AWPAPM LIMITED

Register to unlock more data on OkredoRegister

AWPAPM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC521303

Incorporation date

27/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2015)
dot icon08/07/2025
Final Gazette dissolved following liquidation
dot icon08/04/2025
Final account prior to dissolution in MVL (final account attached)
dot icon21/05/2024
Termination of appointment of Thorntons Law Llp as a secretary on 2023-09-20
dot icon09/08/2023
Registered office address changed from Citypoint, 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2023-08-09
dot icon08/08/2023
Resolutions
dot icon05/04/2023
Certificate of change of name
dot icon13/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Purchase of own shares.
dot icon31/03/2022
Cancellation of shares. Statement of capital on 2022-03-25
dot icon30/03/2022
Resolutions
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon10/12/2021
Purchase of own shares.
dot icon07/12/2021
Memorandum and Articles of Association
dot icon04/11/2021
Termination of appointment of Owen Francis O'donnell as a director on 2021-11-03
dot icon04/11/2021
Termination of appointment of Susan Mary Hooper as a director on 2021-11-03
dot icon27/10/2021
Cancellation of shares. Statement of capital on 2021-10-18
dot icon27/10/2021
Resolutions
dot icon15/10/2021
Statement of capital on 2021-10-15
dot icon14/10/2021
Statement by Directors
dot icon14/10/2021
Solvency Statement dated 12/10/21
dot icon14/10/2021
Resolutions
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon02/06/2021
Termination of appointment of Christopher James Knight as a director on 2021-05-19
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon07/12/2020
Director's details changed for Mr Andrew Wallis Parfery on 2020-12-04
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon04/12/2020
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 2020-12-04
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-08-23
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
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 2020-07-14
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon31/03/2020
Appointment of Susan Mary Hooper as a director on 2019-08-01
dot icon31/03/2020
Appointment of Mr Christopher James Knight as a director on 2020-02-20
dot icon31/03/2020
Appointment of Owen Francis O'donnell as a director on 2019-08-19
dot icon31/03/2020
Termination of appointment of Steven Martyn Ellis as a director on 2020-01-09
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon30/01/2020
Termination of appointment of Mark Logan as a director on 2020-01-15
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon11/11/2019
Termination of appointment of Christopher James Knight as a director on 2019-03-15
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Termination of appointment of Patrick Mcginley as a director on 2019-03-15
dot icon22/07/2019
Appointment of Mr Steven Martyn Ellis as a director on 2019-03-15
dot icon22/07/2019
Appointment of Mr Mark Logan as a director on 2019-03-15
dot icon30/01/2019
Register inspection address has been changed to Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR
dot icon11/01/2019
Confirmation statement made on 2018-11-26 with updates
dot icon20/12/2018
Appointment of Thorntons Law Llp as a secretary on 2018-12-06
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of Christopher James Knight as a director on 2018-06-07
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon18/06/2018
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-15
dot icon26/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-15
dot icon26/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-06-03
dot icon15/06/2017
Resolutions
dot icon10/06/2017
Registered office address changed from 51 Rae Street Dumfries DG1 1JD Scotland to Codebase 38 Castle Terrace Edinburgh City of Edinburgh EH3 9DR on 2017-06-10
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon01/06/2017
Sub-division of shares on 2017-05-12
dot icon10/04/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon12/07/2016
Appointment of Mr Andrew Parfery as a director on 2016-06-15
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon01/06/2016
Appointment of Mr Patrick Mcginley as a director on 2016-05-20
dot icon18/04/2016
Registered office address changed from 45/4 Jordan Lane Edinburgh EH10 4QX Scotland to 51 Rae Street Dumfries DG1 1JD on 2016-04-18
dot icon27/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

7
2022
change arrow icon-32.30 % *

* during past year

Cash in Bank

£954,880.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/11/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.53M
-
0.00
1.41M
-
2022
7
1.20M
-
0.00
954.88K
-
2022
7
1.20M
-
0.00
954.88K
-

Employees

2022

Employees

7 Descended-59 % *

Net Assets(GBP)

1.20M £Descended-21.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

954.88K £Descended-32.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
06/12/2018 - 20/09/2023
279
Ellis, Steven Martyn
Director
15/03/2019 - 09/01/2020
12
Parfery, Andrew Wallis
Director
15/06/2016 - Present
2
Mr Andrew Patrick Mcginley
Director
27/11/2015 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AWPAPM LIMITED

AWPAPM LIMITED is an(a) Dissolved company incorporated on 27/11/2015 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AWPAPM LIMITED?

toggle

AWPAPM LIMITED is currently Dissolved. It was registered on 27/11/2015 and dissolved on 08/07/2025.

Where is AWPAPM LIMITED located?

toggle

AWPAPM LIMITED is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian EH3 7PE.

What does AWPAPM LIMITED do?

toggle

AWPAPM LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does AWPAPM LIMITED have?

toggle

AWPAPM LIMITED had 7 employees in 2022.

What is the latest filing for AWPAPM LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved following liquidation.