2) LIMITED (SC427176) is an active UK company. incorporated on 27 June 2012. with registered office in Aviemore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACADEMY PARK (NO2) LIMITED has been registered for 13 years. Current directors include CAMERON, David John, LINTON, Bruce Reid.

Company Number
SC427176
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
First Floor, Aviemore, PH22 1RH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMERON, David John, LINTON, Bruce Reid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY PARK (NO2) LIMITED

ACADEMY PARK (NO2) LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Aviemore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACADEMY PARK (NO2) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

SC427176

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HMS (924) LIMITED
From: 27 June 2012To: 29 June 2012
Contact
Address

First Floor 111 Grampian Road Aviemore, PH22 1RH,

Previous Addresses

Spey House Cairngorm Technology Park Aviemore PH22 1PB
From: 23 March 2015To: 20 January 2017
Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH
From: 29 June 2012To: 23 March 2015
the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 27 June 2012To: 29 June 2012
Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAMERON, David John

Active
111 Grampian Road, AviemorePH22 1RH
Born December 1942
Director
Appointed 28 Jun 2012

LINTON, Bruce Reid

Active
111 Grampian Road, AviemorePH22 1RH
Born September 1953
Director
Appointed 28 Jun 2012

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 27 Jun 2012
Resigned 28 Jun 2012

MUNRO, Donald John

Resigned
Grampian Road, AviemorePH22 1RH
Born January 1971
Director
Appointed 27 Jun 2012
Resigned 28 Jun 2012

HMS DIRECTORS LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate director
Appointed 27 Jun 2012
Resigned 28 Jun 2012

Persons with significant control

3

1 Active
2 Ceased
Grampian Road, AviemorePH22 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2023
Ceased 28 Feb 2023
Grampian Road, AviemorePH22 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2023
Grampian Road, AviemorePH22 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Memorandum Articles
19 January 2017
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
10 October 2012
MG01sMG01s
Legacy
5 October 2012
MG01sMG01s
Legacy
28 September 2012
MG01sMG01s
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Resolution
5 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Incorporation Company
27 June 2012
NEWINCIncorporation