Company NameThe Association Of Project Supervisors Limited
DirectorNicola Ann Lally
Company StatusActive
Company NumberSC263027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Nicola Ann Lally
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMr Raymond Leslie Bone
StatusCurrent
Appointed09 June 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMs Lesley Mary McLeod
StatusCurrent
Appointed26 January 2024(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameBrian Bond Law
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMrs Shereen Jenkins
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Secretary NameKevin John McLean
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 2011)
RoleFinancial Controller
Correspondence AddressStanhope House, 12 Stanhope
Place, Edinburgh
Midlothian
EH12 5HH
Scotland
Director NameMr Richard Habgood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2014)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Richard Gregory Wilks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMrs Margaret Miller Thompson
StatusResigned
Appointed08 October 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2016)
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMr Jonathan Moulam
StatusResigned
Appointed28 July 2016(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Secretary NameMiss Lesley Mary McLeod
StatusResigned
Appointed01 July 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2020)
RoleCompany Director
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland
Director NameMr Colin Leslie Seditas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(14 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2018)
RolePolicy And Standards Manager
Country of ResidenceScotland
Correspondence AddressSuite 3 5 New Mart Place
Edinburgh
EH14 1RW
Scotland

Location

Registered AddressSuite 3
5 New Mart Place
Edinburgh
EH14 1RW
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
30 January 2024Appointment of Ms Lesley Mary Mcleod as a secretary on 26 January 2024 (2 pages)
4 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 March 2023Notification of a person with significant control statement (2 pages)
14 February 2023Cessation of Lesley Mary Mcleod as a person with significant control on 14 February 2023 (1 page)
8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 June 2020Termination of appointment of Lesley Mary Mcleod as a secretary on 9 June 2020 (1 page)
9 June 2020Appointment of Mr Raymond Leslie Bone as a secretary on 9 June 2020 (2 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 28 February 2019 (5 pages)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
4 October 2018Termination of appointment of Colin Leslie Seditas as a director on 30 September 2018 (1 page)
4 October 2018Appointment of Mrs Nicola Ann Lally as a director on 30 September 2018 (2 pages)
22 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Colin Leslie Seditas as a director on 22 March 2018 (2 pages)
15 February 2018Termination of appointment of Richard Gregory Wilks as a director on 14 February 2018 (1 page)
6 July 2017Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Miss Lesley Mary Mcleod as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Jonathan Moulam as a secretary on 1 July 2017 (1 page)
4 July 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
4 July 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
28 July 2016Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Margaret Miller Thompson as a secretary on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Jonathan Moulam as a secretary on 28 July 2016 (2 pages)
5 February 2016Annual return made up to 5 February 2016 no member list (2 pages)
5 February 2016Annual return made up to 5 February 2016 no member list (2 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
14 May 2015Appointment of Mr Richard Gregory Wilks as a director on 8 October 2014 (2 pages)
14 May 2015Appointment of Mr Richard Gregory Wilks as a director on 8 October 2014 (2 pages)
14 May 2015Appointment of Mr Richard Gregory Wilks as a director on 8 October 2014 (2 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (2 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (2 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (2 pages)
12 January 2015Termination of appointment of Richard Habgood as a director on 8 October 2014 (1 page)
12 January 2015Appointment of Mrs Margaret Miller Thompson as a secretary on 8 October 2014 (2 pages)
12 January 2015Appointment of Mrs Margaret Miller Thompson as a secretary on 8 October 2014 (2 pages)
12 January 2015Termination of appointment of Richard Habgood as a director on 8 October 2014 (1 page)
12 January 2015Termination of appointment of Richard Habgood as a director on 8 October 2014 (1 page)
12 January 2015Appointment of Mrs Margaret Miller Thompson as a secretary on 8 October 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (2 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (2 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (2 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 July 2013Termination of appointment of Brian Law as a director (1 page)
5 July 2013Termination of appointment of Brian Law as a director (1 page)
5 July 2013Appointment of Mr Richard Habgood as a director (2 pages)
5 July 2013Appointment of Mr Richard Habgood as a director (2 pages)
6 February 2013Annual return made up to 5 February 2013 no member list (2 pages)
6 February 2013Annual return made up to 5 February 2013 no member list (2 pages)
6 February 2013Annual return made up to 5 February 2013 no member list (2 pages)
30 August 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 August 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
27 February 2012Annual return made up to 5 February 2012 no member list (2 pages)
27 February 2012Annual return made up to 5 February 2012 no member list (2 pages)
27 February 2012Annual return made up to 5 February 2012 no member list (2 pages)
21 September 2011Registered office address changed from Stanhope House, 12 Stanhope Place, Edinburgh Midlothian EH12 5HH on 21 September 2011 (1 page)
21 September 2011Termination of appointment of Kevin Mclean as a secretary (1 page)
21 September 2011Registered office address changed from Stanhope House, 12 Stanhope Place, Edinburgh Midlothian EH12 5HH on 21 September 2011 (1 page)
21 September 2011Termination of appointment of Kevin Mclean as a secretary (1 page)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 5 February 2011 no member list (2 pages)
15 February 2011Annual return made up to 5 February 2011 no member list (2 pages)
15 February 2011Annual return made up to 5 February 2011 no member list (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 February 2010Secretary's details changed for Kevin John Mclean on 5 February 2010 (1 page)
16 February 2010Director's details changed for Brian Bond Law on 5 February 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (2 pages)
16 February 2010Secretary's details changed for Kevin John Mclean on 5 February 2010 (1 page)
16 February 2010Director's details changed for Brian Bond Law on 5 February 2010 (2 pages)
16 February 2010Annual return made up to 5 February 2010 no member list (2 pages)
16 February 2010Director's details changed for Brian Bond Law on 5 February 2010 (2 pages)
16 February 2010Secretary's details changed for Kevin John Mclean on 5 February 2010 (1 page)
16 February 2010Annual return made up to 5 February 2010 no member list (2 pages)
28 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
28 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
5 February 2009Annual return made up to 05/02/09 (2 pages)
5 February 2009Annual return made up to 05/02/09 (2 pages)
3 October 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
3 October 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Annual return made up to 05/02/08 (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Annual return made up to 05/02/08 (2 pages)
3 September 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
3 September 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
5 February 2007Annual return made up to 05/02/07 (2 pages)
5 February 2007Annual return made up to 05/02/07 (2 pages)
12 September 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
12 September 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
18 July 2006Registered office changed on 18/07/06 from: 16 rutland square edinburgh lothian EH1 2BB (1 page)
18 July 2006Registered office changed on 18/07/06 from: 16 rutland square edinburgh lothian EH1 2BB (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006New secretary appointed (1 page)
15 February 2006Annual return made up to 05/02/06 (2 pages)
15 February 2006Annual return made up to 05/02/06 (2 pages)
31 August 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
31 August 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
18 February 2005Annual return made up to 05/02/05 (2 pages)
18 February 2005Annual return made up to 05/02/05 (2 pages)
5 February 2004Incorporation (26 pages)
5 February 2004Incorporation (26 pages)