Active - Proposal to Strike off
Company Information for APSU ENVIRONMENTAL LIMITED
7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
APSU ENVIRONMENTAL LIMITED | |
Legal Registered Office | |
7-11 MELVILLE STREET EDINBURGH EH3 7PE Other companies in EH3 | |
Company Number | SC385804 | |
---|---|---|
Company ID Number | SC385804 | |
Date formed | 2010-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 11:43:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ALEXANDER STEWART ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ALASDAIR JAMES MILLER |
Director | ||
IAN ROBERT SINCLAIR |
Company Secretary | ||
IAN ROBERT SINCLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2ZLF LTD. | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
H2OLOGY LIMITED | Director | 2007-11-12 | CURRENT | 2007-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 666.71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 666.71 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 666.71 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 666.71 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mbm Secretarial Services Limited on 2014-09-15 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 666.71 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MILLER | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/12/2011 | |
RES10 | Resolutions passed:
| |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 666.71 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 666.71 | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 166.67 | |
AP04 | Appointment of corporate company secretary Mbm Secretarial Services Limited | |
AP01 | DIRECTOR APPOINTED ALASDAIR JAMES MILLER | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SINCLAIR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN ROBERT SINCLAIR | |
RES13 | PRE-EMPTION WAIVED 14/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 100.00 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH02 | SUB-DIVISION 07/10/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 19/10/10 STATEMENT OF CAPITAL GBP 85.00 | |
SH01 | 07/10/10 STATEMENT OF CAPITAL GBP 43.60 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APSU ENVIRONMENTAL LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as APSU ENVIRONMENTAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |