APEX GENERATORS LIMITED

APEX GENERATORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPEX GENERATORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC367781
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of APEX GENERATORS LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is APEX GENERATORS LIMITED located?

    Registered Office Address
    Unit 5 Clober Road
    Milngavie
    G62 7LW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APEX GENERATORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for APEX GENERATORS LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for APEX GENERATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 30, 2023

    31 pagesAA

    Confirmation statement made on Oct 13, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Oct 13, 2024

    3 pagesRP04CS01

    Change of details for Ces Power Holdings Limited as a person with significant control on Mar 06, 2024

    2 pagesPSC05

    Cessation of Natwest Fis Nominees Limited as a person with significant control on Mar 06, 2024

    1 pagesPSC07

    Change of details for Ces Power Holdings Limited as a person with significant control on Apr 29, 2025

    2 pagesPSC05

    Change of details for Abird Superior Limited as a person with significant control on Apr 28, 2025

    2 pagesPSC05

    Appointment of Mr Phillip Duane Lord as a director on Jan 22, 2025

    2 pagesAP01

    Registration of charge SC3677810007, created on Nov 15, 2024

    74 pagesMR01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Sep 04, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 04/09/2025

    Appointment of Mr Alexander Rich as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Philip Hoffman Pontius as a director on Jul 12, 2024

    1 pagesTM01

    Registration of charge SC3677810006, created on Mar 06, 2024

    73 pagesMR01

    Registered office address changed from 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW Scotland to Unit 5 Clober Road Milngavie Glasgow G62 7LW on Mar 11, 2024

    1 pagesAD01

    Satisfaction of charge SC3677810005 in full

    1 pagesMR04

    Termination of appointment of Paul David Quested as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Daniel James Joll as a secretary on Mar 06, 2024

    1 pagesTM02

    Termination of appointment of Stephen Ashmore as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Mr Philip Hoffman Pontius as a director on Mar 06, 2024

    2 pagesAP01

    Appointment of Mr Gregory Scott Landa as a director on Mar 06, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Who are the officers of APEX GENERATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDA, Gregory Scott
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    Director
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    United StatesAmerican319602500001
    LORD, Phillip Duane
    Fullerton Street
    Suite 301
    Jacksonville
    7411
    Florida 32217
    United States
    Director
    Fullerton Street
    Suite 301
    Jacksonville
    7411
    Florida 32217
    United States
    United StatesAmerican331667760001
    RICH, Alexander
    Suite 250
    TX 77401 Houston
    4909 Bissonnet
    United States
    Director
    Suite 250
    TX 77401 Houston
    4909 Bissonnet
    United States
    United StatesAmerican325111390001
    HARTREY, Patrick Mark
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Secretary
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    186486600001
    JOLL, Daniel James, Mr.
    Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    5th Floor
    Scotland
    Secretary
    Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    5th Floor
    Scotland
    224938180001
    AITKEN, Brian Anthony
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    ScotlandBritish142128700003
    ASHMORE, Stephen, Mr.
    Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    5th Floor
    Scotland
    Director
    Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    5th Floor
    Scotland
    EnglandBritish232880380001
    BELL, David Robert
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    ScotlandBritish142128710001
    DAVIES, John Christopher
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    United KingdomBritish186486520001
    GILL, John Bruce
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    United KingdomBritish186486620001
    PERRIN, Fiona Joanne
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    EnglandBritish159628720002
    PIRRIE, James Mcnab
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    ScotlandBritish127655570001
    PIRRIE, John Syme
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    Director
    Cloberfield
    Milngavie
    G62 7LN Glasgow
    Cadder House
    Scotland
    ScotlandBritish127860530001
    PONTIUS, Philip Hoffman
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    Director
    Air Center Cove
    38118 Memphis
    3500
    Tennessee
    United States
    United StatesAmerican320247060001
    QUESTED, Paul David
    Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    5th Floor
    Scotland
    Director
    Sutherland House
    149 St Vincent Street
    G2 5NW Glasgow
    5th Floor
    Scotland
    United KingdomBritish212779370001
    TROWBRIDGE, Stephen Neil
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Scotland
    EnglandBritish188717660001

    Who are the persons with significant control of APEX GENERATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Nov 16, 2021
    Bishopsgate
    EC2M 4AA London
    250
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02459831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    Nov 16, 2021
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Fieldfisher
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00488383
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Glas Trust Corporation Limited
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Jul 10, 2018
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number07927175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Apr 06, 2016
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number488383
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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