Company NameAAPA Limited
DirectorsKyron Peter Hugh Keogh and Edward Joseph Walsh
Company StatusActive
Company NumberSC359888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kyron Peter Hugh Keogh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(2 days after company formation)
Appointment Duration14 years, 11 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address42/45 Argyll Arcade
Glasgow
G2 8BG
Scotland
Director NameMr Edward Joseph Walsh
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Buchanan Street
Glasgow
G1 3JE
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Burnside Road
Rutherglen
Glasgow
Lanarkshire
G73 4RL
Scotland
Director NameMatthew John Docherty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 days after company formation)
Appointment Duration3 years, 12 months (resigned 15 May 2013)
RoleAudit& Compliance
Country of ResidenceUnited Kingdom
Correspondence Address32 Braeview Drive
Paisley
Renfrewshire
PA2 8PW
Scotland
Director NameMr William Stuart Laing
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaing The Jeweller (Glasgow) Ltd Rowan House
70 Buchanan Street
Glasgow
G1 3JE
Scotland
Director NameLewis Joseph Osborne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Falkland Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DR
Scotland
Director NameSimon Douglas Porter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Solomons View
Dunlop
Ayrshire
KA3 4ES
Scotland
Secretary NameDavid Patrick Rodger
NationalityBritish
StatusResigned
Appointed18 June 2009(1 month after company formation)
Appointment Duration11 months (resigned 19 May 2010)
RoleSurveyor
Correspondence Address44 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Secretary NameAnne McEwen
NationalityBritish
StatusResigned
Appointed10 June 2010(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2013)
RoleCompany Director
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 19 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 19 May 2016 no member list (3 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 19 May 2015 no member list (3 pages)
5 June 2015Annual return made up to 19 May 2015 no member list (3 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 19 May 2014 no member list (3 pages)
6 June 2014Annual return made up to 19 May 2014 no member list (3 pages)
31 January 2014Termination of appointment of Simon Porter as a director (1 page)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Termination of appointment of Simon Porter as a director (1 page)
28 May 2013Annual return made up to 19 May 2013 no member list (5 pages)
28 May 2013Annual return made up to 19 May 2013 no member list (5 pages)
27 May 2013Termination of appointment of Matthew Docherty as a director (1 page)
27 May 2013Termination of appointment of Matthew Docherty as a director (1 page)
24 May 2013Termination of appointment of Anne Mcewen as a secretary (1 page)
24 May 2013Termination of appointment of Anne Mcewen as a secretary (1 page)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
9 January 2013Termination of appointment of Lewis Osborne as a director (1 page)
9 January 2013Termination of appointment of Lewis Osborne as a director (1 page)
13 June 2012Annual return made up to 19 May 2012 no member list (7 pages)
13 June 2012Annual return made up to 19 May 2012 no member list (7 pages)
12 June 2012Appointment of Mr Edward Joseph Walsh as a director (2 pages)
12 June 2012Appointment of Mr Edward Joseph Walsh as a director (2 pages)
12 June 2012Termination of appointment of William Laing as a director (1 page)
12 June 2012Termination of appointment of William Laing as a director (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
14 October 2011Director's details changed for Mr William Stuart Laing on 14 October 2010 (2 pages)
14 October 2011Director's details changed for Mr William Stuart Laing on 14 October 2010 (2 pages)
31 May 2011Annual return made up to 19 May 2011 no member list (7 pages)
31 May 2011Annual return made up to 19 May 2011 no member list (7 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
21 January 2011Appointment of Anne Mcewen as a secretary (3 pages)
21 January 2011Appointment of Anne Mcewen as a secretary (3 pages)
14 June 2010Annual return made up to 19 May 2010 no member list (4 pages)
14 June 2010Annual return made up to 19 May 2010 no member list (4 pages)
14 June 2010Director's details changed for Simon Douglas Porter on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Simon Douglas Porter on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Matthew John Docherty on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Lewis Joseph Osborne on 19 May 2010 (2 pages)
14 June 2010Termination of appointment of David Rodger as a secretary (1 page)
14 June 2010Director's details changed for Kyron Peter Hugh Keogh on 19 May 2010 (2 pages)
14 June 2010Termination of appointment of David Rodger as a secretary (1 page)
14 June 2010Director's details changed for Kyron Peter Hugh Keogh on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Lewis Joseph Osborne on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Matthew John Docherty on 19 May 2010 (2 pages)
25 June 2009Director appointed kyron peter hugh keogh (1 page)
25 June 2009Secretary appointed david patrick rodger (2 pages)
25 June 2009Appointment terminated director david bell (1 page)
25 June 2009Director appointed lewis osborne (1 page)
25 June 2009Director appointed matthew john docherty (2 pages)
25 June 2009Director appointed william stuart laing (2 pages)
25 June 2009Appointment terminated director david bell (1 page)
25 June 2009Director appointed kyron peter hugh keogh (1 page)
25 June 2009Director appointed william stuart laing (2 pages)
25 June 2009Director appointed matthew john docherty (2 pages)
25 June 2009Appointment terminated director wjm directors LIMITED (1 page)
25 June 2009Director appointed simon douglas porter (1 page)
25 June 2009Director appointed lewis osborne (1 page)
25 June 2009Secretary appointed david patrick rodger (2 pages)
25 June 2009Director appointed simon douglas porter (1 page)
25 June 2009Appointment terminated director wjm directors LIMITED (1 page)
24 June 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
24 June 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
19 May 2009Incorporation (22 pages)
19 May 2009Incorporation (22 pages)