APEX TUBULARS GROUP LIMITED

APEX TUBULARS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPEX TUBULARS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086275
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APEX TUBULARS GROUP LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is APEX TUBULARS GROUP LIMITED located?

    Registered Office Address
    14 Golden Square
    Aberdeen
    AB10 1RH
    Undeliverable Registered Office AddressNo

    What were the previous names of APEX TUBULARS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    APEX TUBULARS LIMITEDFeb 13, 1984Feb 13, 1984
    OLENCAT LIMITEDJan 17, 1984Jan 17, 1984

    What are the latest accounts for APEX TUBULARS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for APEX TUBULARS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Appointment of Blackadders Llp as a secretary on Apr 08, 2019

    2 pagesAP04

    Termination of appointment of Plenderleath Runcie Llp as a secretary on Apr 08, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jul 28, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 28, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of APEX TUBULARS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKADDERS LLP
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Secretary
    Bon Accord Square
    AB11 6XU Aberdeen
    6
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO301600
    272589670001
    GEDDIE, Alasdair
    5 Endrick Place
    AB15 6EF Aberdeen
    Aberdeenshire
    Director
    5 Endrick Place
    AB15 6EF Aberdeen
    Aberdeenshire
    ScotlandBritish70898950003
    GEDDIE, James William
    Bishopston House
    AB21 0TX Kinellar
    Aberdeenshire
    Director
    Bishopston House
    AB21 0TX Kinellar
    Aberdeenshire
    ScotlandBritish1317710003
    GRANT, Ronald Malcolm Macpherson
    Whinbank
    Drumoak
    AB31 5AT Banchory
    Aberdeenshire
    Director
    Whinbank
    Drumoak
    AB31 5AT Banchory
    Aberdeenshire
    United KingdomBritish125949720001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    PLENDERLEATH RUNCIE LLP
    Rose Street
    AB10 1UA Aberdeen
    Anderson House, 24
    United Kingdom
    Secretary
    Rose Street
    AB10 1UA Aberdeen
    Anderson House, 24
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO301665
    57068140002
    PLENDERLEATH RUNCIE LLP
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Aberdeenshire
    Secretary
    Anderson House
    24 Rose Street
    AB10 1UA Aberdeen
    Aberdeenshire
    57068140002
    RAEBURN CHRISTIE CLARK & WALLACE
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500003
    MILLERSHIP, Iain Harper
    3 Devanha Terrace
    AB1 2TW Aberdeen
    Aberdeenshire
    Director
    3 Devanha Terrace
    AB1 2TW Aberdeen
    Aberdeenshire
    British2583030001
    MILNE, Donald Stewart
    Aulton Farm
    Auchattie
    AB31 3PT Banchory
    Aberdeenshire
    Director
    Aulton Farm
    Auchattie
    AB31 3PT Banchory
    Aberdeenshire
    British215940001
    PLACE D'OR 269 LIMITED
    Burgh House 7-9 King Street
    AB2 3AA Aberdeen
    Aberdeenshire
    Director
    Burgh House 7-9 King Street
    AB2 3AA Aberdeen
    Aberdeenshire
    836440001

    Who are the persons with significant control of APEX TUBULARS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James William Geddie
    14 Golden Square
    Aberdeen
    AB10 1RH
    Apr 06, 2016
    14 Golden Square
    Aberdeen
    AB10 1RH
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does APEX TUBULARS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instrument of charge
    Created On Oct 15, 1985
    Delivered On Oct 29, 1985
    Outstanding
    Amount secured
    £15,000 and all further sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Oct 29, 1985Registration of a charge
    Bond & floating charge
    Created On May 30, 1985
    Delivered On Jun 07, 1985
    Satisfied
    Amount secured
    £125,000
    Short particulars
    7 valtos technical systems 8400 pressure measurement systems sundry computer equipment 4 clark computer cases and pecu carrier.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mrs Valerie Helen Gibson
    Transactions
    • Jun 07, 1985Registration of a charge
    Charge
    Created On Oct 29, 1984
    Delivered On Nov 02, 1984
    Outstanding
    Amount secured
    £90,000 and all further sums due
    Short particulars
    Hughes sood helicopter registration-g-hews.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 02, 1984Registration of a charge
    Bond & floating charge
    Created On Aug 08, 1984
    Delivered On Aug 29, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 1984Registration of a charge
    • Has Alterations to Prohibitions Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0