A.P.C.S. (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC069482 |
Category | Private Limited Company |
Incorporated | 05 Oct 1979 |
Age | 44 years, 7 months, 28 days |
Jurisdiction | Scotland |
Dissolution | 19 Apr 2024 |
Years | 1 month, 13 days |
SUMMARY
A.P.C.S. (SCOTLAND) LIMITED is an dissolved private limited company with number SC069482. It was incorporated 44 years, 7 months, 28 days ago, on 05 October 1979 and it was dissolved 1 month, 13 days ago, on 19 April 2024. The company address is Finlay House Finlay House, Glasgow, G1 2PP.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 19 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-31
Old address: 12 Hanson Street Glasgow G31 2JW
New address: Finlay House 10-14 West Nile Street Glasgow G1 2PP
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabella Clarke Mcshane
Appointment date: 2014-08-29
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Cutler
Termination date: 2014-08-29
Documents
Termination secretary company with name termination date
Date: 16 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-29
Officer name: Thomas Cutler
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 31 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-30
Officer name: Thomas Cutler
Documents
Change person director company with change date
Date: 31 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Cutler
Change date: 2013-05-30
Documents
Change person director company with change date
Date: 31 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Mcshane
Change date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian sheridan
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed thomas russell little cutler
Documents
Legacy
Date: 15 Oct 2008
Category: Capital
Type: 169
Description: Gbp ic 3150/1575\06/08/08\gbp sr 1575@1=1575\
Documents
Resolution
Date: 08 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type small
Date: 05 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type small
Date: 13 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/95; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts with accounts type small
Date: 24 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type small group
Date: 13 Aug 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type small group
Date: 13 Sep 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 13 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 21 Mar 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/02/89; full list of members
Documents
Legacy
Date: 20 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/05/88; full list of members
Documents
Accounts with accounts type small group
Date: 20 Sep 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 19 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/07/87; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1987
Action Date: 31 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 08 Dec 1986
Category: Address
Type: 287
Description: Registered office changed on 08/12/86 from: 71 lanark street glasgow G15PG
Documents
Legacy
Date: 08 Dec 1986
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Dec 1986
Action Date: 31 Aug 1985
Category: Accounts
Type: AA
Made up date: 1985-08-31
Documents
Legacy
Date: 08 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 05/12/86; full list of members
Documents
Some Companies
27A GREEN LANE,NORTHWOOD,HA6 2PX
Number: | 07995138 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD MARKETING & COMMUNICATIONS LIMITED
11 LEADHALL VIEW,HARROGATE,HG2 9PF
Number: | 10596406 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BASSETT GARDENS,EPPING,CM16 6DB
Number: | 11053586 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHABANA K & CO SERVICES LIMITED
FLAT 65 THAMES VIEW,ILFORD,IG1 1NB
Number: | 09084458 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 10447217 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 09458594 |
Status: | ACTIVE |
Category: | Private Limited Company |