Apuc Limited

  • Active
  • Incorporated on 16 Jan 2007

Reg Address: Unit 27 Stirling Business Centre, Wellgreen, Stirling FK8 2DZ, Scotland

Company Classifications:
85421 - First-degree level higher education


  • Summary The company with name "Apuc Limited" is a private-limited-guarant-nsc and located in Unit 27 Stirling Business Centre, Wellgreen, Stirling FK8 2DZ. Apuc Limited is currently in active status and it was incorporated on 16 Jan 2007 (17 years 8 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Apuc Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Tracy Elliott Director 16 Oct 2023 British Active
2 Josephine Gemma Lines Director 2 May 2022 British Active
3 Gareth Lee Hamill Director 14 Mar 2022 British Active
4 Veronica Mary Strachan Director 1 Jun 2020 British Active
5 Margaret Caldwell Cook Director 21 Nov 2019 British Active
6 Philip Gerard Mcnaull Director 21 Nov 2019 British Active
7 Maureen Patricia Mccreath Director 15 Jul 2019 British Active
8 Maureen Patricia Mccreath Director 15 Jul 2019 British Resigned
31 Jul 2022
9 David Andrew Beattie Director 15 Jan 2019 British Resigned
20 Oct 2021
10 David Andrew Beattie Director 15 Jan 2019 British Active
11 Philip Gerard Mcnaull Director 18 May 2018 British Resigned
14 Jan 2019
12 James Mcgeorge Director 4 Dec 2017 British Active
13 James Mcgeorge Director 4 Dec 2017 British Active
14 Carol Ann Turnbull Director 3 May 2017 British Resigned
7 Dec 2018
15 Peter Douglas Smith Director 13 May 2016 British Active
16 Fiona Stewart Gavine Director 1 Jan 2016 - Active
17 Fiona Stewart Gavine Director 1 Jan 2016 British Resigned
25 Nov 2021
18 Liam Francis Mccabe Director 1 Mar 2015 British Resigned
18 May 2018
19 Sheena Stewart Director 1 Dec 2014 British Resigned
18 Dec 2020
20 Sheena Stewart Director 1 Dec 2014 British Resigned
18 Dec 2020
21 Janet Irene Thomson Director 13 Jan 2014 British Resigned
31 Aug 2023
22 Janet Irene Thomson Director 13 Jan 2014 British Active
23 Mhairi Jayne Harrington Director 13 Jan 2014 British Resigned
6 Mar 2017
24 Gerald Christopher Webber Director 23 May 2013 British Resigned
19 Feb 2018
25 Andrew Douglas Haddon Director 22 May 2012 British Resigned
31 Jul 2013
26 Irene Anderson Bews Director 21 Jul 2011 - Resigned
28 Feb 2015
27 Michael Gordon Caithness Secretary 12 Jan 2011 - Active
28 John Doyle Director 1 Nov 2010 British Resigned
31 Oct 2013
29 Angus James Warren Director 8 Jul 2009 British Active
30 Angus James Warren Director 8 Jul 2009 Scottish Active
31 Stewart Porter Mckillop Director 29 Apr 2009 British Resigned
18 Oct 2010
32 Robert Anthony Kennedy Director 29 Apr 2009 British Resigned
21 Jul 2011
33 James Crawford Crooks Director 27 Jan 2009 British Resigned
22 May 2012
34 Hugh Ross Director 3 Nov 2008 British Resigned
7 Jul 2009
35 Hugh Ross Secretary 16 Jun 2008 British Resigned
12 Jan 2011
36 Patricia Briggs Director 29 Nov 2007 British Resigned
23 May 2013
37 Susan Helen Walsh Director 29 Nov 2007 British Resigned
29 Apr 2009
38 Douglas Stewart Mackellar Director 18 Sep 2007 Scottish Resigned
21 Nov 2019
39 Stuart Paterson Director 18 Sep 2007 British Resigned
20 Sep 2018
40 David Craib Hinshaw Ross Director 18 Sep 2007 British Resigned
19 Sep 2015
41 John Scott Gordon Director 30 May 2007 British Resigned
26 Nov 2007
42 Alan James Williamson Director 30 May 2007 British Resigned
13 May 2016
43 Susan Jane Fox Director 30 May 2007 British Resigned
28 Sep 2007
44 Steven John Cannon Director 30 May 2007 British Resigned
29 Apr 2009
45 Nigel Anthony Lewis Paul Director 16 Jan 2007 British Resigned
31 May 2015
46 Brian Edward Baverstock Director 16 Jan 2007 British Resigned
31 Oct 2008
47 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 16 Jan 2007 - Resigned
29 May 2008
48 Gavin Douglas Prentice Macdonald Director 16 Jan 2007 - Resigned
28 Nov 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Angus James Warren
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Apuc Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 3 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 17 Jan 2023 Download PDF
3 Accounts - Group 5 Dec 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 1 Nov 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Aug 2022 Download PDF
1 Pages
6 Confirmation Statement - No Updates 18 Jan 2021 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
8 Accounts - Group 11 Dec 2020 Download PDF
22 Pages
9 Officers - Appoint Person Director Company With Name Date 1 Jun 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 22 Jan 2020 Download PDF
3 Pages
