Company NameAptracs Limited
Company StatusDissolved
Company NumberSC413099
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date28 May 2022 (1 year, 11 months ago)
Previous NameMunro Consulting Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Gerard Haggerty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(1 day after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Ltd Third Floor, Turnberry Hous
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O MacDonald Henderson Standard Buildings, 94 Hop
Glasgow
G2 6PH
Scotland
Secretary NameMs Jane Carolyne Poole
StatusResigned
Appointed14 December 2011(1 day after company formation)
Appointment Duration6 years (resigned 15 December 2017)
RoleCompany Director
Correspondence Address2 Walker Street
Edinburgh
EH3 7LB
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence AddressC/O MacDonald Henderson, Standard Buildings 94 Hop
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence AddressC/O MacDonald Henderson, Standard Buildings 94 Hop
Glasgow
G2 6PH
Scotland

Contact

Websitemunro.co.uk

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

900 at £1Stephen Gerard Haggerty
90.00%
Ordinary
100 at £1Jane Carolyne Poole
10.00%
Ordinary A

Financials

Year2014
Net Worth£263,942
Cash£1,411
Current Liabilities£629,684

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End25 December

Filing History

28 May 2022Final Gazette dissolved following liquidation (1 page)
28 February 2022Final account prior to dissolution in CVL (4 pages)
13 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
(1 page)
13 May 2019Registered office address changed from 2 Walker Street Edinburgh EH3 7LB to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 13 May 2019 (2 pages)
24 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
10 January 2019Confirmation statement made on 13 December 2018 with updates (5 pages)
18 December 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
25 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
16 April 2018Micro company accounts made up to 31 December 2016 (5 pages)
12 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
18 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
15 December 2017Termination of appointment of Jane Carolyne Poole as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Jane Carolyne Poole as a secretary on 15 December 2017 (1 page)
20 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Register inspection address has been changed to Suite 3-2, Willow House Kestrel View Strathclyde Business Park Belshill Glasgow ML4 3PB (1 page)
14 January 2015Register inspection address has been changed to Suite 3-2, Willow House Kestrel View Strathclyde Business Park Belshill Glasgow ML4 3PB (1 page)
14 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
2 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
2 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
24 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
20 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 20 January 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
22 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(4 pages)
22 December 2011Termination of appointment of Shelf Director Limited as a director (2 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2011Termination of appointment of Shelf Director Limited as a director (2 pages)
22 December 2011Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
22 December 2011Registered office address changed from C/O Macdonald Henderson Standard Buildings, 94 Hope Street Glasgow G2 6PH on 22 December 2011 (2 pages)
22 December 2011Appointment of Mr Stephen Gerard Haggerty as a director (3 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2011Registered office address changed from C/O Macdonald Henderson Standard Buildings, 94 Hope Street Glasgow G2 6PH on 22 December 2011 (2 pages)
22 December 2011Termination of appointment of David Beveridge as a director (2 pages)
22 December 2011Termination of appointment of Shelf Secretary Limited as a secretary (2 pages)
22 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000
(4 pages)
22 December 2011Appointment of Mr Stephen Gerard Haggerty as a director (3 pages)
22 December 2011Termination of appointment of David Beveridge as a director (2 pages)
16 December 2011Appointment of Ms Jane Carolyne Poole as a secretary (1 page)
16 December 2011Appointment of Ms Jane Carolyne Poole as a secretary (1 page)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)