APS SAFETY SYSTEMS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Satisfaction of charge SC3569620001 in full

View Document

09/07/259 July 2025 Satisfaction of charge SC3569620002 in full

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

16/12/2416 December 2024 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Registration of charge SC3569620003, created on 2024-11-13

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

01/03/241 March 2024 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

03/12/213 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/12/213 December 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

04/08/214 August 2021 Registration of charge SC3569620002, created on 2021-07-26

View Document

28/07/2128 July 2021 Registration of charge SC3569620001, created on 2021-07-26

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

16/06/2116 June 2021 Termination of appointment of Scott David Robertson as a director on 2021-06-16

View Document

10/08/2010 August 2020 Registered office address changed from , Unit 6, 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF to Unit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow G51 2JR on 2020-08-10

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 6, 3 BOWERWALLS PLACE BARRHEAD GLASGOW G78 1BF

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF PETER ARCHIBALD TREACY AS A PSC

View Document

31/10/1931 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW RUSS / 01/10/2019

View Document

03/10/193 October 2019 PREVSHO FROM 31/03/2019 TO 30/01/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR NEIL ANDREW RUSS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JOHN JONES

View Document

25/02/1925 February 2019 CESSATION OF ANGUS MCDONALD TOSH AS A PSC

View Document

25/02/1925 February 2019 CESSATION OF SCOTT DAVID ROBERTSON AS A PSC

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAMIEN TRACEY

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MILBURN

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K.I.G. LIMITED

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TREACY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS TOSH

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 6 3 BOWERWALLS PLACE BARRHEAD GLASGOW G78 1BF SCOTLAND

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 20/03/2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD TOSH / 20/03/2014

View Document

01/04/141 April 2014 Registered office address changed from , Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF, Scotland on 2014-04-01

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID ROBERTSON / 20/03/2014

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 4 WOODSIDE PLACE CHARING CROSS GLASGOW G3 7QF SCOTLAND

View Document

08/10/138 October 2013 Registered office address changed from , 4 Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland on 2013-10-08

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 29/05/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 30/09/2011

View Document

29/05/1229 May 2012 Registered office address changed from , 7 Cleuch Avenue, North Middleton, Midlothian, EH23 4rd on 2012-05-29

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 7 CLEUCH AVENUE NORTH MIDDLETON MIDLOTHIAN EH23 4RD

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 08/09/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD TOSH / 20/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 20/03/2010

View Document

01/06/101 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 20/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID ROBERTSON / 20/03/2010

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company