11 Accounts - Group 11 Dec 2019 Download PDF
22 Pages
12 Officers - Termination Director Company With Name Termination Date 21 Nov 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 21 Nov 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 21 Nov 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 16 Jul 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 16 Jan 2019 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 15 Jan 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 15 Jan 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 13 Dec 2018 Download PDF
1 Pages
20 Accounts - Group 29 Nov 2018 Download PDF
22 Pages
21 Officers - Termination Director Company With Name Termination Date 20 Sep 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 23 May 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 20 Feb 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 17 Jan 2018 Download PDF
3 Pages
26 Officers - Appoint Person Director Company With Name Date 12 Dec 2017 Download PDF
2 Pages
27 Accounts - Group 17 Nov 2017 Download PDF
23 Pages
28 Officers - Appoint Person Director Company With Name Date 3 May 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Mar 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 17 Jan 2017 Download PDF
4 Pages
31 Accounts - Group 21 Nov 2016 Download PDF
18 Pages
32 Address - Change Registered Office Company With Date Old New 18 Aug 2016 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 13 Jul 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 13 Jul 2016 Download PDF
2 Pages
35 Incorporation - Memorandum Articles 25 Feb 2016 Download PDF
19 Pages
36 Resolution 25 Feb 2016 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date No Member List 18 Jan 2016 Download PDF
11 Pages
38 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
39 Accounts - Group 30 Oct 2015 Download PDF
18 Pages
40 Officers - Termination Director Company With Name Termination Date 21 Sep 2015 Download PDF
1 Pages
41 Address - Change Registered Office Company With Date Old New 7 Sep 2015 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 4 Jun 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 10 Mar 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 2 Mar 2015 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date No Member List 16 Jan 2015 Download PDF
11 Pages
46 Officers - Appoint Person Director Company With Name Date 2 Dec 2014 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 2 Dec 2014 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 21 Nov 2014 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 12 Nov 2014 Download PDF
2 Pages
50 Accounts - Group 24 Oct 2014 Download PDF
19 Pages
51 Auditors - Resignation Company 20 Oct 2014 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 21 Jan 2014 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date No Member List 21 Jan 2014 Download PDF
11 Pages
54 Officers - Change Person Director Company With Change Date 21 Jan 2014 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 20 Jan 2014 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 14 Jan 2014 Download PDF
2 Pages
57 Accounts - Group 14 Nov 2013 Download PDF
19 Pages
58 Officers - Termination Director Company With Name 31 Oct 2013 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 30 Aug 2013 Download PDF
1 Pages
60 Incorporation - Memorandum Articles 24 Jun 2013 Download PDF
19 Pages
61 Resolution 24 Jun 2013 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 24 May 2013 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 24 May 2013 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date No Member List 16 Jan 2013 Download PDF
10 Pages
65 Accounts - Group 31 Oct 2012 Download PDF
19 Pages
66 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 28 May 2012 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 24 May 2012 Download PDF
2 Pages
70 Accounts - Group 20 Jan 2012 Download PDF
18 Pages
71 Annual Return - Company With Made Up Date No Member List 16 Jan 2012 Download PDF
10 Pages
72 Officers - Termination Director Company With Name 22 Jul 2011 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 22 Jul 2011 Download PDF
2 Pages
74 Officers - Termination Secretary Company With Name 17 Jan 2011 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date No Member List 17 Jan 2011 Download PDF
10 Pages
76 Officers - Appoint Person Secretary Company With Name 17 Jan 2011 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 8 Nov 2010 Download PDF
2 Pages
78 Accounts - Group 28 Oct 2010 Download PDF
20 Pages
