AP PROPERTIES SCOTLAND LTD

Register to unlock more data on OkredoRegister

AP PROPERTIES SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC547062

Incorporation date

06/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2016)
dot icon21/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon19/08/2025
Director's details changed for Mrs Anne Isabel Gilland Howard on 2025-08-19
dot icon19/08/2025
Director's details changed for Mr Stuart Kevin Pleace Howard on 2025-08-19
dot icon23/07/2025
Change of details for Mr Stuart Kevin Pleace Howard as a person with significant control on 2025-07-23
dot icon23/07/2025
Change of details for Mrs Anne Isabel Gilland Howard as a person with significant control on 2025-07-23
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Registration of charge SC5470620021, created on 2025-05-29
dot icon07/03/2025
Registration of charge SC5470620020, created on 2025-03-03
dot icon24/02/2025
Registration of charge SC5470620017, created on 2025-02-13
dot icon19/02/2025
Registration of charge SC5470620016, created on 2025-02-18
dot icon05/12/2024
Registration of charge SC5470620015, created on 2024-11-27
dot icon19/11/2024
Registration of charge SC5470620014, created on 2024-11-19
dot icon22/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon23/09/2024
Satisfaction of charge SC5470620001 in full
dot icon02/08/2024
Registration of charge SC5470620013, created on 2024-07-30
dot icon22/06/2024
Registration of charge SC5470620012, created on 2024-06-05
dot icon07/06/2024
Registration of charge SC5470620011, created on 2024-06-03
dot icon28/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Registration of charge SC5470620010, created on 2024-05-17
dot icon13/05/2024
Satisfaction of charge SC5470620002 in full
dot icon23/04/2024
Registration of charge SC5470620009, created on 2024-04-19
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon01/09/2023
Registration of charge SC5470620008, created on 2023-08-29
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Registration of charge SC5470620007, created on 2023-03-24
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/06/2022
Satisfaction of charge SC5470620003 in full
dot icon05/01/2022
Cessation of Philip Howard as a person with significant control on 2022-01-05
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon14/08/2021
Registration of charge SC5470620006, created on 2021-08-11
dot icon01/04/2021
Notification of Stuart Howard as a person with significant control on 2021-03-31
dot icon01/04/2021
Cessation of Aaron Percival as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Shona Howard as a secretary on 2021-03-31
dot icon01/04/2021
Notification of Anne Howard as a person with significant control on 2021-03-31
dot icon01/04/2021
Cessation of Shona Howard as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Aaron Percival as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Shona Howard as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mrs Anne Howard as a director on 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Appointment of Mr Stuart Howard as a director on 2021-03-09
dot icon09/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon12/02/2020
Registration of charge SC5470620005, created on 2020-02-11
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Registration of charge SC5470620004, created on 2018-12-19
dot icon24/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon03/11/2017
Registration of charge SC5470620003, created on 2017-10-19
dot icon01/11/2017
Confirmation statement made on 2017-10-06 with updates
dot icon04/07/2017
Registration of charge SC5470620001, created on 2017-06-27
dot icon04/07/2017
Registration of charge SC5470620002, created on 2017-06-27
dot icon12/01/2017
Second filing of Confirmation Statement dated 06/10/2016
dot icon10/01/2017
Confirmation statement made on 2016-10-06 with updates
dot icon06/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+137.97 % *

* during past year

Cash in Bank

£30,836.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.75K
-
0.00
1.38K
-
2022
0
70.15K
-
0.00
12.96K
-
2023
0
61.88K
-
0.00
30.84K
-
2023
0
61.88K
-
0.00
30.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

61.88K £Descended-11.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.84K £Ascended137.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Kevin Pleace Howard
Director
09/03/2021 - Present
4
Mrs Anne Howard
Director
31/03/2021 - Present
2
Mr Aaron Percival
Director
06/10/2016 - 31/03/2021
4
Howard, Shona
Director
06/10/2016 - 31/03/2021
6
Howard, Philip
Director
06/10/2016 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AP PROPERTIES SCOTLAND LTD

AP PROPERTIES SCOTLAND LTD is an(a) Active company incorporated on 06/10/2016 with the registered office located at 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde G32 8FH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AP PROPERTIES SCOTLAND LTD?

toggle

AP PROPERTIES SCOTLAND LTD is currently Active. It was registered on 06/10/2016 .

Where is AP PROPERTIES SCOTLAND LTD located?

toggle

AP PROPERTIES SCOTLAND LTD is registered at 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde G32 8FH.

What does AP PROPERTIES SCOTLAND LTD do?

toggle

AP PROPERTIES SCOTLAND LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AP PROPERTIES SCOTLAND LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-06 with updates.