Advanced company searchLink opens in new window

APIARY INVESTMENTS HOLDINGS LIMITED

Company number SC428206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
14 Sep 2018 PSC02 Notification of The Timken Company as a person with significant control on 31 August 2018
14 Sep 2018 PSC07 Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 31 August 2018
14 Sep 2018 PSC07 Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 31 August 2018
14 Sep 2018 PSC07 Cessation of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 31 August 2018
11 Sep 2018 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to C/O Shoosmiths, Saltire Court Castle Terrace Edinburgh EH1 2EN on 11 September 2018
11 Sep 2018 TM01 Termination of appointment of James Allan Mccoll as a director on 31 August 2018
11 Sep 2018 TM01 Termination of appointment of Douglas Grahame Hawkins as a director on 31 August 2018
11 Sep 2018 AP01 Appointment of Mr Andreas Roellgen as a director on 31 August 2018
11 Sep 2018 TM01 Termination of appointment of Kurt Gamelin as a director on 31 August 2018
11 Sep 2018 AP01 Appointment of Mr Philip D Fracassa as a director on 31 August 2018
11 Sep 2018 AP01 Appointment of Mr Christopher a Coughlin as a director on 31 August 2018
31 Aug 2018 MR04 Satisfaction of charge SC4282060004 in full
31 Aug 2018 MR04 Satisfaction of charge SC4282060003 in full
31 Aug 2018 MR04 Satisfaction of charge SC4282060001 in full
31 Aug 2018 MR04 Satisfaction of charge SC4282060002 in full
21 Aug 2018 AA Group of companies' accounts made up to 29 December 2017
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 Sep 2017 AA Group of companies' accounts made up to 30 December 2016
27 Jul 2017 PSC05 Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 November 2016
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
12 Jul 2017 PSC02 Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 26 June 2017
12 Jul 2017 PSC02 Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 26 June 2017