About

Registered Number: SC371537
Date of Incorporation: 21/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD,

 

Aps Procurement Ltd was registered on 21 January 2010 and are based in Aberdeen. The current directors of this organisation are listed as Agboola, Adesola Taiwo, Agboola, Adesola Taiwo, Allianz International Services. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGBOOLA, Adesola Taiwo 21 January 2010 - 1
ALLIANZ INTERNATIONAL SERVICES 21 January 2010 02 December 2011 1
Secretary Name Appointed Resigned Total Appointments
AGBOOLA, Adesola Taiwo 21 January 2010 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
AA - Annual Accounts 14 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
DISS40 - Notice of striking-off action discontinued 13 November 2019
CS01 - N/A 12 November 2019
DISS16(SOAS) - N/A 22 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 07 September 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 March 2017
AD01 - Change of registered office address 03 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 January 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 January 2015
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 23 May 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 06 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 10 March 2011
CERTNM - Change of name certificate 18 June 2010
RESOLUTIONS - N/A 18 June 2010
RESOLUTIONS - N/A 15 June 2010
RESOLUTIONS - N/A 10 June 2010
NEWINC - New incorporation documents 21 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.