Company NameAPW Project Management Limited
DirectorAnup Vijay Wagh
Company StatusActive
Company NumberSC446064
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Anup Vijay Wagh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address10 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland

Location

Registered Address10 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

5 at £1Anup Vijay Wagh
50.00%
Ordinary
5 at £1Priti Anup Wagh
50.00%
Ordinary

Financials

Year2014
Net Worth£62,314
Current Liabilities£25,374

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Filing History

24 May 2023Micro company accounts made up to 5 April 2023 (3 pages)
13 April 2023Director's details changed for Mr Anup Vijay Wagh on 13 April 2023 (2 pages)
13 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 5 April 2022 (3 pages)
27 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 5 April 2021 (3 pages)
5 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 December 2020Registered office address changed from 20 Braeside Place Aberdeen AB15 7TU Scotland to 10 Earlspark Drive Bieldside Aberdeen AB15 9AH on 22 December 2020 (1 page)
22 December 2020Director's details changed for Mr Anup Vijay Wagh on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr Anup Vijay Wagh as a person with significant control on 22 December 2020 (2 pages)
24 November 2020Micro company accounts made up to 5 April 2020 (3 pages)
23 October 2020Registered office address changed from 15 Picktillum Avenue Aberdeen AB25 3AZ to 20 Braeside Place Aberdeen AB15 7TU on 23 October 2020 (1 page)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
28 March 2018Notification of Anup Vijay Wagh as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
19 May 2017Particulars of variation of rights attached to shares (3 pages)
19 May 2017Particulars of variation of rights attached to shares (3 pages)
8 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
8 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2017Change of share class name or designation (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10
(3 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 10
(3 pages)
11 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
11 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
11 September 2015Micro company accounts made up to 5 April 2015 (6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(3 pages)
4 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
4 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
4 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
27 March 2013Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
27 March 2013Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
27 March 2013Current accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)