Company NameApex Property Care Limited
DirectorJohn Hunter Robertson
Company StatusActive
Company NumberSC092112
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Hunter Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMachany House
Auchterarder
Perthshire
PH3 1NW
Scotland
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed12 December 2007(22 years, 9 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address72-75 Red Lion Street
London
WC1R 4GB
Director NameIan James McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 January 1990)
RoleCompany Director
Correspondence AddressOld School House 2 Baird Road
Ratho
Newbridge
Midlothian
EH28 8RA
Scotland
Secretary NameJudith Clare Robertson
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address3 Seton Place
Edinburgh
Midlothian
EH9 2JT
Scotland
Director NameMrs Judith Clare Robertson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1990(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMachany House
Auchterarder
Perthshire
PH3 1NW
Scotland
Director NameStewart Gordon Dow
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(5 years after company formation)
Appointment Duration17 years, 8 months (resigned 12 December 2007)
RoleEngineer
Correspondence Address25 Burngrange Park
West Calder
EH55 8HF
Scotland
Secretary NameJames Blyth Gardiner
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address8 Aitchison Drive
Larbert
Stirlingshire
FK5 4PB
Scotland
Secretary NameMr John Hunter Robertson
NationalityBritish
StatusResigned
Appointed23 June 1999(14 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMachany House
Auchterarder
Perthshire
PH3 1NW
Scotland

Contact

Websitewww.apexpropertycare.net
Telephone0131 3132093
Telephone regionEdinburgh

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

107k at £1J.c. Robertson
29.69%
Ordinary B
100k at £1Trustees Of J.c.r. 87 Trust
27.75%
Preference
90k at £1Careston LTD
24.98%
Ordinary B
10.1k at £1J.h. Robertson
2.80%
Ordinary A
53.2k at £1J.h. Robertson
14.77%
Ordinary B
1 at £1J.c. Robertson
0.00%
Ordinary A

Financials

Year2014
Net Worth-£622,946
Cash£17,989
Current Liabilities£319,236

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

3 February 1987Delivered on: 10 February 1987
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.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 December 2023Change of details for Mr John Hunter Robertson as a person with significant control on 1 April 2019 (2 pages)
5 December 2023Notification of Annabel Robertson as a person with significant control on 1 April 2019 (2 pages)
17 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
26 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 360,334
(5 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 360,334
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 360,334
(5 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 360,334
(5 pages)
30 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 360,334
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 360,334
(5 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 360,334
(5 pages)
7 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 360,334
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Secretary's details changed for Rysaffe Secretaries on 11 February 2010 (2 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
16 February 2010Secretary's details changed for Rysaffe Secretaries on 11 February 2010 (2 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 04/01/09; full list of members (4 pages)
25 February 2009Return made up to 04/01/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 04/01/08; full list of members (4 pages)
4 March 2008Return made up to 04/01/08; full list of members (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (2 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Return made up to 04/01/07; full list of members (9 pages)
15 March 2007Return made up to 04/01/07; full list of members (9 pages)
19 June 2006Return made up to 04/01/06; full list of members (8 pages)
19 June 2006Return made up to 04/01/06; full list of members (8 pages)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
8 February 2006Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
4 February 2003Return made up to 04/01/03; full list of members (8 pages)
4 February 2003Return made up to 04/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 04/01/02; full list of members (7 pages)
5 February 2002Return made up to 04/01/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
1 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2001£ nc 211500/391500 31/01/01 (1 page)
1 February 2001£ nc 211500/391500 31/01/01 (1 page)
1 February 2001Ad 31/01/01--------- £ si 180000@1=180000 £ ic 180334/360334 (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Ad 31/01/01--------- £ si 180000@1=180000 £ ic 180334/360334 (2 pages)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2000Return made up to 04/01/00; full list of members (8 pages)
8 March 2000Return made up to 04/01/00; full list of members (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (17 pages)
15 October 1999Full accounts made up to 31 March 1999 (17 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1999Return made up to 04/01/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (17 pages)
14 January 1999Full accounts made up to 31 March 1998 (17 pages)
14 January 1999Return made up to 04/01/99; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
21 January 1998Return made up to 04/01/98; no change of members (4 pages)
21 January 1998Return made up to 04/01/98; no change of members (4 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Return made up to 04/01/97; full list of members (6 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Return made up to 04/01/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
11 January 1996Return made up to 04/01/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1994Return made up to 04/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 January 1994Return made up to 04/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 January 1992Return made up to 04/01/92; full list of members (5 pages)
29 January 1992Return made up to 04/01/92; full list of members (5 pages)
12 October 1989Director resigned;new director appointed (2 pages)
12 October 1989Director resigned;new director appointed (2 pages)