Advanced company searchLink opens in new window

AWPAPM LIMITED

Company number SC521303

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)
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
07 Dec 2020 CH01 Director's details changed for Mr Andrew Wallis Parfery on 4 December 2020
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 387.32
04 Dec 2020 AD01 Registered office address changed from Flat 54 1 Donaldson Drive Edinburgh EH12 5FS Scotland to Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD on 4 December 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 August 2020
  • GBP 386.96
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from Codebase 38 Castle Terrace Edinburgh City of Edinburgh EH3 9DR to Flat 54 1 Donaldson Drive Edinburgh EH12 5FS on 14 July 2020
06 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 386.67
31 Mar 2020 AP01 Appointment of Susan Mary Hooper as a director on 1 August 2019
31 Mar 2020 AP01 Appointment of Mr Christopher James Knight as a director on 20 February 2020
31 Mar 2020 AP01 Appointment of Owen Francis O'donnell as a director on 19 August 2019
31 Mar 2020 TM01 Termination of appointment of Steven Martyn Ellis as a director on 9 January 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 385.96
30 Jan 2020 TM01 Termination of appointment of Mark Logan as a director on 15 January 2020
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
11 Nov 2019 TM01 Termination of appointment of Christopher James Knight as a director on 15 March 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 383.60
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 TM01 Termination of appointment of Patrick Mcginley as a director on 15 March 2019
22 Jul 2019 AP01 Appointment of Mr Steven Martyn Ellis as a director on 15 March 2019
22 Jul 2019 AP01 Appointment of Mr Mark Logan as a director on 15 March 2019
30 Jan 2019 AD02 Register inspection address has been changed to Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR
11 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with updates
20 Dec 2018 AP04 Appointment of Thorntons Law Llp as a secretary on 6 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017