About

Registered Number: SC228249
Date of Incorporation: 19/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 59 George Street, Edinburgh, EH2 2JG

 

Established in 2002, Apf International Forest Machinery Exhibition Ltd have registered office in the United Kingdom. The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the Apf International Forest Machinery Exhibition Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARGERY, Jemma Simone 27 February 2019 - 1
GOODALL, Stuart Alexander 27 February 2019 - 1
MILLWARD, Ian Linzey 24 April 2007 - 1
STEELE, Mark Vandeleur 24 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 February 2018
CH03 - Change of particulars for secretary 19 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
363a - Annual Return 25 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 15 May 2003
225 - Change of Accounting Reference Date 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.