APC FINANCIAL SOLUTIONS AND CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | SC395647 |
Category | Private Limited Company |
Incorporated | 17 Mar 2011 |
Age | 13 years, 2 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
APC FINANCIAL SOLUTIONS AND CONSULTANCY SERVICES LIMITED is an active private limited company with number SC395647. It was incorporated 13 years, 2 months, 22 days ago, on 17 March 2011. The company address is 2 Woodside Place 2 Woodside Place, Glasgow, G3 7QF, Lanarkshire.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-13
Officer name: Angela Helen Fitzsimmons Proctor
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-13
Officer name: Mr Stuart Stephen Harding
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Taylor Bugden
Termination date: 2023-06-21
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3956470001
Charge creation date: 2022-11-30
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Helen Fitzsimmons Proctor
Appointment date: 2022-07-13
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Jul 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Jul 2022
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: One Four Nine Wealth Limited
Notification date: 2022-07-13
Documents
Cessation of a person with significant control
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-13
Psc name: Angela Helen Fitzsimmons Proctor
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-13
Officer name: Mr Matthew Taylor Bugden
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-13
Officer name: Ms Gabrielle Beaumont
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott George Proctor
Termination date: 2022-07-13
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Angela Helen Fitzsimmons Proctor
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 15 Apr 2015
Action Date: 11 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-11
Capital : 1,030 GBP
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Helen Fitzsimmons Proctor
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johm Robertson
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johm Alexander Robertson
Documents
Change account reference date company current extended
Date: 29 Mar 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: 9 Woodside Terrace Glasgow Lanarkshire G3 7UY United Kingdom
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-21
Old address: 2 Woodside Place Glasgow Lanarkshire G3 7QF United Kingdom
Documents
Incorporation company
Date: 17 Mar 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INTELLIGENT RENOVATIONS LIMITED
45B SOUTH STREET,EPSOM,KT18 7PN
Number: | 08748350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNEY HOUSE,ST. ANDREWS,KY16 9PF
Number: | SC226621 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UPPER HARMESTON,HAVERFORDWEST,SA62 3HN
Number: | 09821823 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN WALK PROPERTIES LIMITED
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 07595388 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREENSAND MEADOW,MAIDSTONE,ME17 3FP
Number: | 06031004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD DENTAL PRACTICE LIMITED
SPRINGFIELD DENTAL PRACTICE FRANKBY ROAD,WIRRAL,CH48 9UU
Number: | 07614323 |
Status: | ACTIVE |
Category: | Private Limited Company |