About

Registered Number: SC184722
Date of Incorporation: 09/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Cairnhill Cottage Sikeside Road, Airdrie, Lanarkshire, ML6 9RH

 

Established in 1998, A.S.A.P. Contracts Ltd have registered office in Lanarkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hannaway, John Burns, Hannaway, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAWAY, John Burns 09 April 1998 - 1
HANNAWAY, Peter 09 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 16 August 2011
AR01 - Annual Return 15 August 2011
GAZ1 - First notification of strike-off action in London Gazette 12 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 August 2009
363a - Annual Return 27 August 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 04 March 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 02 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 January 2009
AA - Annual Accounts 01 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 21 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 21 March 2006
363s - Annual Return 21 March 2006
410(Scot) - N/A 16 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 24 May 2002
363s - Annual Return 29 September 2001
AA - Annual Accounts 19 July 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 16 June 2000
363s - Annual Return 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.