Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aal Property Ltd
Aal Property Ltd is an active company incorporated on 5 December 2022 with the registered office located in Glasgow, City of Glasgow. Aal Property Ltd was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC752336
Private limited company
Scottish Company
Age
2 years 11 months
Incorporated
5 December 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 April 2025
(6 months ago)
Next confirmation dated
25 April 2026
Due by
9 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Aal Property Ltd
Contact
Update Details
Address
280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Address changed on
5 Jun 2025
(5 months ago)
Previous address was
25 Finlas Street Unit C Glasgow G22 5DU United Kingdom
Companies in G15 7AR
Telephone
0131 6186454
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Stuart John McKellar
Director • British • Lives in Scotland • Born in Aug 1975
James William Murray
Director • British • Lives in Scotland • Born in Mar 1980
Mr James William Murray
PSC • British • Lives in Scotland • Born in Mar 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.W.Murray Interiors Ltd
Stuart John McKellar and James William Murray are mutual people.
Active
Fire & Flood Restoration Limited
Stuart John McKellar is a mutual person.
Active
Amylucy13 Limited
James William Murray is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£257
Increased by £208 (+424%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£232.63K
Increased by £187.88K (+420%)
Total Liabilities
-£237.62K
Increased by £189.41K (+393%)
Net Assets
-£4.99K
Decreased by £1.53K (+44%)
Debt Ratio (%)
102%
Decreased by 5.57% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
New Charge Registered
6 Months Ago on 9 May 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
New Charge Registered
7 Months Ago on 3 Apr 2025
James William Murray (PSC) Appointed
8 Months Ago on 3 Mar 2025
Stuart John Mckellar (PSC) Resigned
8 Months Ago on 3 Mar 2025
Mr Stuart John Mckellar (PSC) Details Changed
8 Months Ago on 3 Mar 2025
Mr James William Murray Appointed
8 Months Ago on 3 Mar 2025
Get Alerts
Get Credit Report
Discover Aal Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Registered office address changed from 25 Finlas Street Unit C Glasgow G22 5DU United Kingdom to 280 Kinfauns Drive Glasgow G15 7AR on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from 280 Kinfauns Drive Glasgow G15 7AR Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 5 June 2025
Submitted on 5 Jun 2025
Registration of charge SC7523360007, created on 9 May 2025
Submitted on 14 May 2025
Notification of James William Murray as a person with significant control on 3 March 2025
Submitted on 28 Apr 2025
Cessation of Stuart John Mckellar as a person with significant control on 3 March 2025
Submitted on 28 Apr 2025
Change of details for Mr Stuart John Mckellar as a person with significant control on 3 March 2025
Submitted on 28 Apr 2025
Change of details for a person with significant control
Submitted on 28 Apr 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 25 Apr 2025
Appointment of Mr James William Murray as a director on 3 March 2025
Submitted on 25 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs