Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AKELA GROUP LIMITED
Company Information for

AKELA GROUP LIMITED

RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU,
Company Registration Number
SC313581
Private Limited Company
Active

Company Overview

About Akela Group Ltd
AKELA GROUP LIMITED was founded on 2006-12-18 and has its registered office in Clarkston. The organisation's status is listed as "Active". Akela Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AKELA GROUP LIMITED
 
Legal Registered Office
RADLEIGH HOUSE
1 GOLF ROAD
CLARKSTON
GLASGOW
G76 7HU
Other companies in G76
 
Previous Names
CONVEL DEVELOPMENTS LTD01/02/2024
AKELA DEVELOPMENTS LTD.21/07/2017
HAYBELL LIMITED12/02/2007
Filing Information
Company Number SC313581
Company ID Number SC313581
Date formed 2006-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB902895607  
Last Datalog update: 2024-03-06 15:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKELA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AKELA GROUP LIMITED
The following companies were found which have the same name as AKELA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKELA GROUP, LLC 6301 NW 5TH WAY FORT LAUDERDALE FL 33309 Inactive Company formed on the 2016-06-09

Company Officers of AKELA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MAIREAD MARKEY
Company Secretary 2007-01-09
MARK ALLAN MARKEY
Director 2007-01-09
IAIN REID
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PEACOCK
Director 2007-01-09 2011-05-06
BRIAN REID LTD.
Company Secretary 2006-12-18 2007-01-09
STEPHEN MABBOTT LTD.
Director 2006-12-18 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAIREAD MARKEY TALA TRAINING LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-03 Active
MAIREAD MARKEY AKELA PLANT HIRE LTD Company Secretary 2007-01-09 CURRENT 2006-12-18 Active
MAIREAD MARKEY AKELA PROPERTY INVESTMENTS LIMITED Company Secretary 2007-01-09 CURRENT 2006-12-18 Active
MAIREAD MARKEY CARA PLANT HIRE LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-04 Active
MAIREAD MARKEY AKELA CONSTRUCTION LIMITED Company Secretary 2004-05-19 CURRENT 2003-10-30 Active
MARK ALLAN MARKEY MARKEY HOLDINGS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MARK ALLAN MARKEY AKELA TRUST Director 2013-08-28 CURRENT 2013-08-28 Active
MARK ALLAN MARKEY DGM SURFACING LIMITED Director 2012-10-25 CURRENT 2008-10-07 Active
MARK ALLAN MARKEY BAYWYND LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
MARK ALLAN MARKEY CUAN BUILDERS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-09-27
MARK ALLAN MARKEY TALA TRAINING LIMITED Director 2009-02-09 CURRENT 2009-02-03 Active
MARK ALLAN MARKEY AKELA PLANT HIRE LTD Director 2007-01-09 CURRENT 2006-12-18 Active
MARK ALLAN MARKEY AKELA PROPERTY INVESTMENTS LIMITED Director 2007-01-09 CURRENT 2006-12-18 Active
MARK ALLAN MARKEY CARA PLANT HIRE LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
MARK ALLAN MARKEY AKELA CONSTRUCTION LIMITED Director 2004-05-19 CURRENT 2003-10-30 Active
IAIN REID DGM SURFACING LIMITED Director 2013-09-05 CURRENT 2008-10-07 Active
IAIN REID AKELA TRUST Director 2013-08-28 CURRENT 2013-08-28 Active
IAIN REID TALA TRAINING LIMITED Director 2009-06-05 CURRENT 2009-02-03 Active
IAIN REID AKELA PLANT HIRE LTD Director 2007-01-09 CURRENT 2006-12-18 Active
IAIN REID AKELA PROPERTY INVESTMENTS LIMITED Director 2007-01-09 CURRENT 2006-12-18 Active
IAIN REID AKELA CONSTRUCTION LIMITED Director 2005-01-11 CURRENT 2003-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01DIRECTOR APPOINTED MOIRA BRYDEN MCINTYRE
2024-02-01Company name changed convel developments LTD\certificate issued on 01/02/24
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-16Director's details changed for Mr Iain Reid on 2023-10-16
2023-06-05Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-05Audit exemption subsidiary accounts made up to 2022-08-31
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-21CERTNMCompany name changed akela developments LTD.\certificate issued on 21/07/17
2017-07-21RES15CHANGE OF COMPANY NAME 12/10/22
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 3135810013
2013-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-11AR0118/12/12 ANNUAL RETURN FULL LIST
2012-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-17AR0118/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN MARKEY / 01/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MAIREAD MARKEY / 01/01/2012
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEACOCK
2011-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-08AR0118/12/10 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN REID / 31/10/2010
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-06AR0118/12/09 FULL LIST
2009-10-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MARKEY / 30/11/2008
2008-12-22288cSECRETARY'S CHANGE OF PARTICULARS / MAIREAD MARKEY / 30/11/2008
2008-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-12410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-31363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-13225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-02-12CERTNMCOMPANY NAME CHANGED HAYBELL LIMITED CERTIFICATE ISSUED ON 12/02/07
2007-01-11123NC INC ALREADY ADJUSTED 09/01/07
2007-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bSECRETARY RESIGNED
2007-01-11RES04£ NC 100/50000 09/01/
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AKELA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AKELA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-14 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-10-17 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-10-13 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-09-19 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-09-16 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-26 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-19 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-08-06 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2009-07-29 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-10 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-02-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2008-02-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2008-02-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKELA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AKELA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKELA GROUP LIMITED
Trademarks
We have not found any records of AKELA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKELA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AKELA GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AKELA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKELA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AKELA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.