This company is commonly known as A K P Scotland Limited. The company was founded 34 years ago and was given the registration number SC122516. The firm's registered office is in EAST KILBRIDE. You can find them at 31 Carron Place, Kelvin, East Kilbride, Glasgow. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | A K P SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC122516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 31 Carron Place, Kelvin, East Kilbride, Glasgow, G75 0YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Secretary | 18 August 2020 | Active |
31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Director | 01 January 2022 | Active |
31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Director | 06 April 2023 | Active |
31, Carron Place, Kelvin Industrial Estate East Kilbride, Glasgow, Scotland, G75 0YL | Director | 23 January 1990 | Active |
31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Director | 01 July 2020 | Active |
31 Carron Place, Kelvin Industrial Estate, East Kilbride, United Kingdom, G75 0YL | Director | 01 January 2022 | Active |
20 Woodvale Avenue, Glasgow, G46 6RQ | Secretary | 23 January 1990 | Active |
31 Carron Place, Kelvin, East Kilbride, G75 0YL | Secretary | 01 December 2008 | Active |
Redland Lodge, Gavell Road, Queenzieburn, Kilsyth, G65 9LQ | Secretary | 31 March 2006 | Active |
31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Secretary | 31 January 2012 | Active |
67 Carrick Drive, Mount Vernon, Glasgow, G32 0RR | Director | 31 January 2006 | Active |
Anna Lea 18 Main Road, Coylton, Ayr, KA8 0LD | Director | 23 January 1990 | Active |
31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL | Director | 15 July 2019 | Active |
31 Carron Place, Kelvin, East Kilbride, G75 0YL | Director | 01 June 2009 | Active |
Camind Los Olivios 31, 35571 Macher, Tias, Lanzarote, Spain, FOREIGN | Director | 23 January 1990 | Active |
31 Carron Place, Kelvin, East Kilbride, G75 0YL | Director | 01 June 2006 | Active |
Redland Lodge, Gavell Road, Queenzieburn, Kilsyth, G65 9LQ | Director | 20 November 1996 | Active |
31 Carron Place, Kelvin, East Kilbride, Scotland, G75 0YL | Director | 28 April 2014 | Active |
Akp Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 31 Carron Place, Kelvin Industrial Estate, East Kilbride, Scotland, G75 0YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Officers | Appoint person secretary company with name date. | Download |
2020-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Officers | Termination secretary company with name termination date. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-25 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.