APIARY INVESTMENTS HOLDINGS LIMITED
Company number SC428206
- Company Overview for APIARY INVESTMENTS HOLDINGS LIMITED (SC428206)
- Filing history for APIARY INVESTMENTS HOLDINGS LIMITED (SC428206)
- People for APIARY INVESTMENTS HOLDINGS LIMITED (SC428206)
- Charges for APIARY INVESTMENTS HOLDINGS LIMITED (SC428206)
- More for APIARY INVESTMENTS HOLDINGS LIMITED (SC428206)
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) |
---|---|---|---|
09 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
14 Sep 2018 | PSC02 | Notification of The Timken Company as a person with significant control on 31 August 2018 | |
14 Sep 2018 | PSC07 | Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 31 August 2018 | |
14 Sep 2018 | PSC07 | Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 31 August 2018 | |
14 Sep 2018 | PSC07 | Cessation of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 31 August 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to C/O Shoosmiths, Saltire Court Castle Terrace Edinburgh EH1 2EN on 11 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of James Allan Mccoll as a director on 31 August 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Douglas Grahame Hawkins as a director on 31 August 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Andreas Roellgen as a director on 31 August 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Kurt Gamelin as a director on 31 August 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Philip D Fracassa as a director on 31 August 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Christopher a Coughlin as a director on 31 August 2018 | |
31 Aug 2018 | MR04 | Satisfaction of charge SC4282060004 in full | |
31 Aug 2018 | MR04 | Satisfaction of charge SC4282060003 in full | |
31 Aug 2018 | MR04 | Satisfaction of charge SC4282060001 in full | |
31 Aug 2018 | MR04 | Satisfaction of charge SC4282060002 in full | |
21 Aug 2018 | AA | Group of companies' accounts made up to 29 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
23 Sep 2017 | AA | Group of companies' accounts made up to 30 December 2016 | |
27 Jul 2017 | PSC05 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 November 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates |