APEX TUBULARS GROUP LIMITED
Overview
| Company Name | APEX TUBULARS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC086275 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APEX TUBULARS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| APEX TUBULARS LIMITED | Feb 13, 1984 | Feb 13, 1984 |
| OLENCAT LIMITED | Jan 17, 1984 | Jan 17, 1984 |
What are the latest accounts for APEX TUBULARS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for APEX TUBULARS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Blackadders Llp as a secretary on Apr 08, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Plenderleath Runcie Llp as a secretary on Apr 08, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of APEX TUBULARS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKADDERS LLP | Secretary | Bon Accord Square AB11 6XU Aberdeen 6 Scotland |
| 272589670001 | ||||||||||||||
| GEDDIE, Alasdair | Director | 5 Endrick Place AB15 6EF Aberdeen Aberdeenshire | Scotland | British | 70898950003 | |||||||||||||
| GEDDIE, James William | Director | Bishopston House AB21 0TX Kinellar Aberdeenshire | Scotland | British | 1317710003 | |||||||||||||
| GRANT, Ronald Malcolm Macpherson | Director | Whinbank Drumoak AB31 5AT Banchory Aberdeenshire | United Kingdom | British | 125949720001 | |||||||||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||||||
| PLENDERLEATH RUNCIE LLP | Secretary | Rose Street AB10 1UA Aberdeen Anderson House, 24 United Kingdom |
| 57068140002 | ||||||||||||||
| PLENDERLEATH RUNCIE LLP | Secretary | Anderson House 24 Rose Street AB10 1UA Aberdeen Aberdeenshire | 57068140002 | |||||||||||||||
| RAEBURN CHRISTIE CLARK & WALLACE | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500003 | |||||||||||||||
| MILLERSHIP, Iain Harper | Director | 3 Devanha Terrace AB1 2TW Aberdeen Aberdeenshire | British | 2583030001 | ||||||||||||||
| MILNE, Donald Stewart | Director | Aulton Farm Auchattie AB31 3PT Banchory Aberdeenshire | British | 215940001 | ||||||||||||||
| PLACE D'OR 269 LIMITED | Director | Burgh House 7-9 King Street AB2 3AA Aberdeen Aberdeenshire | 836440001 |
Who are the persons with significant control of APEX TUBULARS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James William Geddie | Apr 06, 2016 | 14 Golden Square Aberdeen AB10 1RH | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does APEX TUBULARS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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