Company NameApom2019 Limited
DirectorJulie Margaret Walters
Company StatusActive
Company NumberSC591679
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Julie Margaret Walters
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Peter Joseph Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Nicholas Charalambous
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed06 August 2018(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2018)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressCa'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressCa'D'Oro 45
Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

19 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
19 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
5 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 September 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
6 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Notification of Julie Walters as a person with significant control on 1 December 2018 (2 pages)
29 January 2019Withdrawal of a person with significant control statement on 29 January 2019 (2 pages)
20 December 2018Appointment of Mrs Julie Margaret Walters as a director on 7 December 2018 (2 pages)
11 December 2018Termination of appointment of Nicholas Charalambous as a director on 1 December 2018 (1 page)
7 August 2018Termination of appointment of Peter Joseph Gallagher as a director on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Nicholas Charalambous as a director on 6 August 2018 (2 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)