APSIS BUSINESS COMPONENTS LTD.
Overview
Company Name | APSIS BUSINESS COMPONENTS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC388658 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APSIS BUSINESS COMPONENTS LTD.?
Company Name | From | Until |
---|---|---|
APSIS SOLUTIONS (ESTIMATOR) LIMITED | Nov 17, 2010 | Nov 17, 2010 |
HMS (859) LIMITED | Nov 11, 2010 | Nov 11, 2010 |
What are the latest accounts for APSIS BUSINESS COMPONENTS LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for APSIS BUSINESS COMPONENTS LTD.?
Last Confirmation Statement Made Up To | Mar 21, 2026 |
---|---|
Next Confirmation Statement Due | Apr 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2025 |
Overdue | No |
What are the latest filings for APSIS BUSINESS COMPONENTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2020 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Jan 24, 2020 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Graeme James Cook as a director on Jan 13, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of APSIS BUSINESS COMPONENTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REID, Claire Anne | Secretary | High Patrick Street ML3 7JB Hamilton 23 Lanarkshire Scotland | British | 156617550001 | ||||||||||
COOK, Graeme James | Director | High Patrick Street ML3 7JB Hamilton 23 Scotland | United Kingdom | British | Chartered Accountant | 205713970001 | ||||||||
REID, Alexander | Director | High Patrick Street ML3 7JB Hamilton 23 Scotland | United Kingdom | British | Company Director | 107463450002 | ||||||||
REID, Claire Anne | Director | High Patrick Street ML3 7JB Hamilton 23 Scotland | Scotland | British | None | 146576350001 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom |
| 138735420001 | ||||||||||
MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom | United Kingdom | British | Solicitor | 125965730001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro United Kingdom |
| 138735440001 |
Who are the persons with significant control of APSIS BUSINESS COMPONENTS LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Reid | Nov 11, 2016 | High Patrick Street ML3 7JB Hamilton 23 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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