-
365 RM (UK) LIMITED - 226 St. Vincent Street, (Floor 3), Glasgow, G2 5RQ, United Kingdom
Company Information
- Company registration number
- SC382380
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 226 St. Vincent Street
- (Floor 3)
- Glasgow
- G2 5RQ
- Scotland 226 St. Vincent Street, (Floor 3), Glasgow, G2 5RQ, Scotland UK
Management
- Managing Directors
- HESSLING, Joseph William
- Company secretaries
- MCNICOL, Murray Macarthur
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-22
- Age Of Company 2010-07-22 13 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- APTUS SYSTEMS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-07-22
- Annual Return
- Due Date: 2023-08-05
- Last Date: 2022-07-22
-
365 RM (UK) LIMITED Company Description
- 365 RM (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no SC382380. Its current trading status is "live". It was registered 2010-07-22. It was previously called APTUS SYSTEMS LIMITED. It has declared SIC or NACE codes as "62012". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-22.It can be contacted at 226 St. Vincent Street .
Get 365 RM (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 365 Rm (Uk) Limited - 226 St. Vincent Street, (Floor 3), Glasgow, G2 5RQ, United Kingdom
- 2010-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 365 RM (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
certificate-change-of-name-company (2023-06-22) - CERTNM
-
accounts-with-accounts-type-small (2023-06-21) - AA
-
appoint-person-director-company-with-name-date (2023-05-10) - AP01
-
termination-director-company-with-name-termination-date (2023-05-10) - TM01
-
termination-director-company-with-name-termination-date (2023-03-16) - TM01
-
accounts-with-accounts-type-small (2023-01-06) - AA
-
appoint-person-director-company-with-name-date (2023-03-16) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-28) - AD01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-10) - AP01
-
termination-director-company-with-name-termination-date (2021-12-10) - TM01
-
cessation-of-a-person-with-significant-control (2021-12-10) - PSC07
-
confirmation-statement-with-no-updates (2021-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-13) - AA
-
memorandum-articles (2021-12-15) - MA
-
capital-allotment-shares (2021-12-10) - SH01
-
resolution (2021-12-21) - RESOLUTIONS
-
memorandum-articles (2021-12-21) - MA
-
notification-of-a-person-with-significant-control-statement (2021-12-20) - PSC08
keyboard_arrow_right 2020
-
resolution (2020-06-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-04-17) - MR04
-
capital-allotment-shares (2020-07-02) - SH01
-
memorandum-articles (2020-06-12) - MA
-
confirmation-statement-with-updates (2020-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
notification-of-a-person-with-significant-control (2019-07-31) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-07-31) - PSC09
-
confirmation-statement-with-updates (2019-07-31) - CS01
-
appoint-person-director-company-with-name-date (2019-02-07) - AP01
keyboard_arrow_right 2018
-
second-filing-capital-allotment-shares (2018-08-09) - RP04SH01
-
capital-allotment-shares (2018-11-29) - SH01
-
resolution (2018-11-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-08-14) - AA
-
change-person-director-company-with-change-date (2018-05-18) - CH01
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
keyboard_arrow_right 2017
-
resolution (2017-07-31) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2017-03-09) - AA01
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
capital-allotment-shares (2017-07-26) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-07-17) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
-
capital-allotment-shares (2016-05-24) - SH01
-
resolution (2016-05-24) - RESOLUTIONS
-
capital-allotment-shares (2016-04-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
-
capital-allotment-shares (2016-01-05) - SH01
-
resolution (2016-01-05) - RESOLUTIONS
-
resolution (2016-04-12) - RESOLUTIONS
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-09) - SH01
-
resolution (2015-09-09) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
-
capital-allotment-shares (2015-02-24) - SH01
-
resolution (2015-02-24) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-09-09) - SH02
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
resolution (2014-11-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
capital-allotment-shares (2014-08-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
resolution (2011-07-12) - RESOLUTIONS
keyboard_arrow_right 2010
-
incorporation-company (2010-07-22) - NEWINC