Advanced company searchLink opens in new window

A P M CONTRACTS LIMITED

Company number SC220256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
03 Jul 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
27 Jun 2019 AD01 Registered office address changed from 77 Dunn Street Glasgow G40 3PA to C/O Wri Asscociates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 June 2019
21 May 2019 CH01 Director's details changed for Mr Anthony Woods on 21 May 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Aug 2015 MR01 Registration of charge SC2202560003, created on 20 August 2015
05 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Nov 2014 MR01 Registration of charge SC2202560002, created on 5 November 2014
13 Nov 2014 MR01 Registration of charge SC2202560001, created on 5 November 2014
18 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50
30 May 2014 AD01 Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT United Kingdom on 30 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
15 Jun 2012 AAMD Amended accounts made up to 30 June 2011
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Feb 2012 AD01 Registered office address changed from C/O Active Corporate Audit 221 West George Street Glasgow G2 2ND Scotland on 22 February 2012