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)
12 Jul 2017 PSC07 Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 26 June 2017
24 Nov 2016 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from 1 Redwood Crescent East Kilbride Strathclyde G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
22 Nov 2016 SH06 Cancellation of shares. Statement of capital on 7 October 2016
  • USD 74,794,149
  • GBP 1
17 Nov 2016 SH03 Purchase of own shares.
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
26 May 2016 SH06 Cancellation of shares. Statement of capital on 12 May 2016
  • USD 74,830,938
  • GBP 1.00
26 May 2016 SH03 Purchase of own shares.
17 May 2016 AA Group of companies' accounts made up to 1 January 2016
10 Sep 2015 AA Group of companies' accounts made up to 2 January 2015
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
  • USD 74,890,028
10 Oct 2014 AA Group of companies' accounts made up to 27 December 2013
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • USD 74,890,028.00
  • GBP 1
08 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapply restrictions of articles for allotment 24/09/2014
08 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2014 MR01 Registration of charge SC4282060001, created on 23 September 2014
25 Sep 2014 MR01 Registration of charge SC4282060002, created on 24 September 2014
25 Sep 2014 MR01 Registration of charge SC4282060003, created on 23 September 2014
25 Sep 2014 MR01 Registration of charge SC4282060004, created on 24 September 2014
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
  • USD 60,160,000
04 Jul 2014 AA Group of companies' accounts made up to 28 December 2012
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 1
  • USD 60,160,000.00
16 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares conditional upon deed of adherence 02/10/2013
13 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment subject to shareholders agreement 02/10/2013
18 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders