APIARY INVESTMENTS HOLDINGS LIMITED
Overview
| Company Name | APIARY INVESTMENTS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC428206 |
| 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 APIARY INVESTMENTS HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APIARY INVESTMENTS HOLDINGS LIMITED located?
| Registered Office Address | Building 1 9 Haymarket Square EH3 8RY Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APIARY INVESTMENTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1760) LIMITED | Jul 12, 2012 | Jul 12, 2012 |
What are the latest accounts for APIARY INVESTMENTS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APIARY INVESTMENTS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for APIARY INVESTMENTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Michael Discenza as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Dominic Fracassa as a director on Aug 21, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Timothy Graham on Jul 15, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Christopher a Coughlin as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Timothy Graham as a director on Jul 15, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Shoosmiths, Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on May 05, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Statement of capital on Oct 28, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of APIARY INVESTMENTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DISCENZA, Michael | Director | Mount Pleasant St Nw OH 44720 North Canton 4500 United States | United States | American | 339590220001 | |||||||||
| GRAHAM, Timothy | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | United States | American | 338228580001 | |||||||||
| ROELLGEN, Andreas | Director | Mt. Pleasant St. Nw Mail Code Whq-02 North Canton, Oh 44720 4500 United States | Germany | German | 250289680001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| COUGHLIN, Christopher A | Director | Mt. Pleasant St. Nw Mail Code Whq-02 North Canton, Oh 44720 4500 United States | United States | American | 250288500001 | |||||||||
| FRACASSA, Philip Dominic | Director | Mt. Pleasant St. Nw Mail Code Whq-02 North Canton, Oh 44720 4500 United States | United States | American | 220288180002 | |||||||||
| GAMELIN, Kurt | Director | Redwood Crescent G74 5PA East Kilbride 1 United Kingdom | United States | American | 173149600001 | |||||||||
| HAWKINS, Douglas Grahame | Director | 3 Redwood Crescent Peel Park G74 5PA East Kilbride Orbital House South Lanarkshire Scotland | Scotland | British | 98798300002 | |||||||||
| MCCOLL, James Allan | Director | Redwood Crescent G74 5PA East Kilbride 1 United Kingdom | Monaco | British | 62650060013 | |||||||||
| POWELL, Shauna Margaret | Director | Redwood Crescent G74 5PA East Kilbride 1 Strathclyde | Scotland | British | 160161510001 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 170596960001 |
Who are the persons with significant control of APIARY INVESTMENTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Timken Company | Aug 31, 2018 | Mt. Pleasant St. Nw, North Canton, Oh 44720 4500 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clyde Blowers Capital Fund Iii Lp | Jun 26, 2017 | Redwood Crescent Peel Park G74 5PA East Kilbride 3 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clyde Blowers Capital Gp Iii Lp | Jun 26, 2017 | Redwood Crescent Pee Park G74 5PA East Kilbride 3 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clyde Blowers Capital Im Llp | Apr 06, 2016 | Redwood Crescent Peel Park G74 5PA East Kilbride 3 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clyde Blowers Capital Gp Iii Limited | Apr 06, 2016 | Redwood Crescent East Kilbride G74 5PA Glasgow 1 Scotland | 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