APEX SPORTS INTERNATIONAL (SCOTLAND) LTD

Suite 16a Castlecroft Business Centre Suite 16a Castlecroft Business Centre, Dundee, DD4 8XD
StatusDISSOLVED
Company No.SC384993
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 10 days
JurisdictionScotland
Dissolution10 Dec 2019
Years4 years, 5 months, 7 days

SUMMARY

APEX SPORTS INTERNATIONAL (SCOTLAND) LTD is an dissolved private limited company with number SC384993. It was incorporated 13 years, 8 months, 10 days ago, on 07 September 2010 and it was dissolved 4 years, 5 months, 7 days ago, on 10 December 2019. The company address is Suite 16a Castlecroft Business Centre Suite 16a Castlecroft Business Centre, Dundee, DD4 8XD.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 29 Mar 2013

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2012

Action Date: 21 Nov 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-11-21

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart David John French

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Old address: 6 Avon Cresent Broughty Ferry Dundee DD5 3TX United Kingdom

Change date: 2011-11-10

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart David John French

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECKERS HOSPITALITY GROUP LIMITED

UNIT F,ROCHDALE,OL11 3EX

Number:07161009
Status:ACTIVE
Category:Private Limited Company

FAXBASE LTD.

ST ANDREWS HOUSE,GLASGOW,G52 4BL

Number:SC133291
Status:ACTIVE
Category:Private Limited Company

MAYOR & WILLIAMS LTD

43 WINCHESTER ROAD,LONDON,N9 9EY

Number:10907657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIISCOM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11760968
Status:ACTIVE
Category:Private Limited Company

THE LAUNDRY COMPANY (UK) LTD

UNIT 11 ELMSFIELD INDUSTRIAL ESTATE,CHIPPPING NORTON,OX7 5XL

Number:06762031
Status:ACTIVE
Category:Private Limited Company

TIRTLR1 LIMITED

THE HART SHAW BUILDING,SHEFFIELD,S9 1XU

Number:11327338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source