A P SYSTEMS (SCOTLAND) LTD.

16 Grant Street 16 Grant Street, Buckie, AB56 4RS, Banffshire
StatusACTIVE
Company No.SC441066
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 4 months, 23 days
JurisdictionScotland

SUMMARY

A P SYSTEMS (SCOTLAND) LTD. is an active private limited company with number SC441066. It was incorporated 11 years, 4 months, 23 days ago, on 24 January 2013. The company address is 16 Grant Street 16 Grant Street, Buckie, AB56 4RS, Banffshire.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-06

Officer name: Lauren Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anderson

Appointment date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Edward Winsper

Termination date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Pollak

Termination date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Pollak

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Smith

Appointment date: 2020-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ritchie

Termination date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-26

Officer name: Dr Colin Edward Winsper

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: David Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Morse

Termination date: 2019-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Ms Karen Ritchie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr David Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anshuman Mathur

Termination date: 2018-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Morse

Appointment date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Leiper

Termination date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Sean Leiper

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-10

Officer name: Carol-Marie Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anshuman Mathur

Appointment date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Jaques

Termination date: 2016-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mr Russell Jaques

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Lauren Devlin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carol-Marie Andrew

Appointment date: 2015-04-22

Documents

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-03

Officer name: David Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a p systems (nw) LTD.\certificate issued on 18/03/15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Devlin

Appointment date: 2015-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-16

Officer name: Lauren Devlin

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARNICA ONLINE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3XX

Number:03021166
Status:ACTIVE
Category:Private Limited Company

BIOTECHFITNESS LTD

47 CROFTON WAY,ENFIELD,EN2 8HR

Number:11018905
Status:ACTIVE
Category:Private Limited Company

CITY MOTOR REPAIRS LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:04064091
Status:ACTIVE
Category:Private Limited Company

PEARLFINDERS LIMITED

LYON HOUSE,LONDON,SE1 1LB

Number:04473277
Status:ACTIVE
Category:Private Limited Company

SUSAN WALTON HR CONSULTING LIMITED

POTTER BAKER BEDFORD CHAMBERS,,TAVISTOCK,PL19 0AD

Number:10926049
Status:ACTIVE
Category:Private Limited Company
Number:09146040
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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