About

Registered Number: SC169893
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Apl House Biggar Business Park, 5 Market Road, Biggar, Lanarkshire, ML12 6FX

 

Based in Biggar, Automatic Protection Ltd was setup in 1996, it's status is listed as "Active". There are 4 directors listed as Harrison, Neil Stevenson, Managing Director, Harrison, Paula, Harrison, Paula, Harrison, Anne Meikle for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Neil Stevenson, Managing Director 09 January 2001 - 1
HARRISON, Paula 01 April 2017 - 1
HARRISON, Paula 01 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Anne Meikle 09 January 2001 31 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 November 2018
TM02 - Termination of appointment of secretary 26 September 2018
SH08 - Notice of name or other designation of class of shares 26 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 04 August 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 23 July 2014
SH08 - Notice of name or other designation of class of shares 03 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 23 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 November 2011
SH01 - Return of Allotment of shares 28 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 March 2011
AA01 - Change of accounting reference date 12 January 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 12 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 09 December 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 26 March 2002
225 - Change of Accounting Reference Date 14 January 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
RESOLUTIONS - N/A 17 January 2001
CERTNM - Change of name certificate 17 January 2001
363s - Annual Return 21 November 2000
RESOLUTIONS - N/A 20 September 2000
AA - Annual Accounts 20 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 24 November 1999
RESOLUTIONS - N/A 25 August 1999
AA - Annual Accounts 25 August 1999
363a - Annual Return 09 November 1998
RESOLUTIONS - N/A 13 October 1998
AA - Annual Accounts 13 October 1998
363a - Annual Return 03 December 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 14 March 2011 Fully Satisfied

N/A

Bond & floating charge 09 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.