APEX GENERATORS LIMITED
Overview
| Company Name | APEX GENERATORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367781 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for APEX GENERATORS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for APEX GENERATORS LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for APEX GENERATORS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 30, 2023 | 31 pages | AA | ||||||
Confirmation statement made on Oct 13, 2025 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Oct 13, 2024 | 3 pages | RP04CS01 | ||||||
Change of details for Ces Power Holdings Limited as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||||||
Cessation of Natwest Fis Nominees Limited as a person with significant control on Mar 06, 2024 | 1 pages | PSC07 | ||||||
Change of details for Ces Power Holdings Limited as a person with significant control on Apr 29, 2025 | 2 pages | PSC05 | ||||||
Change of details for Abird Superior Limited as a person with significant control on Apr 28, 2025 | 2 pages | PSC05 | ||||||
Appointment of Mr Phillip Duane Lord as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||
Registration of charge SC3677810007, created on Nov 15, 2024 | 74 pages | MR01 | ||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Alexander Rich as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Philip Hoffman Pontius as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||
Registration of charge SC3677810006, created on Mar 06, 2024 | 73 pages | MR01 | ||||||
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 pages | AD01 | ||||||
Satisfaction of charge SC3677810005 in full | 1 pages | MR04 | ||||||
Termination of appointment of Paul David Quested as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Daniel James Joll as a secretary on Mar 06, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Stephen Ashmore as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Philip Hoffman Pontius as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Gregory Scott Landa as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||
Who are the officers of APEX GENERATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDA, Gregory Scott | Director | Air Center Cove 38118 Memphis 3500 Tennessee United States | United States | American | 319602500001 | |||||
| LORD, Phillip Duane | Director | Fullerton Street Suite 301 Jacksonville 7411 Florida 32217 United States | United States | American | 331667760001 | |||||
| RICH, Alexander | Director | Suite 250 TX 77401 Houston 4909 Bissonnet United States | United States | American | 325111390001 | |||||
| HARTREY, Patrick Mark | Secretary | Willow Lane CR4 4TS Mitcham 25 Surrey England | 186486600001 | |||||||
| JOLL, Daniel James, Mr. | Secretary | Sutherland House 149 St Vincent Street G2 5NW Glasgow 5th Floor Scotland | 224938180001 | |||||||
| AITKEN, Brian Anthony | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | Scotland | British | 142128700003 | |||||
| ASHMORE, Stephen, Mr. | Director | Sutherland House 149 St Vincent Street G2 5NW Glasgow 5th Floor Scotland | England | British | 232880380001 | |||||
| BELL, David Robert | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | Scotland | British | 142128710001 | |||||
| DAVIES, John Christopher | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | United Kingdom | British | 186486520001 | |||||
| GILL, John Bruce | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | United Kingdom | British | 186486620001 | |||||
| PERRIN, Fiona Joanne | Director | Melville Street EH3 7PE Edinburgh 3-5 | England | British | 159628720002 | |||||
| PIRRIE, James Mcnab | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | Scotland | British | 127655570001 | |||||
| PIRRIE, John Syme | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | Scotland | British | 127860530001 | |||||
| PONTIUS, Philip Hoffman | Director | Air Center Cove 38118 Memphis 3500 Tennessee United States | United States | American | 320247060001 | |||||
| QUESTED, Paul David | Director | Sutherland House 149 St Vincent Street G2 5NW Glasgow 5th Floor Scotland | United Kingdom | British | 212779370001 | |||||
| TROWBRIDGE, Stephen Neil | Director | Melville Street EH3 7PE Edinburgh 3-5 Scotland | England | British | 188717660001 |
Who are the persons with significant control of APEX GENERATORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Natwest Fis Nominees Limited | Nov 16, 2021 | Bishopsgate EC2M 4AA London 250 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ces Power Holdings Limited | Nov 16, 2021 | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glas Trust Corporation Limited | Jul 10, 2018 | Ludgate Hill EC4M 7JU London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abird Superior Limited | Apr 06, 2016 | Willow Lane CR4 4TS Mitcham 25 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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