Ap Properties Scotland Ltd GLASGOW


Founded in 2016, Ap Properties Scotland, classified under reg no. SC547062 is an active company. Currently registered at 1 Cambuslang Court G32 8FH, Glasgow the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Anne H., Stuart H. and Philip H.. Of them, Philip H. has been with the company the longest, being appointed on 6 October 2016 and Anne H. has been with the company for the least time - from 31 March 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Shona H. who worked with the the company until 31 March 2021.

Ap Properties Scotland Ltd Address / Contact

Office Address 1 Cambuslang Court
Office Address2 Cambuslang
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC547062
Date of Incorporation Thu, 6th Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Anne H.

Position: Director

Appointed: 31 March 2021

Stuart H.

Position: Director

Appointed: 09 March 2021

Philip H.

Position: Director

Appointed: 06 October 2016

Shona H.

Position: Secretary

Appointed: 06 October 2016

Resigned: 31 March 2021

Shona H.

Position: Director

Appointed: 06 October 2016

Resigned: 31 March 2021

Aaron P.

Position: Director

Appointed: 06 October 2016

Resigned: 31 March 2021

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we discovered, there is Stuart H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anne H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anne H.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip H.

Notified on 6 October 2016
Ceased on 5 January 2022
Nature of control: significiant influence or control

Aaron P.

Notified on 6 October 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Shona H.

Notified on 6 October 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand9117951 1001 37512 95830 83669 314
Current Assets9112 8232 6023 01115 18732 952181 645
Debtors 2 0281 5021 6362 2292 116112 331
Net Assets Liabilities-2 799-40 647-79 739-76 753-70 146-61 879-64 138
Other Debtors  1 5021 6362 2292 116112 331
Other
Accrued Liabilities1 5601 9222 397    
Additions Other Than Through Business Combinations Investment Property Fair Value Model278 60472 86547 060 83 44093 90043 446
Average Number Employees During Period      2
Creditors216 500178 164300 761310 428297 814407 384473 807
Disposals Investment Property Fair Value Model 192 094     
Investment Property310 079200 079269 419269 419352 859446 759510 205
Investment Property Fair Value Model310 079200 079269 419269 419352 859446 759510 205
Net Current Assets Liabilities-90 398-59 373-45 208-35 744-125 191-101 254-100 536
Other Creditors  300 761306 261297 814407 384473 807
Prepayments 2 0281 502    
Provisions For Liabilities Balance Sheet Subtotal5 9803 1893 189    
Total Assets Less Current Liabilities219 681140 706224 211233 675227 668345 505409 669
Trade Creditors Trade Payables1 732      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -3 189   
Bank Borrowings Overdrafts   4 167   
Provisions  3 189    
Total Borrowings 178 164300 761300 861254 614  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge SC5470620018, created on 2025-03-03
filed on: 7th, March 2025
Free Download (7 pages)

Company search

Advertisements