General information

Name:

Aptracs Ltd

Office Address:

C/o Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC413099

Incorporation date: 2011-12-13

Dissolution date: 2022-05-28

End of financial year: 25 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC413099 thirteen years ago, Aptracs Limited had been a private limited company until 2022-05-28 - the day it was officially closed. The firm's official office address was C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street Glasgow. The firm was known under the name Munro Consulting Group until 2019-04-24 then the name got changed.

The firm was directed by one managing director: Stephen H., who was arranged to perform management duties in 2011.

Stephen H. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Aptracs Limited 2019-04-24
  • Munro Consulting Group Limited 2011-12-13

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 14 December 2011

Latest update: 17 May 2023

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 18 March 2019
Account last made up date 31 December 2016
Confirmation statement next due date 27 December 2019
Confirmation statement last made up date 13 December 2018
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2015
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Walker Street

Post code:

EH3 7LB

City / Town:

Edinburgh

HQ address,
2014

Address:

2 Walker Street

Post code:

EH3 7LB

City / Town:

Edinburgh

HQ address,
2015

Address:

2 Walker Street

Post code:

EH3 7LB

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Closest Companies - by postcode