About

Registered Number: SC164963
Date of Incorporation: 16/04/1996 (28 years ago)
Company Status: Active
Registered Address: 16 Cunningham Road, Springkerse Industrial Estate, Stirling, FK7 7TP

 

Established in 1996, Advanced Perimeter Systems Ltd has its registered office in Stirling, it has a status of "Active". This organisation is registered for VAT in the UK. This organisation has 7 directors listed as Rogerson, Elaine, Campbell, Katherine Sheila, Campbell, William Hector, Thomson, Matthew John Brogan, Henderson, Margaret, Mcmaster, Fiona, Moon, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Katherine Sheila 01 December 1999 - 1
CAMPBELL, William Hector 16 April 1996 - 1
THOMSON, Matthew John Brogan 14 October 2019 - 1
MOON, Andrew 16 April 1996 12 September 2019 1
Secretary Name Appointed Resigned Total Appointments
ROGERSON, Elaine 13 October 2000 - 1
HENDERSON, Margaret 16 April 1996 31 October 1997 1
MCMASTER, Fiona 31 October 1997 13 October 2000 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AP01 - Appointment of director 15 October 2019
SH06 - Notice of cancellation of shares 30 September 2019
SH03 - Return of purchase of own shares 30 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 August 2014
MR05 - N/A 18 June 2014
MR05 - N/A 18 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 May 2012
CH03 - Change of particulars for secretary 08 February 2012
RESOLUTIONS - N/A 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363a - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
169 - Return by a company purchasing its own shares 12 April 2005
AA - Annual Accounts 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
363s - Annual Return 18 April 2002
MEM/ARTS - N/A 14 February 2002
MEM/ARTS - N/A 07 February 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
363s - Annual Return 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
RESOLUTIONS - N/A 20 January 1998
AA - Annual Accounts 27 November 1997
225 - Change of Accounting Reference Date 27 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 02 May 1997
363s - Annual Return 03 April 1997
410(Scot) - N/A 18 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
410(Scot) - N/A 11 October 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 13 March 1997 Outstanding

N/A

Bond & floating charge 24 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.