Altens
Aberdeen
AB12 3HT
Scotland
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2012(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 37 Albyn Place Aberdeen |
Secretary Name | Martin James Moir Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 68 Broomfield Road Portlethen AB1 4SU Scotland |
Director Name | Lynda Douglas Reilly |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 July 2012) |
Role | Financial Director |
Correspondence Address | Peterseat Drive Altens Industrial Estate Altens Aberdeen AB12 3HT Scotland |
Director Name | Mr Steven Colin McGilvray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2009(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Peterseat Drive Altens Industrial Estate Altens Aberdeen AB12 3HT Scotland |
Director Name | Miss Victoria Gammie |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(27 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Peterseat Drive Altens Industrial Estate Altens Aberdeen AB12 3HT Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.apex-chemicals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 878420 |
Telephone region | Aberdeen |
Registered Address | 1 St. Swithin Row Aberdeen AB10 6DL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Ecs Investment Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,133,253 |
Cash | £141,396 |
Current Liabilities | £277,671 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 October 2006 | Delivered on: 12 October 2006 Satisfied on: 29 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Apex house, peterseat drive industrial estate, peterseat drive, altens, aberdeen. Fully Satisfied |
---|---|
17 March 1992 | Delivered on: 25 March 1992 Satisfied on: 2 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.42 acres towards the south side of souterhead road, altens industrial estate, aberdeen. Fully Satisfied |
9 August 1990 | Delivered on: 29 August 1990 Satisfied on: 15 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower flat 10A angusfield avenue aberdeen. Fully Satisfied |
27 March 1986 | Delivered on: 9 April 1986 Satisfied on: 26 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to Citibase Uk 9 Queens Road Aberdeen AB15 4YL on 31 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 8 March 2023 (1 page) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
24 May 2022 | Change of details for Ecs Investment Property Limited as a person with significant control on 6 December 2021 (3 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
6 January 2022 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
17 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 July 2017 | Notification of Ecs Investment Property Limited as a person with significant control on 13 July 2017 (1 page) |
18 July 2017 | Notification of Ecs Investment Property Limited as a person with significant control on 18 July 2017 (1 page) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 November 2013 | Satisfaction of charge 4 in full (6 pages) |
29 November 2013 | Satisfaction of charge 4 in full (6 pages) |
26 November 2013 | Satisfaction of charge 1 in full (6 pages) |
26 November 2013 | Satisfaction of charge 1 in full (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Termination of appointment of Victoria Gammie as a director (1 page) |
17 December 2012 | Termination of appointment of Victoria Gammie as a director (1 page) |
15 October 2012 | Registered office address changed from Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
15 October 2012 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
15 October 2012 | Registered office address changed from Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 15 October 2012 (1 page) |
15 October 2012 | Appointment of Clp Secretaries Limited as a secretary (2 pages) |
15 October 2012 | Appointment of Clp Secretaries Limited as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Lynda Douglas Reilly as a director (1 page) |
6 August 2012 | Termination of appointment of Lynda Douglas Reilly as a director (1 page) |
6 August 2012 | Appointment of Miss Victoria Gammie as a director (2 pages) |
6 August 2012 | Appointment of Miss Victoria Gammie as a director (2 pages) |
22 May 2012 | Company name changed apex speciality solutions LIMITED\certificate issued on 22/05/12
|
22 May 2012 | Company name changed apex speciality solutions LIMITED\certificate issued on 22/05/12
|
1 February 2012 | Termination of appointment of Steven Mcgilvray as a director (1 page) |
1 February 2012 | Termination of appointment of Steven Mcgilvray as a director (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynda Reilly on 30 December 2009 (2 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 November 2009 | Appointment of Mr Steven Colin Mcgilvray as a director (2 pages) |
2 November 2009 | Appointment of Mr Steven Colin Mcgilvray as a director (2 pages) |
22 October 2009 | Company name changed apex industrial chemicals LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed apex industrial chemicals LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 November 2006 | Dec mort/charge release * (2 pages) |
9 November 2006 | Dec mort/charge release * (2 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
2 December 2002 | Dec mort/charge * (4 pages) |
2 December 2002 | Dec mort/charge * (4 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: apex house souterhead road altens aberdeen (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: apex house souterhead road altens aberdeen (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 January 2002 | Location of register of members (1 page) |
22 January 2002 | Location of register of members (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
22 January 2002 | Location of debenture register (1 page) |
22 January 2002 | Location of debenture register (1 page) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Company name changed apex industrial chemicals (scotl and) LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed apex industrial chemicals (scotl and) LIMITED\certificate issued on 18/05/99 (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
5 March 1989 | Full accounts made up to 31 March 1988 (12 pages) |
5 March 1989 | Full accounts made up to 31 March 1988 (12 pages) |
12 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
12 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (1 page) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (1 page) |
12 February 1985 | Certificate of incorporation (1 page) |
12 February 1985 | Certificate of incorporation (1 page) |