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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 14 March 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 09 March 2011 | Fully Satisfied |
N/A |