Warning: file_put_contents(c/0f92350f51cf3ce78e3833f31e16a925.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ap Online Shop Ltd, ML5 4TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AP ONLINE SHOP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ap Online Shop Ltd. The company was founded 5 years ago and was given the registration number SC629495. The firm's registered office is in COATBRIDGE. You can find them at 19 Kirkton Crescent, , Coatbridge, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AP ONLINE SHOP LTD
Company Number:SC629495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2019
End of financial year:31 May 2021
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:19 Kirkton Crescent, Coatbridge, Scotland, ML5 4TP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Gilburn Place, Bo'Ness, Scotland, EH51 0BE

Secretary03 November 2020Active
6, Whitehill Avenue, Airdrie, Scotland, ML6 6PR

Director03 November 2020Active
6, Whitehill Avenue, Airdrie, Scotland, ML6 6PR

Director14 June 2019Active
6, Whitehill Avenue, Airdrie, Scotland, ML6 6PR

Director03 May 2019Active

People with Significant Control

Assia Parveen
Notified on:03 November 2020
Status:Active
Date of birth:February 1973
Nationality:Pakistani
Country of residence:Scotland
Address:6, Whitehill Avenue, Airdrie, Scotland, ML6 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Asghar Akhtar
Notified on:03 November 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:Scotland
Address:6, Whitehill Avenue, Airdrie, Scotland, ML6 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mohammed Khalid
Notified on:14 June 2019
Status:Active
Date of birth:February 1941
Nationality:Pakistani
Country of residence:Scotland
Address:19, Kirkton Crescent, Coatbridge, Scotland, ML5 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Assia Parveen
Notified on:03 May 2019
Status:Active
Date of birth:February 1973
Nationality:Pakistani
Country of residence:Scotland
Address:19, Kirkton Crescent, Coatbridge, Scotland, ML5 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Appoint person secretary company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.