APSIS HOMES (CLYDE VALLEY) LTD

4 Linnet Way 4 Linnet Way, Bellshill, ML4 3RA, Scotland
StatusACTIVE
Company No.SC500299
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 5 days
JurisdictionScotland

SUMMARY

APSIS HOMES (CLYDE VALLEY) LTD is an active private limited company with number SC500299. It was incorporated 9 years, 2 months, 5 days ago, on 12 March 2015. The company address is 4 Linnet Way 4 Linnet Way, Bellshill, ML4 3RA, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Old address: 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland

Change date: 2021-07-07

New address: 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland

New address: 2/5 Canada Court 81 Miller Street Glasgow G1 1EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mr James Martin Shields

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Bryce Dignall

Appointment date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA

Old address: C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH

Change date: 2020-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Linnet Developments Limited

Notification date: 2018-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-23

Psc name: Clydeview Development Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alistair Kirkland Cochrane

Termination date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland

New address: C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Alexander Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Old address: 23 High Patrick Street Hamilton Lanarkshire ML3 7JB United Kingdom

New address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2016-02-19

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: James Gerard Gaffney

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alistair Kirkland Cochrane

Appointment date: 2016-02-19

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGMENTED COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11708454
Status:ACTIVE
Category:Private Limited Company

CTP OIL TRADING LTD

ALEXANDER HOUSE / 102,LONDON,W1H 1NF

Number:11497877
Status:ACTIVE
Category:Private Limited Company

DIEGO MIRANDA HAIR LIMITED

3 LAXTON ROAD,TAUNTON,TA1 2UN

Number:08896130
Status:ACTIVE
Category:Private Limited Company

K & S FUNERAL SERVICES LTD

29 KIMBERLEY CLOSE,DOVER,CT16 2JW

Number:11610869
Status:ACTIVE
Category:Private Limited Company

REJAL LIMITED

11 RIVERMILL,LONDON,SW1V 3JN

Number:08444096
Status:ACTIVE
Category:Private Limited Company

SALAZAR PORTFOLIO & PROJECTS LIMITED

1 FERMOY GARDENS,NEWBURY,RG14 6EN

Number:10048733
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