Background WavePink WaveYellow Wave

APUC LIMITED (SC314764)

APUC LIMITED (SC314764) is an active UK company. incorporated on 16 January 2007. with registered office in Stirling. The company operates in the Education sector, engaged in first-degree level higher education. APUC LIMITED has been registered for 19 years. Current directors include DEED, Ian Edward Philip, FANCEY, Stuart James, Dr, GOOR, Andrew Darren and 5 others.

Company Number
SC314764
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2007
Age
19 years
Address
Unit 27 Stirling Business Centre, Stirling, FK8 2DZ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
DEED, Ian Edward Philip, FANCEY, Stuart James, Dr, GOOR, Andrew Darren, LINES, Josephine Gemma, MCNAULL, Philip Gerard, SMITH, Peter Douglas, STRACHAN, Veronica Mary, WARREN, Angus James
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APUC LIMITED

APUC LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Stirling. The company operates in the Education sector, specifically engaged in first-degree level higher education. APUC LIMITED was registered 19 years ago.(SIC: 85421)

Status

active

Active since 19 years ago

Company No

SC314764

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 27 Stirling Business Centre Wellgreen Stirling, FK8 2DZ,

Previous Addresses

Unit 5, Stirling Business Centre Wellgreen Stirling FK8 2DZ
From: 7 September 2015To: 18 August 2016
14 New Mart Road Edinburgh EH14 1RL
From: 16 January 2007To: 7 September 2015
Timeline

56 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Left
Dec 20
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CAITHNESS, Michael Gordon

Active
Stirling Business Centre, StirlingFK8 2DZ
Secretary
Appointed 12 Jan 2011

DEED, Ian Edward Philip

Active
Bankhead Avenue, EdinburghEH11 4DE
Born May 1980
Director
Appointed 09 Jan 2026

FANCEY, Stuart James, Dr

Active
Banavie, Fort WilliamPH33 7LY
Born September 1967
Director
Appointed 26 Jan 2026

GOOR, Andrew Darren

Active
University Of St Andrews, St. AndrewsKY16 0US
Born April 1968
Director
Appointed 10 Feb 2025

LINES, Josephine Gemma

Active
Banchory Road, LondonSE3 8SL
Born May 1974
Director
Appointed 02 May 2022

MCNAULL, Philip Gerard

Active
Stirling Business Centre, StirlingFK8 2DZ
Born January 1958
Director
Appointed 21 Nov 2019

SMITH, Peter Douglas

Active
Stirling Business Centre, StirlingFK8 2DZ
Born November 1966
Director
Appointed 13 May 2016

STRACHAN, Veronica Mary

Active
Central Services Building, AberdeenAB10 7FY
Born December 1968
Director
Appointed 01 Jun 2020

WARREN, Angus James

Active
Stirling Business Centre, StirlingFK8 2DZ
Born September 1968
Director
Appointed 08 Jul 2009

ROSS, Hugh

Resigned
14 New Mart RoadEH14 1RL
Secretary
Appointed 16 Jun 2008
Resigned 12 Jan 2011

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 16 Jan 2007
Resigned 29 May 2008

ANDERSON, Nicky

Resigned
Old Glamis Road, DundeeDD3 8LE
Born October 1968
Director
Appointed 01 Feb 2025
Resigned 28 Nov 2025

BAVERSTOCK, Brian Edward

Resigned
18 Milton Drive, EdinburghEH15 2JX
Born June 1960
Director
Appointed 16 Jan 2007
Resigned 31 Oct 2008

BEATTIE, David Andrew

Resigned
University Of Aberdeen, King's College, AberdeenAB24 3FX
Born October 1968
Director
Appointed 15 Jan 2019
Resigned 20 Oct 2021

BEWS, Irene Anderson

Resigned
Regent Walk, AberdeenAB24 3FX
Born May 1962
Director
Appointed 21 Jul 2011
Resigned 28 Feb 2015

BRIGGS, Patricia

Resigned
14 New Mart RoadEH14 1RL
Born August 1956
Director
Appointed 29 Nov 2007
Resigned 23 May 2013

