APSIS BUSINESS COMPONENTS LTD.

APSIS BUSINESS COMPONENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPSIS BUSINESS COMPONENTS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC388658
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APSIS BUSINESS COMPONENTS LTD.?

    • Business and domestic software development (62012) / Information and communication

    Where is APSIS BUSINESS COMPONENTS LTD. located?

    Registered Office Address
    23 High Patrick Street
    ML3 7JB Hamilton
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of APSIS BUSINESS COMPONENTS LTD.?

    Previous Company Names
    Company NameFromUntil
    APSIS SOLUTIONS (ESTIMATOR) LIMITEDNov 17, 2010Nov 17, 2010
    HMS (859) LIMITEDNov 11, 2010Nov 11, 2010

    What are the latest accounts for APSIS BUSINESS COMPONENTS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for APSIS BUSINESS COMPONENTS LTD.?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for APSIS BUSINESS COMPONENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Registered office address changed from Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to 23 High Patrick Street Hamilton ML3 7JB on Jul 23, 2020

    1 pagesAD01

    Confirmation statement made on Mar 21, 2020 with updates

    6 pagesCS01

    Confirmation statement made on Jan 24, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2018

    RES15

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Appointment of Mr Graeme James Cook as a director on Jan 13, 2018

    2 pagesAP01

    Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on Jan 24, 2018

    1 pagesAD01

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    4 pagesCS01

    Who are the officers of APSIS BUSINESS COMPONENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Claire Anne
    High Patrick Street
    ML3 7JB Hamilton
    23
    Lanarkshire
    Scotland
    Secretary
    High Patrick Street
    ML3 7JB Hamilton
    23
    Lanarkshire
    Scotland
    British156617550001
    COOK, Graeme James
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    Director
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    United KingdomBritishChartered Accountant205713970001
    REID, Alexander
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    Director
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    United KingdomBritishCompany Director107463450002
    REID, Claire Anne
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    Director
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    ScotlandBritishNone146576350001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of APSIS BUSINESS COMPONENTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Reid
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    Nov 11, 2016
    High Patrick Street
    ML3 7JB Hamilton
    23
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0