Company NameA.P.C.S. (Scotland) Limited
Company StatusDissolved
Company NumberSC069482
CategoryPrivate Limited Company
Incorporation Date5 October 1979(44 years, 7 months ago)
Dissolution Date19 April 2024 (1 week, 3 days ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph McShane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1989(9 years, 4 months after company formation)
Appointment Duration35 years, 2 months (closed 19 April 2024)
RoleApplicator
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameIsabella Clarke McShane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(34 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 19 April 2024)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameBrian Sheridan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(9 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 June 1999)
RoleEngineer
Correspondence Address319 Churchill Drive
Glasgow
Lanarkshire
G11 7HE
Scotland
Secretary NameBrian Sheridan
NationalityBritish
StatusResigned
Appointed24 February 1989(9 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address319 Churchill Drive
Glasgow
Lanarkshire
G11 7HE
Scotland
Director NameThomas Cutler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hanson Street
Glasgow
G31 2JW
Scotland
Secretary NameThomas Cutler
NationalityBritish
StatusResigned
Appointed01 December 2008(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hanson Street
Glasgow
G31 2JW
Scotland

Contact

Websiteabbasealants.co.uk
Telephone0141 5546336
Telephone regionGlasgow

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.3k at £1Joseph Mcshane
80.00%
Ordinary
315 at £1Isobel Mcshane
20.00%
Ordinary

Financials

Year2014
Net Worth£35,090
Current Liabilities£3,719

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 May 1981Delivered on: 4 June 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 January 2024Final account prior to dissolution in MVL (final account attached) (19 pages)
3 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
(4 pages)
31 December 2019Registered office address changed from 12 Hanson Street Glasgow G31 2JW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 31 December 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,575
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,575
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,575
(3 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,575
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 November 2014Appointment of Isabella Clarke Mcshane as a director on 29 August 2014 (3 pages)
5 November 2014Appointment of Isabella Clarke Mcshane as a director on 29 August 2014 (3 pages)
16 September 2014Termination of appointment of Thomas Cutler as a secretary on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Thomas Cutler as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Thomas Cutler as a secretary on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Thomas Cutler as a director on 29 August 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,575
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,575
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Secretary's details changed for Thomas Cutler on 30 May 2013 (1 page)
31 May 2013Director's details changed for Joseph Mcshane on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Thomas Cutler on 30 May 2013 (2 pages)
31 May 2013Director's details changed for Joseph Mcshane on 30 May 2013 (2 pages)
31 May 2013Secretary's details changed for Thomas Cutler on 30 May 2013 (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Thomas Cutler on 30 May 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 December 2008Director and secretary appointed thomas russell little cutler (2 pages)
3 December 2008Appointment terminated secretary brian sheridan (1 page)
3 December 2008Director and secretary appointed thomas russell little cutler (2 pages)
3 December 2008Appointment terminated secretary brian sheridan (1 page)
15 October 2008Gbp ic 3150/1575\06/08/08\gbp sr 1575@1=1575\ (2 pages)
15 October 2008Gbp ic 3150/1575\06/08/08\gbp sr 1575@1=1575\ (2 pages)
8 August 2008Resolutions
  • RES13 ‐ Company may purchase own shares, including redeemable shares 06/08/2008
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Section 320, arrangement approved 06/08/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Company may purchase own shares, including redeemable shares 06/08/2008
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Section 320, arrangement approved 06/08/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 June 2007Return made up to 31/05/07; full list of members (6 pages)
11 June 2007Return made up to 31/05/07; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 May 2006Return made up to 31/05/06; full list of members (6 pages)
26 May 2006Return made up to 31/05/06; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Return made up to 31/05/05; full list of members (6 pages)
2 June 2005Return made up to 31/05/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 June 2003Return made up to 31/05/03; full list of members (6 pages)
20 June 2003Return made up to 31/05/03; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
30 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
26 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
2 August 1995Return made up to 31/05/95; no change of members (6 pages)
2 August 1995Return made up to 31/05/95; no change of members (6 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
5 October 1979Incorporation (16 pages)
5 October 1979Incorporation (16 pages)