Company NameAP Holdings (Hamilton) Ltd
DirectorBryan James Thomson Wood
Company StatusActive
Company NumberSC184745
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Previous NamesGoodwood Property (Scotland) Limited and Goodlet Properties Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bryan James Thomson Wood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUpper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameNicola Elizabeth Wood
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleDental Nurse
Correspondence Address24 Glen Noble
Cleland
Motherwell
Lanarkshire
ML1 5FB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Bryan James Thomson Wood
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Glen Noble
Cleland
Motherwell
Lanarkshire
ML1 5FB
Scotland
Secretary NameIn Practice Accountancy Ltd (Corporation)
StatusResigned
Appointed30 November 2006(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 December 2008)
Correspondence Address2nd Floor
71 Quarry Street
Hamilton
Lanarkshire
ML3 7AG
Scotland

Location

Registered AddressUpper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Bryan James Thomson Wood
50.00%
Ordinary
1 at £1Nicola Elizabeth Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£97,744
Cash£775
Current Liabilities£9,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

10 May 2004Delivered on: 15 May 2004
Satisfied on: 21 May 2009
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 ladysmill court, falkirk.
Fully Satisfied
29 April 2004Delivered on: 10 May 2004
Satisfied on: 27 May 2009
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 ladysmill court, falkirk.
Fully Satisfied
21 December 1999Delivered on: 7 January 2000
Satisfied on: 24 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 glenmavis crescent, carluke.
Fully Satisfied
24 August 2004Delivered on: 3 September 2004
Satisfied on: 3 March 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 longdales place, falkirk.
Fully Satisfied
18 August 2004Delivered on: 27 August 2004
Satisfied on: 21 May 2009
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 victoria court, falkirk.
Fully Satisfied
7 October 2003Delivered on: 27 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 June 2003Delivered on: 5 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 victoria court, victoria road, falkirk--title number STG33589.
Outstanding
6 March 2003Delivered on: 20 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top flat 71 quarry street, hamilton--title number 165349.
Outstanding
21 December 1999Delivered on: 7 January 2000
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 hillhead avenue, carluke.
Outstanding
26 March 2009Delivered on: 28 March 2009
Persons entitled: The Mortgage Works PLC

Classification: Standard security
Secured details: £285,207.50.
Particulars: 35 ladysmill, falkirk STG39015.
Outstanding
26 March 2009Delivered on: 28 March 2009
Persons entitled: The Mortgage Works PLC

Classification: Standard security
Secured details: £285,207.50.
Particulars: 65 victoria court, victoria road, falkirk STG33546.
Outstanding
26 March 2009Delivered on: 28 March 2009
Persons entitled: The Mortgage Works PLC

Classification: Standard security
Secured details: £285,207.50.
Particulars: 49 ladysmill, falkirk STG37603.
Outstanding
6 February 2007Delivered on: 16 February 2007
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The south westmost flat on the second floor of the tenement seventy one quarry street hamilton LAN165349.
Outstanding
6 October 2006Delivered on: 20 October 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 victoria court, falkirk.
Outstanding

Filing History

12 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Bryan James Thomson Wood on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Bryan James Thomson Wood on 13 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page)
20 August 2009Registered office changed on 20/08/2009 from 2ND floor 71 quarry street hamilton ML3 7AG (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
5 December 2008Appointment terminated secretary in practice accountancy LTD (1 page)
5 December 2008Appointment terminated secretary in practice accountancy LTD (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 March 2008Director's change of particulars / bryan wood / 15/10/2007 (1 page)
24 March 2008Return made up to 14/03/08; full list of members (3 pages)
24 March 2008Director's change of particulars / bryan wood / 15/10/2007 (1 page)
24 March 2008Return made up to 14/03/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Return made up to 14/03/07; full list of members (2 pages)
10 July 2007Return made up to 14/03/07; full list of members (2 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Director resigned (1 page)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
3 March 2006Dec mort/charge * (2 pages)
3 March 2006Dec mort/charge * (2 pages)
24 February 2006Dec mort/charge * (2 pages)
24 February 2006Dec mort/charge * (2 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
23 February 2005Company name changed goodwood property (scotland) lim ited\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed goodwood property (scotland) lim ited\certificate issued on 23/02/05 (2 pages)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 March 2004Return made up to 14/03/04; full list of members (7 pages)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
5 July 2003Partic of mort/charge * (5 pages)
5 July 2003Partic of mort/charge * (5 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Partic of mort/charge * (5 pages)
20 March 2003Partic of mort/charge * (5 pages)
18 March 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 19/03/02; full list of members (6 pages)
21 March 2002Return made up to 19/03/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 56 lanark road braidwood carluke lanarkshire ML8 5PG (1 page)
14 March 2000Registered office changed on 14/03/00 from: 56 lanark road braidwood carluke lanarkshire ML8 5PG (1 page)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
9 April 1998Incorporation (17 pages)
9 April 1998Incorporation (17 pages)