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)
20 Jun 2018 AP01 Appointment of Christopher James Knight as a director on 7 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 373.59
18 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2016
  • GBP 200
26 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2016
  • GBP 200
26 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 June 2016
  • GBP 140
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2017 AD01 Registered office address changed from 51 Rae Street Dumfries DG1 1JD Scotland to Codebase 38 Castle Terrace Edinburgh City of Edinburgh EH3 9DR on 10 June 2017
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 257.14
01 Jun 2017 SH02 Sub-division of shares on 12 May 2017
10 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 200
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/07/2017
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/08/2017
12 Jul 2016 AP01 Appointment of Mr Andrew Parfery as a director on 15 June 2016
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 140
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/07/2017
01 Jun 2016 AP01 Appointment of Mr Patrick Mcginley as a director on 20 May 2016
18 Apr 2016 AD01 Registered office address changed from 45/4 Jordan Lane Edinburgh EH10 4QX Scotland to 51 Rae Street Dumfries DG1 1JD on 18 April 2016
27 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted