APS SAFETY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Satisfaction of charge SC3569620001 in full |
09/07/259 July 2025 | Satisfaction of charge SC3569620002 in full |
03/01/253 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
16/12/2416 December 2024 | Amended audit exemption subsidiary accounts made up to 2023-12-31 |
22/11/2422 November 2024 | Registration of charge SC3569620003, created on 2024-11-13 |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | |
25/10/2425 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
25/10/2425 October 2024 | |
01/03/241 March 2024 | Amended audit exemption subsidiary accounts made up to 2022-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
30/10/2330 October 2023 | |
30/10/2330 October 2023 | |
30/10/2330 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
30/10/2330 October 2023 | |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-01 with no updates |
13/12/2213 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | |
03/12/213 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
03/12/213 December 2021 | |
06/10/216 October 2021 | |
06/10/216 October 2021 | |
04/08/214 August 2021 | Registration of charge SC3569620002, created on 2021-07-26 |
28/07/2128 July 2021 | Registration of charge SC3569620001, created on 2021-07-26 |
29/06/2129 June 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
16/06/2116 June 2021 | Termination of appointment of Scott David Robertson as a director on 2021-06-16 |
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 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 6, 3 BOWERWALLS PLACE BARRHEAD GLASGOW G78 1BF |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | CESSATION OF PETER ARCHIBALD TREACY AS A PSC |
31/10/1931 October 2019 | 30/01/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW RUSS / 01/10/2019 |
03/10/193 October 2019 | PREVSHO FROM 31/03/2019 TO 30/01/2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR NEIL ANDREW RUSS |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR JOHN JONES |
25/02/1925 February 2019 | CESSATION OF ANGUS MCDONALD TOSH AS A PSC |
25/02/1925 February 2019 | CESSATION OF SCOTT DAVID ROBERTSON AS A PSC |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR DAMIEN TRACEY |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MILBURN |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K.I.G. LIMITED |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER TREACY |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGUS TOSH |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 6 3 BOWERWALLS PLACE BARRHEAD GLASGOW G78 1BF SCOTLAND |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 20/03/2014 |
01/04/141 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD TOSH / 20/03/2014 |
01/04/141 April 2014 | Registered office address changed from , Unit 6 3 Bowerwalls Place, Barrhead, Glasgow, G78 1BF, Scotland on 2014-04-01 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID ROBERTSON / 20/03/2014 |
25/11/1325 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 4 WOODSIDE PLACE CHARING CROSS GLASGOW G3 7QF SCOTLAND |
08/10/138 October 2013 | Registered office address changed from , 4 Woodside Place, Charing Cross, Glasgow, G3 7QF, Scotland on 2013-10-08 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 29/05/2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 30/09/2011 |
29/05/1229 May 2012 | Registered office address changed from , 7 Cleuch Avenue, North Middleton, Midlothian, EH23 4rd on 2012-05-29 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 7 CLEUCH AVENUE NORTH MIDDLETON MIDLOTHIAN EH23 4RD |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 08/09/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD TOSH / 20/03/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 20/03/2010 |
01/06/101 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 20/03/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID ROBERTSON / 20/03/2010 |
20/03/0920 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APS SAFETY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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