Advanced company searchLink opens in new window

A.P.G. BUSINESS SERVICES LIMITED

Company number SC297546

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 AD01 Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 24 February 2015
17 Jun 2014 AP01 Appointment of Ms Ursula Mary George as a director
17 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
05 Mar 2014 CH04 Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 February 2014
05 Mar 2014 AD01 Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 5 March 2014
19 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
04 Mar 2013 CH04 Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 20 February 2013
04 Mar 2013 AD01 Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Limited 39 Dee Street Aberdeen AB11 6DY Scotland on 4 March 2013
26 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
24 Feb 2012 CH01 Director's details changed for Mr Adrian Philip George on 24 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr Adrian Philip George on 1 February 2012
14 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Mar 2011 CH01 Director's details changed for Mr Adrian Philip George on 11 March 2011
25 Mar 2011 AD01 Registered office address changed from 2a Eden Place Rosemount Aberdeen AB25 2YF on 25 March 2011
10 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Adrian Philip George on 1 February 2010