APIARY INVESTMENTS HOLDINGS LIMITED

APIARY INVESTMENTS HOLDINGS LIMITED

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

    Company NameAPIARY INVESTMENTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC428206
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of APIARY INVESTMENTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1760) LIMITEDJul 12, 2012Jul 12, 2012

    What are the latest accounts for APIARY INVESTMENTS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APIARY INVESTMENTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for APIARY INVESTMENTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Michael Discenza as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Philip Dominic Fracassa as a director on Aug 21, 2025

    1 pagesTM01

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Timothy Graham on Jul 15, 2025

    2 pagesCH01

    Termination of appointment of Christopher a Coughlin as a director on Jul 15, 2025

    1 pagesTM01

    Appointment of Timothy Graham as a director on Jul 15, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 11, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Memorandum and Articles of Association

    10 pagesMA

    Statement of capital on Oct 28, 2021

    • Capital: USD 1.00
    5 pagesSH19

    legacy

    5 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of APIARY INVESTMENTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DISCENZA, Michael
    Mount Pleasant St
    Nw
    OH 44720 North Canton
    4500
    United States
    Director
    Mount Pleasant St
    Nw
    OH 44720 North Canton
    4500
    United States
    United StatesAmerican339590220001
    GRAHAM, Timothy
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    United StatesAmerican338228580001
    ROELLGEN, Andreas
    Mt. Pleasant St. Nw
    Mail Code Whq-02
    North Canton, Oh 44720
    4500
    United States
    Director
    Mt. Pleasant St. Nw
    Mail Code Whq-02
    North Canton, Oh 44720
    4500
    United States
    GermanyGerman250289680001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    COUGHLIN, Christopher A
    Mt. Pleasant St. Nw
    Mail Code Whq-02
    North Canton, Oh 44720
    4500
    United States
    Director
    Mt. Pleasant St. Nw
    Mail Code Whq-02
    North Canton, Oh 44720
    4500
    United States
    United StatesAmerican250288500001
    FRACASSA, Philip Dominic
    Mt. Pleasant St. Nw
    Mail Code Whq-02
    North Canton, Oh 44720
    4500
    United States
    Director
    Mt. Pleasant St. Nw
    Mail Code Whq-02
    North Canton, Oh 44720
    4500
    United States
    United StatesAmerican220288180002
    GAMELIN, Kurt
    Redwood Crescent
    G74 5PA East Kilbride
    1
    United Kingdom
    Director
    Redwood Crescent
    G74 5PA East Kilbride
    1
    United Kingdom
    United StatesAmerican173149600001
    HAWKINS, Douglas Grahame
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    Director
    3 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Orbital House
    South Lanarkshire
    Scotland
    ScotlandBritish98798300002
    MCCOLL, James Allan
    Redwood Crescent
    G74 5PA East Kilbride
    1
    United Kingdom
    Director
    Redwood Crescent
    G74 5PA East Kilbride
    1
    United Kingdom
    MonacoBritish62650060013
    POWELL, Shauna Margaret
    Redwood Crescent
    G74 5PA East Kilbride
    1
    Strathclyde
    Director
    Redwood Crescent
    G74 5PA East Kilbride
    1
    Strathclyde
    ScotlandBritish160161510001
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    United KingdomBritish141532090001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    170596960001

    Who are the persons with significant control of APIARY INVESTMENTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Timken Company
    Mt. Pleasant St.
    Nw, North Canton, Oh 44720
    4500
    United States
    Aug 31, 2018
    Mt. Pleasant St.
    Nw, North Canton, Oh 44720
    4500
    United States
    No
    Legal FormOhio Corporation
    Legal AuthorityOhio
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Clyde Blowers Capital Fund Iii Lp
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    3
    Scotland
    Jun 26, 2017
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    3
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008995
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clyde Blowers Capital Gp Iii Lp
    Redwood Crescent
    Pee Park
    G74 5PA East Kilbride
    3
    Scotland
    Jun 26, 2017
    Redwood Crescent
    Pee Park
    G74 5PA East Kilbride
    3
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSl008841
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Im Llp
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    3
    Scotland
    Apr 06, 2016
    Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    3
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSo301657
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Clyde Blowers Capital Gp Iii Limited
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Apr 06, 2016
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc392285
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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