Aps Safety Systems Limited GLASGOW


Founded in 2009, Aps Safety Systems, classified under reg no. SC356962 is an active company. Currently registered at Unit 1, Invergyle Court Broomloan Place, G51 2JR, Glasgow the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Mark D., Christopher M. and Neil R. and others. Of them, Christopher M., Neil R., Damien T. have been with the company the longest, being appointed on 31 January 2019 and Mark D. has been with the company for the least time - from 12 April 2021. As of 13 May 2024, there were 5 ex directors - John J., Angus T. and others listed below. There were no ex secretaries.

Aps Safety Systems Limited Address / Contact

Office Address Unit 1, Invergyle Court Broomloan Place,
Office Address2 Ibrox Business Park,
Town Glasgow
Post code G51 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356962
Date of Incorporation Fri, 20th Mar 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Mark D.

Position: Director

Appointed: 12 April 2021

Christopher M.

Position: Director

Appointed: 31 January 2019

Neil R.

Position: Director

Appointed: 31 January 2019

Damien T.

Position: Director

Appointed: 31 January 2019

John J.

Position: Director

Appointed: 31 January 2019

Resigned: 12 April 2021

Angus T.

Position: Director

Appointed: 20 March 2009

Resigned: 31 January 2019

John S.

Position: Director

Appointed: 20 March 2009

Resigned: 25 November 2013

Peter T.

Position: Director

Appointed: 20 March 2009

Resigned: 31 January 2019

Scott R.

Position: Director

Appointed: 20 March 2009

Resigned: 16 June 2021

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is K.i.g. Limited from Cradley Heath, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter T. This PSC owns 25-50% shares. The third one is Scott R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

K.I.G. Limited

Unit A2 Overend Road, Cradley Heath, B64 7DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03182765
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter T.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Scott R.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Angus T.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth60 435180 473
Balance Sheet
Cash Bank In Hand23 936151 225
Current Assets123 325459 798
Debtors89 999308 354
Net Assets Liabilities Including Pension Asset Liability60 435180 473
Stocks Inventory9 390219
Tangible Fixed Assets22 69824 644
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve59 435179 473
Shareholder Funds60 435180 473
Other
Creditors Due After One Year 4 000
Creditors Due Within One Year81 048295 040
Net Current Assets Liabilities42 277164 758
Number Shares Allotted 1 000
Par Value Share 1
Provisions For Liabilities Charges4 5404 929
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 11 613
Tangible Fixed Assets Cost Or Valuation62 22873 841
Tangible Fixed Assets Depreciation39 53049 197
Tangible Fixed Assets Depreciation Charged In Period 9 667
Total Assets Less Current Liabilities64 975189 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 30th, October 2023
Free Download (19 pages)

Company search