Company NameApex Industrial Chemicals Limited
DirectorEdward Cameron Singer
Company StatusActive
Company NumberSC091628
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Previous NamesApex Industrial Chemicals Limited and Apex Speciality Solutions Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameEdward Cameron Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address37 Albyn Place
Aberdeen
Secretary NameMartin James Moir Singer
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address68 Broomfield Road
Portlethen
AB1 4SU
Scotland
Director NameLynda Douglas Reilly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 2012)
RoleFinancial Director
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Director NameMr Steven Colin McGilvray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed09 October 2009(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Director NameMiss Victoria Gammie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(27 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPeterseat Drive Altens Industrial Estate
Altens
Aberdeen
AB12 3HT
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed16 December 1997(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(21 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.apex-chemicals.co.uk/
Email address[email protected]
Telephone01224 878420
Telephone regionAberdeen

Location

Registered Address1 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Ecs Investment Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,133,253
Cash£141,396
Current Liabilities£277,671

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

5 October 2006Delivered 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 1992Delivered 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 1990Delivered 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 1986Delivered 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

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
31 March 2023Registered 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 2023Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 8 March 2023 (1 page)
12 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
24 May 2022Change of details for Ecs Investment Property Limited as a person with significant control on 6 December 2021 (3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
6 January 2022Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Registered 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 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
18 July 2017Notification of Ecs Investment Property Limited as a person with significant control on 13 July 2017 (1 page)
18 July 2017Notification of Ecs Investment Property Limited as a person with significant control on 18 July 2017 (1 page)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
29 November 2013Satisfaction of charge 4 in full (6 pages)
29 November 2013Satisfaction of charge 4 in full (6 pages)
26 November 2013Satisfaction of charge 1 in full (6 pages)
26 November 2013Satisfaction of charge 1 in full (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Termination of appointment of Victoria Gammie as a director (1 page)
17 December 2012Termination of appointment of Victoria Gammie as a director (1 page)
15 October 2012Registered office address changed from Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
15 October 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
15 October 2012Registered office address changed from Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 15 October 2012 (1 page)
15 October 2012Appointment of Clp Secretaries Limited as a secretary (2 pages)
15 October 2012Appointment of Clp Secretaries Limited as a secretary (2 pages)
6 August 2012Termination of appointment of Lynda Douglas Reilly as a director (1 page)
6 August 2012Termination of appointment of Lynda Douglas Reilly as a director (1 page)
6 August 2012Appointment of Miss Victoria Gammie as a director (2 pages)
6 August 2012Appointment of Miss Victoria Gammie as a director (2 pages)
22 May 2012Company name changed apex speciality solutions LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2012Company name changed apex speciality solutions LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Termination of appointment of Steven Mcgilvray as a director (1 page)
1 February 2012Termination of appointment of Steven Mcgilvray as a director (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Edward Cameron Singer on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Lynda Reilly on 30 December 2009 (2 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 November 2009Appointment of Mr Steven Colin Mcgilvray as a director (2 pages)
2 November 2009Appointment of Mr Steven Colin Mcgilvray as a director (2 pages)
22 October 2009Company name changed apex industrial chemicals LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Company name changed apex industrial chemicals LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 November 2006Dec mort/charge release * (2 pages)
9 November 2006Dec mort/charge release * (2 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 October 2006Partic of mort/charge * (3 pages)
12 October 2006Partic of mort/charge * (3 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
2 December 2002Dec mort/charge * (4 pages)
2 December 2002Dec mort/charge * (4 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 May 2002Registered office changed on 13/05/02 from: apex house souterhead road altens aberdeen (1 page)
13 May 2002Registered office changed on 13/05/02 from: apex house souterhead road altens aberdeen (1 page)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
22 January 2002Location of register of members (1 page)
22 January 2002Location of register of members (1 page)
22 January 2002Return made up to 31/12/01; full list of members (5 pages)
22 January 2002Location of debenture register (1 page)
22 January 2002Location of debenture register (1 page)
18 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Company name changed apex industrial chemicals (scotl and) LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed apex industrial chemicals (scotl and) LIMITED\certificate issued on 18/05/99 (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (5 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Return made up to 31/12/97; full list of members (5 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Secretary's particulars changed (2 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
5 March 1989Full accounts made up to 31 March 1988 (12 pages)
5 March 1989Full accounts made up to 31 March 1988 (12 pages)
12 March 1987Return made up to 31/12/86; full list of members (6 pages)
12 March 1987Return made up to 31/12/86; full list of members (6 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (1 page)
2 April 1985Company name changed\certificate issued on 02/04/85 (1 page)
12 February 1985Certificate of incorporation (1 page)
12 February 1985Certificate of incorporation (1 page)