APH SCOTLAND LTD
Status | DISSOLVED |
Company No. | SC427917 |
Category | Private Limited Company |
Incorporated | 10 Jul 2012 |
Age | 11 years, 10 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 27 Feb 2024 |
Years | 3 months, 3 days |
SUMMARY
APH SCOTLAND LTD is an dissolved private limited company with number SC427917. It was incorporated 11 years, 10 months, 20 days ago, on 10 July 2012 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is 32 Moorfield Road, Prestwick, KA9 2HW, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
Old address: 24 Fairway View Prestwick Ayrshire KA9 2SZ
New address: 32 Moorfield Road Prestwick KA9 2HW
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-10
Officer name: Mrs Lorna Gilhespie Helton
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Grant Gilhespie
Notification date: 2017-07-10
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change to a person with significant control
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorna Emily Gilhespie-Evans
Change date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorna Gilhespie
Change date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorna Gilhespie
Change date: 2014-04-01
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gilhespie
Change date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Old address: 4 Coulthard Drive Prestwick KA9 2EW Scotland
Change date: 2014-03-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Some Companies
22 LONG ACRE,LONDON,WC2E 9LY
Number: | 09271728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 44 SODA STUDIOS,LONDON,E8 4BH
Number: | 10818044 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADS OF AYR FARM PARK (SCOTLAND) LTD
LAIGH KYLESTON FARM,AYR,KA7 4LD
Number: | SC471279 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07893355 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER GARAGE SERVICES (ARMADALE) LTD
8 BATHGATE ROAD,BATHGATE,EH48 2PE
Number: | SC425630 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER SUITE 4 CHURCHILL COURT,NORTH HARROW,HA2 7ST
Number: | 07024585 |
Status: | ACTIVE |
Category: | Private Limited Company |