Advanced company searchLink opens in new window

APEX GENERATORS LIMITED

Company number SC367781

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 MR01 Registration of charge SC3677810006, created on 6 March 2024
11 Mar 2024 AD01 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 11 March 2024
11 Mar 2024 MR04 Satisfaction of charge SC3677810005 in full
07 Mar 2024 TM01 Termination of appointment of Paul David Quested as a director on 6 March 2024
07 Mar 2024 TM02 Termination of appointment of Daniel James Joll as a secretary on 6 March 2024
07 Mar 2024 TM01 Termination of appointment of Stephen Ashmore as a director on 6 March 2024
07 Mar 2024 AP01 Appointment of Mr Philip Hoffman Pontius as a director on 6 March 2024
07 Mar 2024 AP01 Appointment of Mr Gregory Scott Landa as a director on 6 March 2024
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
24 Oct 2023 AA Full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
10 Oct 2022 AA Full accounts made up to 1 January 2022
14 Jun 2022 PSC02 Notification of Natwest Fis Nominees Limited as a person with significant control on 16 November 2021
14 Jun 2022 PSC02 Notification of Abird Superior Limited as a person with significant control on 16 November 2021
14 Jun 2022 PSC07 Cessation of Glas Trust Corporation Limited as a person with significant control on 16 November 2021
04 May 2022 MR04 Satisfaction of charge SC3677810004 in full
07 Mar 2022 AD01 Registered office address changed from Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW Scotland to 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from 125 West Regent Street Glasgow G2 2SA Scotland to Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW on 7 March 2022
23 Dec 2021 AA Full accounts made up to 31 December 2020
02 Dec 2021 MR01 Registration of charge SC3677810005, created on 16 November 2021
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates