Background WavePink WaveYellow Wave

AAPA LIMITED (SC359888)

AAPA LIMITED (SC359888) is an active UK company. incorporated on 19 May 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AAPA LIMITED has been registered for 16 years. Current directors include KEOGH, Kyron Peter Hugh, WALSH, Edward Joseph.

Company Number
SC359888
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2009
Age
16 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEOGH, Kyron Peter Hugh, WALSH, Edward Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAPA LIMITED

AAPA LIMITED is an active company incorporated on 19 May 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AAPA LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC359888

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 19 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

C/O Wright Johnston & Mackenzie 302 st Vincent Street Glasgow G2 5RZ
From: 19 May 2009To: 31 May 2023
Timeline

6 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
May 09
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
May 13
Director Left
Jan 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KEOGH, Kyron Peter Hugh

Active
Argyll Arcade, GlasgowG2 8BG
Born February 1971
Director
Appointed 21 May 2009

WALSH, Edward Joseph

Active
Buchanan Street, GlasgowG1 3JE
Born April 1976
Director
Appointed 12 May 2011

MCEWEN, Anne

Resigned
St Vincent Street, GlasgowG2 5RZ
Secretary
Appointed 10 Jun 2010
Resigned 24 May 2013

RODGER, David Patrick

Resigned
Thornly Park Avenue, PaisleyPA2 7SE
Secretary
Appointed 18 Jun 2009
Resigned 19 May 2010

WJM SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 19 May 2009
Resigned 18 Jun 2009

BELL, David Graham

Resigned
13 Burnside Road, GlasgowG73 4RL
Born May 1963
Director
Appointed 19 May 2009
Resigned 18 Jun 2009

DOCHERTY, Matthew John

Resigned
Braeview Drive, PaisleyPA2 8PW
Born November 1958
Director
Appointed 21 May 2009
Resigned 15 May 2013

LAING, William Stuart

Resigned
Rowan House, GlasgowG1 3JE
Born February 1950
Director
Appointed 21 May 2009
Resigned 12 May 2011

OSBORNE, Lewis Joseph

Resigned
2 Falkland Avenue, GlasgowG77 5DR
Born April 1949
Director
Appointed 21 May 2009
Resigned 09 Jan 2013

PORTER, Simon Douglas

Resigned
KA3
Born June 1973
Director
Appointed 21 May 2009
Resigned 30 Jan 2014

WJM DIRECTORS LIMITED

Resigned
St. Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 19 May 2009
Resigned 18 Jun 2009
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Incorporation Company
19 May 2009
NEWINCIncorporation