A P M CONTRACTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 3PA

Company number SC220256
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 77 DUNN STREET, GLASGOW, G40 3PA
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 50 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A P M CONTRACTS LIMITED are www.apmcontracts.co.uk, and www.a-p-m-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. A P M Contracts Limited is a Private Limited Company. The company registration number is SC220256. A P M Contracts Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of A P M Contracts Limited is 77 Dunn Street Glasgow G40 3pa. . WOODS, Anthony is a Director of the company. Secretary WOODS, Anthony has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director WOODS, Michael Owen has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Director
WOODS, Anthony
Appointed Date: 16 March 2009
54 years old

Resigned Directors

Secretary
WOODS, Anthony
Resigned: 30 April 2010
Appointed Date: 16 June 2001

Nominee Secretary
COSEC LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
WOODS, Michael Owen
Resigned: 23 March 2009
Appointed Date: 14 June 2001
45 years old

Nominee Director
CODIR LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Nominee Director
COSEC LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

A P M CONTRACTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Aug 2015
Registration of charge SC2202560003, created on 20 August 2015
05 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 50

...
... and 42 more events
07 Aug 2001
New secretary appointed
20 Jun 2001
Director resigned
20 Jun 2001
Secretary resigned;director resigned
20 Jun 2001
Registered office changed on 20/06/01 from: 78 montgomery street edinburgh lothian EH7 5JA
14 Jun 2001
Incorporation

A P M CONTRACTS LIMITED Charges

20 August 2015
Charge code SC22 0256 0003
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
5 November 2014
Charge code SC22 0256 0002
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
5 November 2014
Charge code SC22 0256 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…