Edinburgh
EH14 1RW
Scotland
Secretary Name | Ms Lesley Mary McLeod |
---|---|
Status | Current |
Appointed | 26 January 2024(20 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Brian Bond Law |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mrs Shereen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Philip Avenue Linlithgow West Lothian EH49 7BH Scotland |
Secretary Name | Kevin John McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 2011) |
Role | Financial Controller |
Correspondence Address | Stanhope House, 12 Stanhope Place, Edinburgh Midlothian EH12 5HH Scotland |
Director Name | Mr Richard Habgood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2014) |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Richard Gregory Wilks |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mrs Margaret Miller Thompson |
---|---|
Status | Resigned |
Appointed | 08 October 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2016) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mr Jonathan Moulam |
---|---|
Status | Resigned |
Appointed | 28 July 2016(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Miss Lesley Mary McLeod |
---|---|
Status | Resigned |
Appointed | 01 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2020) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Director Name | Mr Colin Leslie Seditas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2018) |
Role | Policy & Standards Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Secretary Name | Mr Raymond Leslie Bone |
---|---|
Status | Resigned |
Appointed | 09 June 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
Website | https://www.aps.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4426600 |
Telephone region | Edinburgh |
Registered Address | Suite 3 5 New Mart Place Edinburgh EH14 1RW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
30 January 2024 | Appointment of Ms Lesley Mary Mcleod as a secretary on 26 January 2024 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of Raymond Leslie Bone as a secretary on 26 January 2024 (1 page) |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
4 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
2 March 2023 | Notification of a person with significant control statement (2 pages) |
2 March 2023 | Cessation of Lesley Mary Mcleod as a person with significant control on 14 February 2023 (1 page) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
9 June 2020 | Termination of appointment of Lesley Mary Mcleod as a secretary on 9 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Raymond Leslie Bone as a secretary on 9 June 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2020 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
4 October 2018 | Appointment of Mrs Nicola Ann Lally as a director on 30 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Colin Leslie Seditas as a director on 30 September 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Appointment of Mr Colin Leslie Seditas as a director on 22 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Richard Gregory Wilks as a director on 31 January 2018 (1 page) |
6 July 2017 | Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
28 July 2016 | Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page) |
28 January 2016 | Annual return made up to 10 January 2016 no member list (2 pages) |
28 January 2016 | Annual return made up to 10 January 2016 no member list (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
14 May 2015 | Appointment of Mr Richard Gregory Wilks as a director on 8 October 2014 (2 pages) |
14 May 2015 | Appointment of Mr Richard Gregory Wilks as a director on 8 October 2014 (2 pages) |
14 May 2015 | Appointment of Mr Richard Gregory Wilks as a director on 8 October 2014 (2 pages) |
12 January 2015 | Termination of appointment of Richard Habgood as a director on 8 October 2014 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 no member list (2 pages) |
12 January 2015 | Appointment of Mrs Margaret Miller Thompson as a secretary on 8 October 2014 (2 pages) |
12 January 2015 | Termination of appointment of Richard Habgood as a director on 8 October 2014 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 no member list (2 pages) |
12 January 2015 | Termination of appointment of Richard Habgood as a director on 8 October 2014 (1 page) |
12 January 2015 | Appointment of Mrs Margaret Miller Thompson as a secretary on 8 October 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Margaret Miller Thompson as a secretary on 8 October 2014 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (2 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (2 pages) |
6 November 2013 | Company name changed the association of planning supervisors LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Resolutions
|
6 November 2013 | Company name changed the association of planning supervisors LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Resolutions
|
5 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
5 July 2013 | Appointment of Mr Richard Habgood as a director (2 pages) |
5 July 2013 | Director's details changed for Mr Richard Habgood on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Richard Habgood on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Richard Habgood on 1 July 2013 (2 pages) |
5 July 2013 | Appointment of Mr Richard Habgood as a director (2 pages) |
5 July 2013 | Termination of appointment of Brian Law as a director (1 page) |
5 July 2013 | Termination of appointment of Brian Law as a director (1 page) |
1 February 2013 | Annual return made up to 10 January 2013 no member list (2 pages) |
1 February 2013 | Annual return made up to 10 January 2013 no member list (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
26 January 2012 | Annual return made up to 10 January 2012 no member list (2 pages) |
26 January 2012 | Annual return made up to 10 January 2012 no member list (2 pages) |
21 September 2011 | Termination of appointment of Kevin Mclean as a secretary (1 page) |
21 September 2011 | Registered office address changed from Stanhope House, 12 Stanhope Place, Edinburgh Midlothian EH12 5HH on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Stanhope House, 12 Stanhope Place, Edinburgh Midlothian EH12 5HH on 21 September 2011 (1 page) |
21 September 2011 | Termination of appointment of Kevin Mclean as a secretary (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 10 January 2011 no member list (2 pages) |
15 February 2011 | Annual return made up to 10 January 2011 no member list (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 February 2010 | Director's details changed for Brian Bond Law on 10 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Brian Bond Law on 10 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
18 February 2010 | Secretary's details changed for Kevin John Mclean on 10 January 2010 (1 page) |
18 February 2010 | Annual return made up to 10 January 2010 no member list (2 pages) |
18 February 2010 | Secretary's details changed for Kevin John Mclean on 10 January 2010 (1 page) |
28 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
4 February 2009 | Annual return made up to 10/01/09 (2 pages) |
4 February 2009 | Annual return made up to 10/01/09 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Annual return made up to 10/01/08 (2 pages) |
21 February 2008 | Annual return made up to 10/01/08 (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
2 February 2007 | Annual return made up to 10/01/07 (2 pages) |
2 February 2007 | Annual return made up to 10/01/07 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 rutland square edinburgh lothian EH1 2BB (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 rutland square edinburgh lothian EH1 2BB (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
15 February 2006 | Annual return made up to 10/01/06 (2 pages) |
15 February 2006 | Annual return made up to 10/01/06 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
12 January 2005 | Annual return made up to 10/01/05
|
12 January 2005 | Annual return made up to 10/01/05
|
23 September 2004 | Company name changed the association for project safe ty LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed the association for project safe ty LIMITED\certificate issued on 23/09/04 (2 pages) |
10 January 2004 | Incorporation (9 pages) |
10 January 2004 | Incorporation (9 pages) |