Company NameApsis Homes (Clyde Valley) Ltd
Company StatusActive
Company NumberSC500299
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Gerard Gaffney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(11 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr Thomas Bryce Dignall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr James Martin Shields
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director NameMr Alexander Reid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Patrick Street
Hamilton
Lanarkshire
ML3 7JB
Scotland
Director NameMr James Alistair Kirkland Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 5 Res Associates Ltd
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered Address4 Linnet Way
Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 August 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 August 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
7 July 2021Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 7 July 2021 (1 page)
29 June 2021Registered office address changed from 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 29 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 July 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2017 (4 pages)
19 June 2020Total exemption full accounts made up to 31 March 2018 (4 pages)
20 May 2020Appointment of Mr Thomas Bryce Dignall as a director on 12 May 2020 (2 pages)
20 May 2020Appointment of Mr James Martin Shields as a director on 12 May 2020 (2 pages)
15 May 2020Registered office address changed from C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 15 May 2020 (1 page)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Notification of Linnet Developments Limited as a person with significant control on 23 June 2018 (2 pages)
7 March 2019Cessation of Clydeview Development Limited as a person with significant control on 23 June 2018 (1 page)
7 March 2019Confirmation statement made on 23 June 2018 with updates (6 pages)
23 November 2018Termination of appointment of James Alistair Kirkland Cochrane as a director on 23 November 2018 (1 page)
15 November 2018Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 15 November 2018 (2 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Termination of appointment of Alexander Reid as a director on 28 March 2017 (1 page)
25 April 2017Termination of appointment of Alexander Reid as a director on 28 March 2017 (1 page)
20 December 2016Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB United Kingdom to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB United Kingdom to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
8 March 2016Memorandum and Articles of Association (37 pages)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 March 2016Appointment of James Gerard Gaffney as a director on 19 February 2016 (3 pages)
8 March 2016Memorandum and Articles of Association (37 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Appointment of Mr James Alistair Kirkland Cochrane as a director on 19 February 2016 (3 pages)
8 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,000.00
(4 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Appointment of James Gerard Gaffney as a director on 19 February 2016 (3 pages)
8 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,000.00
(4 pages)
8 March 2016Appointment of Mr James Alistair Kirkland Cochrane as a director on 19 February 2016 (3 pages)
12 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-12
  • GBP 100
(22 pages)
12 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-12
  • GBP 100
(22 pages)