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)
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new shares 10/10/2012
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2012 SH08 Change of share class name or designation
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • USD 60,130,000.00
  • GBP 1.00
25 Oct 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 December 2012
25 Oct 2012 TM01 Termination of appointment of Shauna Powell as a director
25 Oct 2012 AP01 Appointment of Kurt Gamelin as a director
18 Oct 2012 AP01 Appointment of James Mccoll as a director
22 Aug 2012 AD01 Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 22 August 2012
22 Aug 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
22 Aug 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director
22 Aug 2012 TM01 Termination of appointment of Kenneth Rose as a director
22 Aug 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director
22 Aug 2012 AP01 Appointment of Miss Shauna Margaret Powell as a director
22 Aug 2012 AP01 Appointment of Mr Douglas Grahame Hawkins as a director
08 Aug 2012 CERTNM Company name changed dunwilco (1760) LIMITED\certificate issued on 08/08/12
  • CONNOT ‐
12 Jul 2012 NEWINC Incorporation