Company NameAP Properties Scotland Ltd
Company StatusActive
Company NumberSC547062
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Howard
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Stuart Howard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMrs Anne Howard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(4 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMrs Shona Howard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Aaron Percival
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameMrs Shona Howard
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Cambuslang Court
Glasgow
Strathclyde
G32 8FH
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 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 Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

24 March 2023Delivered on: 28 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 18 bankier terrace, banknock, bonnybridge registered in the land register of scotland under title number STG55508.
Outstanding
11 August 2021Delivered on: 14 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 27 argyll place, kilsyth, glasgow being the whole subjects registered in the land register of scotland under title number STG1411.
Outstanding
11 February 2020Delivered on: 12 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2-2-15 kemp street, hamilton, ML3 6QL registered under title number LAN240840.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 34 livingston place, airdrie, ML6 9LG being the subjects registered under title number LAN91970.
Outstanding
19 October 2017Delivered on: 3 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 44 roslea drive, glasgow for more information please refer to the instrument.
Outstanding
27 June 2017Delivered on: 4 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Subjects 19 dryburgh avenue, denny being the subjects registered under title number STG57401.
Outstanding
27 June 2017Delivered on: 4 July 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Subjects 43 macdonald crescent, kilsyth, glasgow being the subjects registered under title number DMB82191.
Outstanding

Filing History

15 March 2021Appointment of Mr Stuart Howard as a director on 9 March 2021 (2 pages)
9 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
12 February 2020Registration of charge SC5470620005, created on 11 February 2020 (4 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Registration of charge SC5470620004, created on 19 December 2018 (3 pages)
24 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
12 December 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
3 November 2017Registration of charge SC5470620003, created on 19 October 2017 (4 pages)
3 November 2017Registration of charge SC5470620003, created on 19 October 2017 (4 pages)
1 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
4 July 2017Registration of charge SC5470620002, created on 27 June 2017 (3 pages)
4 July 2017Registration of charge SC5470620002, created on 27 June 2017 (3 pages)
4 July 2017Registration of charge SC5470620001, created on 27 June 2017 (3 pages)
4 July 2017Registration of charge SC5470620001, created on 27 June 2017 (3 pages)
12 January 2017Second filing of Confirmation Statement dated 06/10/2016 (4 pages)
12 January 2017Second filing of Confirmation Statement dated 06/10/2016 (4 pages)
10 January 2017Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 1 has been replaced by a second filing on 12/01/2017
(4 pages)
10 January 2017Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 1 has been replaced by a second filing on 12/01/2017
(4 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)