CANNON, Steven John

Resigned
5 Camphill Road, DundeeDD5 2JB
Born December 1957
Director
Appointed 30 May 2007
Resigned 29 Apr 2009

COOK, Margaret Caldwell, Dr

Resigned
Crieff Road, PerthPH1 2NX
Born August 1964
Director
Appointed 21 Nov 2019
Resigned 17 May 2025

CROOKS, James Crawford

Resigned
Carslogie Road, CuparKY15 4JB
Born July 1959
Director
Appointed 27 Jan 2009
Resigned 22 May 2012

DOYLE, John

Resigned
Kildonan Street, CoatbridgeML5 3LS
Born August 1955
Director
Appointed 01 Nov 2010
Resigned 31 Oct 2013

ELLIOTT, Tracy

Resigned
690 Mosspark Drive, GlasgowG52 3AY
Born August 1969
Director
Appointed 16 Oct 2023
Resigned 13 Dec 2024

FOX, Susan Jane

Resigned
12 Kellie Wynd, DunblaneFK15 0NR
Born February 1955
Director
Appointed 30 May 2007
Resigned 28 Sept 2007

GAVINE, Fiona Stewart

Resigned
Greenwood Avenue, StirlingFK8 2RL
Born March 1960
Director
Appointed 01 Jan 2016
Resigned 25 Nov 2021

GORDON, John Scott

Resigned
Woburn House, LondonWC1H 9HW
Born December 1950
Director
Appointed 30 May 2007
Resigned 26 Nov 2007

HADDON, Andrew Douglas

Resigned
Prospecthill Road, GlasgowG42 9LB
Born August 1961
Director
Appointed 22 May 2012
Resigned 31 Jul 2013

HAMILL, Gareth Lee

Resigned
9-16 Chambers Street, EdinburghEH1 1HT
Born October 1978
Director
Appointed 14 Mar 2022
Resigned 13 Dec 2024

HARRINGTON, Mhairi Jayne

Resigned
Almondvale Crescent, LivingstonEH54 7EP
Born October 1957
Director
Appointed 13 Jan 2014
Resigned 06 Mar 2017

KENNEDY, Robert Anthony

Resigned
14 New Mart RoadEH14 1RL
Born May 1970
Director
Appointed 29 Apr 2009
Resigned 21 Jul 2011

MACDONALD, Gavin Douglas Prentice

Resigned
9 Craiginnan Gardens, DollarFK14 7JA
Born March 1952
Director
Appointed 16 Jan 2007
Resigned 28 Nov 2008

MACKELLAR, Douglas Stewart

Resigned
415 Chester Road, NorthwichCW8 2AA
Born March 1959
Director
Appointed 18 Sept 2007
Resigned 21 Nov 2019

MCCABE, Liam Francis

Resigned
University Of Stirling, StirlingFK9 4LA
Born October 1960
Director
Appointed 01 Mar 2015
Resigned 18 May 2018

MCCREATH, Maureen Patricia

Resigned
16 Castle Road, PerthPH2 6DJ
Born July 1961
Director
Appointed 15 Jul 2019
Resigned 31 Jul 2022

MCGEORGE, James, Dr

Resigned
Nethergate, DundeeDD1 4HN
Born October 1968
Director
Appointed 04 Dec 2017
Resigned 03 Mar 2025

MCKILLOP, Stewart Porter

Resigned
College Way, East KilbrideG75 0NE
Born October 1955
Director
Appointed 29 Apr 2009
Resigned 18 Oct 2010

MCNAULL, Philip Gerard

Resigned
Chambers Street, EdinburghEH1 1HT
Born January 1958
Director
Appointed 18 May 2018
Resigned 14 Jan 2019

Persons with significant control

1

Mr Angus James Warren

Active
Stirling Business Centre, StirlingFK8 2DZ
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Memorandum Articles
25 February 2016
MAMA
Resolution
25 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Memorandum Articles
24 June 2013
MEM/ARTSMEM/ARTS
Resolution
24 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
29 January 2009
MEM/ARTSMEM/ARTS
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
22 December 2007
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation