Advanced company searchLink opens in new window

APGL HOLDINGS LIMITED

Company number SC512829

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)
16 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 408,143.00
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2015 AP01 Appointment of Mr Ian Easton Purves as a director on 11 November 2015
12 Nov 2015 AP01 Appointment of Mr Andrew Adam Purves as a director on 11 November 2015
12 Nov 2015 AD01 Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to C/O Adam Purves Galashiels Limited Wilderhaugh Galashiels Selkirkshire TD1 1PW on 12 November 2015
12 Nov 2015 AP03 Appointment of Mr Angus Alexander Towers as a secretary on 11 November 2015
12 Nov 2015 TM01 Termination of appointment of David William Deane as a director on 11 November 2015
11 Nov 2015 CERTNM Company name changed bkf one hundred and seven LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
11 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-11
  • GBP 1