APTRACS LIMITED

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

    Company NameAPTRACS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC413099
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APTRACS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is APTRACS LIMITED located?

    Registered Office Address
    C/O Wri Associates Ltd Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of APTRACS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNRO CONSULTING GROUP LIMITEDDec 13, 2011Dec 13, 2011

    What are the latest accounts for APTRACS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for APTRACS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    4 pagesLIQ14(Scot)

    Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on May 13, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 07, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 2019

    RES15

    Confirmation statement made on Dec 13, 2018 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 26, 2017 to Dec 25, 2017

    1 pagesAA01

    Previous accounting period shortened from Dec 27, 2017 to Dec 26, 2017

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 28, 2016 to Dec 27, 2016

    1 pagesAA01

    Termination of appointment of Jane Carolyne Poole as a secretary on Dec 15, 2017

    1 pagesTM02

    Previous accounting period shortened from Dec 29, 2016 to Dec 28, 2016

    1 pagesAA01

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Annual return made up to Dec 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed to Suite 3-2, Willow House Kestrel View Strathclyde Business Park Belshill Glasgow ML4 3PB

    1 pagesAD02

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    3 pagesAA01

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS* on Jan 20, 2014

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of APTRACS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGGERTY, Stephen Gerard
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    ScotlandBritish165243970001
    POOLE, Jane Carolyne
    Walker Street
    EH3 7LB Edinburgh
    2
    Secretary
    Walker Street
    EH3 7LB Edinburgh
    2
    165369310001
    SHELF SECRETARY LIMITED
    94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson, Standard Buildings
    Scotland
    Secretary
    94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson, Standard Buildings
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC307444
    115954880001
    BEVERIDGE, David Brannigan
    Standard Buildings, 94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson
    Director
    Standard Buildings, 94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson
    ScotlandBritish155348310001
    SHELF DIRECTOR LIMITED
    94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson, Standard Buildings
    Scotland
    Director
    94 Hope Street
    G2 6PH Glasgow
    C/O Macdonald Henderson, Standard Buildings
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC307445
    115954870001

    Who are the persons with significant control of APTRACS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Gerard Haggerty
    EH3 7LB Edinburgh
    2 Walker Street
    Scotland
    Apr 06, 2016
    EH3 7LB Edinburgh
    2 Walker Street
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APTRACS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2019Commencement of winding up
    May 28, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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