79 Officers - Termination Director Company With Name 20 Oct 2010 Download PDF
1 Pages
80 Officers - Change Person Director Company With Change Date 20 Jul 2010 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date No Member List 21 Jan 2010 Download PDF
7 Pages
82 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
90 Officers - Change Person Secretary Company With Change Date 9 Nov 2009 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 6 Nov 2009 Download PDF
2 Pages
92 Accounts - Full 2 Nov 2009 Download PDF
14 Pages
93 Officers - Legacy 13 Jul 2009 Download PDF
1 Pages
94 Officers - Legacy 13 Jul 2009 Download PDF
1 Pages
95 Officers - Legacy 1 May 2009 Download PDF
2 Pages
96 Officers - Legacy 1 May 2009 Download PDF
2 Pages
97 Officers - Legacy 30 Apr 2009 Download PDF
1 Pages
98 Officers - Legacy 30 Apr 2009 Download PDF
1 Pages
99 Annual Return - Legacy 2 Feb 2009 Download PDF
5 Pages
100 Officers - Legacy 29 Jan 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Osprey Housing Limited
Mutual People: David Andrew Beattie
Active
2 Osprey Initiatives Limited
Mutual People: David Andrew Beattie
dissolved
3 Aberdeen Sports Village Ventures Limited
Mutual People: David Andrew Beattie
Active
4 King'S College Centre Limited
Mutual People: David Andrew Beattie
Active
5 The Aberdeen University Press Limited
Mutual People: David Andrew Beattie
Active
6 Elasmogen Limited
Mutual People: David Andrew Beattie
Active
7 Aberdeen Skills And Enterprise Training Limited
Mutual People: Peter Douglas Smith
Active
8 University Of Dundee Nursery Limited
Mutual People: James Mcgeorge
Active
9 Dundee University Project Management Limited
Mutual People: James Mcgeorge
Active
10 Dundee University Utility Supply Company Limited
Mutual People: James Mcgeorge
Active
11 The Scottish College Of Textiles Limited
Mutual People: Philip Gerard Mcnaull
Active
12 Edinburgh Conference Centre Limited
Mutual People: Philip Gerard Mcnaull
Active
13 Uoe Accommodation Limited
Mutual People: Philip Gerard Mcnaull
Active
14 Epistemy Limited
Mutual People: Philip Gerard Mcnaull
Active
15 Heriot-Watt Services Limited
Mutual People: Philip Gerard Mcnaull
Active
16 Heriot-Watt Trading Limited
Mutual People: Philip Gerard Mcnaull
Active
17 Hydrafact Limited
Mutual People: Philip Gerard Mcnaull
Active
18 Red Star Pub Company (Wr Ii) Limited
Mutual People: Philip Gerard Mcnaull
Active
19 Petroc Technologies Limited
Mutual People: Philip Gerard Mcnaull
Active
20 Uoe Estates Services Company Limited
Mutual People: Philip Gerard Mcnaull
Active
21 Newbattle Abbey College
Mutual People: Peter Douglas Smith
Active
22 Dundee Student Villages
Mutual People: James Mcgeorge
Active
23 West Park Centre Limited
Mutual People: James Mcgeorge
Active
24 Edinburgh International Investments Ltd
Mutual People: Philip Gerard Mcnaull
Active
25 Edinburgh Innovations Limited
Mutual People: Philip Gerard Mcnaull
Active
26 Hefestis Limited
Mutual People: Angus James Warren
Active
27 Quest Business Consulting Ltd
Mutual People: Fiona Stewart Gavine
Active
28 Stirling District Tourism Limited
Mutual People: Fiona Stewart Gavine
Active
29 Ucss Limited
Mutual People: James Mcgeorge , Angus James Warren
Active
30 Universities And Colleges Shared Services Limited
Mutual People: James Mcgeorge , Angus James Warren
Active
31 Colleges Scotland
Mutual People: Margaret Caldwell Cook
Active
32 The Scottish Amateur Swimming Association Limited
Mutual People: David Andrew Beattie
Active
33 The Universities And Colleges Admissions Service
Mutual People: James Mcgeorge
Active
34 The Environmental Association For Universities And Colleges
Mutual People: Peter Douglas Smith
Active
35 Healthaware Limited
Mutual People: Fiona Stewart Gavine
Active
36 Powerphotonic Limited
Mutual People: Philip Gerard Mcnaull
Active
37 Professional H E Services Limited
Mutual People: Philip Gerard Mcnaull
Active
38 Uoe Deaconess Limited
Mutual People: Philip Gerard Mcnaull
Active
39 Air Service Training (International) Limited
Mutual People: Margaret Caldwell Cook
Active - Proposal To Strike Off
40 Air Service Training (Engineering) Limited
Mutual People: Margaret Caldwell Cook
Active
41 Brahan Business Services Limited
Mutual People: Margaret Caldwell Cook
dissolved
42 Live Borders Limited
Mutual People: Peter Douglas Smith
Active
43 B C Business Consultants Limited
Mutual People: Peter Douglas Smith
Active - Proposal To Strike Off
44 Red Star Pub Company (Wr Iii) Limited
Mutual People: Philip Gerard Mcnaull
Active
45 Star Pubs & Bars (Property) Limited
Mutual People: Philip Gerard Mcnaull
Active