Company Information for APS SAFETY SYSTEMS LIMITED
UNIT 1, INVERGYLE COURT BROOMLOAN PLACE,, IBROX BUSINESS PARK,, GLASGOW, G51 2JR,
|
Company Registration Number
SC356962
Private Limited Company
Active |
Company Name | |
---|---|
APS SAFETY SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 1, INVERGYLE COURT BROOMLOAN PLACE, IBROX BUSINESS PARK, GLASGOW G51 2JR Other companies in G78 | |
Company Number | SC356962 | |
---|---|---|
Company ID Number | SC356962 | |
Date formed | 2009-03-20 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 00:33:20 |
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 |
---|---|---|
SCOTT DAVID ROBERTSON |
||
ANGUS MCDONALD TOSH |
||
PETER ARCHIBALD TREACY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD SMYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTSON & SON LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Amended audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3569620002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3569620001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVID ROBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JONES | |
AP01 | DIRECTOR APPOINTED MR MARK DOLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 30/01/20 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/20 FROM Unit 6, 3 Bowerwalls Place Barrhead Glasgow G78 1BF | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PETER ARCHIBALD TREACY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Neil Andrew Russ on 2019-10-01 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW RUSS | |
PSC07 | CESSATION OF ANGUS MCDONALD TOSH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of K.I.G. Limited as a person with significant control on 2019-01-31 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MILBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARCHIBALD TREACY | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 20/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD TOSH / 20/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID ROBERTSON / 20/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/14 FROM Unit 6 3 Bowerwalls Place Barrhead Glasgow G78 1BF Scotland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMYTH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 4 WOODSIDE PLACE CHARING CROSS GLASGOW G3 7QF SCOTLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 29/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 30/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 7 CLEUCH AVENUE NORTH MIDDLETON MIDLOTHIAN EH23 4RD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 08/09/2010 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MCDONALD TOSH / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARCHIBALD TREACY / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMYTH / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID ROBERTSON / 20/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 APS SAFETY SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |