UKBizDB.co.uk

APC FINANCIAL SOLUTIONS AND CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Apc Financial Solutions And Consultancy Services Limited. The company was founded 13 years ago and was given the registration number SC395647. The firm's registered office is in GLASGOW. You can find them at 2 Woodside Place, Charing Cross, Glasgow, Lanarkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:APC FINANCIAL SOLUTIONS AND CONSULTANCY SERVICES LIMITED
Company Number:SC395647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2 Woodside Place, Charing Cross, Glasgow, Lanarkshire, G3 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Berkeley Street, London, England, W1J 8DZ

Director13 July 2022Active
16, Berkeley Street, London, United Kingdom, W1J 8DZ

Director13 September 2023Active
16, Berkeley Street, London, England, W1J 8DZ

Director13 July 2022Active
2, Woodside Place, Charing Cross, Glasgow, G3 7QF

Director13 July 2022Active
9, Woodside Terrace, Glasgow, Scotland, G3 7UY

Director04 January 2012Active
9, Woodside Terrace, Glasgow, United Kingdom, G3 7UY

Director17 March 2011Active
4, Arkwrights Way, Paisley, United Kingdom, PA1 2NX

Director23 March 2011Active

People with Significant Control

One Four Nine Wealth Limited
Notified on:13 July 2022
Status:Active
Country of residence:England
Address:16, Berkeley Street, London, England, W1J 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Helen Fitzsimmons Proctor
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:Scotland
Address:9 Woodside Terrace, Glasgow, Scotland, G3 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-15Capital

Capital variation of rights attached to shares.

Download
2022-07-15Capital

Capital name of class of shares.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.