-
APR (SHELF) LIMITED - AIRLINK FIRST FLOOR, 16 GORDON STREET, GLASGOW, United Kingdom
Company Information
- Company registration number
- SC226766
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- AIRLINK FIRST FLOOR
- 16 GORDON STREET
- GLASGOW
- G1 3PT AIRLINK FIRST FLOOR, 16 GORDON STREET, GLASGOW, G1 3PT UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-08
- Dissolved on
- 2015-11-24
- SIC/NACE
- 52219 - Other service activities incidental to land transportation, not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DATASTORE (GLASGOW) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2010-04-30
- Last Return Made Up To:
- 2012-01-04
-
APR (SHELF) LIMITED Company Description
- APR (SHELF) LIMITED is a ltd registered in United Kingdom with the Company reg no SC226766. Its current trading status is "closed". It was registered 2002-01-08. It was previously called DATASTORE (GLASGOW) LIMITED. It has declared SIC or NACE codes as "52219 - Other service activities incidental to land transportation, not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2010. The latest annual return was filed up to 2012-01-04.It can be contacted at Airlink First Floor .
Get APR (SHELF) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Apr (Shelf) Limited - AIRLINK FIRST FLOOR, 16 GORDON STREET, GLASGOW, United Kingdom
Did you know? kompany provides original and official company documents for APR (SHELF) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
STRUCK OFF AND DISSOLVED (2015-11-24) - GAZ2
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2015-01-21) - DISS16(SOAS)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-08-07) - GAZ1(A)
keyboard_arrow_right 2014
-
FIRST GAZETTE (2014-12-12) - GAZ1
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-05-23) - DISS16(SOAS)
-
FIRST GAZETTE (2013-05-03) - GAZ1
-
COMPANY NAME CHANGED DATASTORE (GLASGOW) LIMITED (2013-02-04) - CERTNM
-
CHANGE OF NAME 30/01/2013 (2013-02-04) - RES15
keyboard_arrow_right 2012
-
COMPANY NAME CHANGED AIRPORT PARK AND RIDE LIMITED (2012-07-23) - CERTNM
-
CHANGE OF NAME 16/07/2012 (2012-07-23) - RES15
-
04/01/12 FULL LIST (2012-01-06) - AR01
-
APPOINTMENT TERMINATED, SECRETARY JOHN MCGLYNN (2012-01-06) - TM02
keyboard_arrow_right 2011
-
APPOINTMENT TERMINATED, SECRETARY BLAIR MCKELLAR (2011-04-06) - TM02
-
SECRETARY APPOINTED JOHN MCGLYNN (2011-04-06) - AP03
-
04/01/11 FULL LIST (2011-04-11) - AR01
-
REGISTERED OFFICE CHANGED ON 19/08/2011 FROM (2011-08-19) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGLYNN / 04/08/2011 (2011-09-09) - CH01
-
30/04/10 TOTAL EXEMPTION SMALL (2011-05-27) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGLYNN / 04/08/2011 (2011-08-19) - CH03
keyboard_arrow_right 2010
-
04/01/10 FULL LIST (2010-02-02) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 (2010-02-01) - AA
keyboard_arrow_right 2009
-
PREVSHO FROM 31/05/2009 TO 30/04/2009 (2009-10-27) - AA01
-
PREVEXT FROM 31/01/2009 TO 31/05/2009 (2009-06-01) - 225
-
RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS (2009-01-23) - 363a
keyboard_arrow_right 2008
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 (2008-12-01) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2008-11-08) - 410(Scot)
-
RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS (2008-02-01) - 363s
-
APPOINTMENT TERMINATED DIRECTOR PETER FRASER (2008-08-20) - 288b
keyboard_arrow_right 2007
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 (2007-07-09) - AA
-
NEW SECRETARY APPOINTED (2007-02-06) - 288a
-
SECRETARY RESIGNED (2007-02-05) - 288b
-
RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS (2007-01-22) - 363s
keyboard_arrow_right 2006
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 (2006-10-11) - AA
-
RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS (2006-02-01) - 363s
-
COMPANY NAME CHANGED (2006-01-05) - CERTNM
keyboard_arrow_right 2005
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 (2005-10-03) - AA
-
RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS (2005-01-07) - 363s
-
NEW SECRETARY APPOINTED (2005-01-07) - 288a
-
SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED (2005-01-07) - 363(288)
keyboard_arrow_right 2004
-
REGISTERED OFFICE CHANGED ON 19/02/04 FROM: (2004-02-19) - 287
-
AD 24/07/03--------- (2004-02-27) - 88(2)R
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 (2004-11-12) - AA
-
RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS (2004-02-27) - 363s
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-12-17) - 288a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 (2003-10-24) - AA
-
RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS (2003-01-23) - 363s
keyboard_arrow_right 2002
-
SECRETARY RESIGNED (2002-06-28) - 288b
-
DIRECTOR RESIGNED (2002-06-28) - 288b
-
NEW SECRETARY APPOINTED (2002-06-27) - 288a
-
NEW DIRECTOR APPOINTED (2002-01-21) - 288a
-
INCORPORATION DOCUMENTS (2002-01-08) - NEWINC