Company NameApex Scotland
Company StatusActive
Company NumberSC126427
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 July 1990(33 years, 9 months ago)
Previous NameApex Trust Scotland Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Ann Louise Landels
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired Director
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameSheriff Kathrine Ellen Clark Mackie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSheriff
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Karen Pryde
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleAttainment Advisor
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Gordon Mackenzie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Stephen Bermingham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleDeputy Ceo
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Claire Louise Middlebrook
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director And Insolvency Practitioner
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Adam Wilson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Finance Manager
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Malcolm Christopher Melville
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameJohn Jamieson Blanche
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleConsultant
Correspondence AddressDaldrishaig
Aberfoyle
Stirling
Stirlingshire
FK8 3TQ
Scotland
Secretary NameJeane Freeman
NationalityBritish
StatusResigned
Appointed25 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameJohn Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 14 December 2001)
RoleRetired
Correspondence Address35 Victoria Street
Alloa
Clackmannanshire
FK10 2DZ
Scotland
Director NameJohn Bryson Durno
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 1996)
RolePrison Governor
Correspondence Address88 Laburnum Grove
Stirling
Stirlingshire
FK8 2PS
Scotland
Director NameAllan Bowman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 May 2003)
RoleDirector Of Social Workerviceservices
Correspondence Address8 The Riggs
Falkland
KY7 7AG
Scotland
Director NameAlexander Muncie Gold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 December 1999)
RoleConsultant
Correspondence Address10 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameBrian John Cavanagh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address72 Silverknowes Gardens
Edinburgh
EH4 5NG
Scotland
Secretary NamePhilip Dunion
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2000)
RoleDepute Director
Correspondence Address9 Great Stuart Street
Edinburgh
Midlothian
EH3 7TP
Scotland
Director NameBarbara Allison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressMl12
Secretary NameJanice Hewitt
NationalityBritish
StatusResigned
Appointed10 November 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressFlat 3, Carlton House
15 Snowdon Place
Stirling
Stirlingshire
FK8 2NR
Scotland
Director NameLady Rosamond Mary Cullen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 2003)
RoleRetired Teacher
Correspondence Address62 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameKathleen Donegan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 October 2002)
RolePrison Governor
Correspondence Address12 Windsor Place
Kings Park
Stirling
Stirlingshire
FK8 2HY
Scotland
Director NameDavid Coulter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2010)
RoleRetired Public Sector Manager
Country of ResidenceScotland
Correspondence Address4 Carmichael Place
Glasgow
G42 9UE
Scotland
Director NameMr John Saynor Cooney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Skaterigg Drive
Jordanhill
Glasgow
G13 1SR
Scotland
Secretary NamePhilip Dunion
NationalityBritish
StatusResigned
Appointed02 March 2002(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address1 St Drostans Court
Markinch
Fife
KY7 6DN
Scotland
Director NameSusan Amanda Brookes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2012)
RolePrison Governor
Country of ResidenceUnited Kingdom
Correspondence Address114 Larbert Road
Bonnybridge
Stirlingshire
FK4 1EP
Scotland
Director NameMr Brian Cole
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameSheriff Brian George Donald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2012)
RolePart-Time Sheriff And Scottish Parole Board Member
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMr Brian Joseph Fearon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(20 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameSheriff Frank Crowe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 December 2019)
RoleSheriff Of Lothian And Borders
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameLady Juliana Mary Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2017)
RoleIndependent Energy Consultant
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMr David Alexander Asher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(24 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2021)
RoleFinance Business Partner
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMrs Margaret Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMr Michael Dickson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2020)
RoleAssociate
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMr Neil Archibald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2019)
RoleHr Business Partner
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMiss Pamela Forbes
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2022)
RoleMedical Admissions Officer
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMs Diana Fraser
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2023)
RoleEducational Psychologist
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland

Contact

Websitewww.apexscotland.org.uk
Telephone0131 2200130
Telephone regionEdinburgh

Location

Registered AddressThe Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,336,193
Net Worth£538,221
Cash£460,421
Current Liabilities£284,569

Accounts

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

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

17 October 2023Termination of appointment of Peter Alexander Kennedy as a director on 17 September 2023 (1 page)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
13 July 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
9 February 2023Termination of appointment of Diana Fraser as a director on 9 February 2023 (1 page)
30 September 2022Group of companies' accounts made up to 31 March 2022 (41 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Pamela Forbes as a director on 23 June 2022 (1 page)
13 April 2022Termination of appointment of Karen Elizabeth Kelly as a director on 31 March 2022 (1 page)
24 January 2022Appointment of Mrs Claire Louise Middlebrook as a director on 21 January 2022 (2 pages)
21 January 2022Appointment of Mr Malcolm Christopher Melville as a director on 21 January 2022 (2 pages)
21 January 2022Appointment of Mr Adam Wilson as a director on 21 January 2022 (2 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (42 pages)
9 December 2021Termination of appointment of David Alexander Asher as a director on 3 December 2021 (1 page)
9 December 2021Termination of appointment of Vahaab Sajid as a director on 6 December 2021 (1 page)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
16 July 2021Appointment of Ms Diana Fraser as a director on 30 June 2021 (2 pages)
15 July 2021Appointment of Mr Stephen Bermingham as a director on 30 June 2021 (2 pages)
15 July 2021Appointment of Mr Gordon Mackenzie as a director on 30 June 2021 (2 pages)
15 July 2021Termination of appointment of Giles Edward Robinson as a director on 30 June 2021 (1 page)
1 April 2021Termination of appointment of Gordon Peter Samson as a director on 25 March 2021 (1 page)
10 February 2021Termination of appointment of Michael Dickson as a director on 4 December 2020 (1 page)
10 February 2021Appointment of Mrs Karen Pryde as a director on 5 February 2021 (2 pages)
13 November 2020Termination of appointment of James Halliday Hunter as a director on 26 October 2020 (1 page)
19 October 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
8 October 2020Appointment of Sheriff Kathrine Ellen Clark Mackie as a director on 24 September 2020 (2 pages)
5 October 2020Appointment of Mr Peter Alexander Kennedy as a director on 24 September 2020 (2 pages)
5 October 2020Appointment of Mr Vahaab Sajid as a director on 24 September 2020 (2 pages)
5 October 2020Termination of appointment of Fiona Taylor as a director on 16 September 2020 (1 page)
5 October 2020Appointment of Miss Pamela Forbes as a director on 24 September 2020 (2 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Frank Crowe as a director on 6 December 2019 (1 page)
10 December 2019Termination of appointment of Brian Joseph Fearon as a director on 6 December 2019 (1 page)
10 December 2019Termination of appointment of Margaret Anderson as a director on 6 December 2019 (1 page)
4 September 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Neil Archibald as a director on 12 May 2019 (1 page)
18 April 2019Appointment of Miss Fiona Taylor as a director on 26 March 2019 (2 pages)
16 April 2019Appointment of Ms Karen Elizabeth Kelly as a director on 26 March 2019 (2 pages)
25 March 2019Second filing for the appointment of Mr James Halliday Hunter as a director (6 pages)
29 January 2019Appointment of Ms Ann Louise Landels as a director on 7 December 2018 (2 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 July 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
9 January 2018Termination of appointment of John Alexander Ross as a director on 8 December 2017 (1 page)
9 January 2018Termination of appointment of Elizabeth Smith as a director on 8 December 2017 (1 page)
9 January 2018Termination of appointment of Juliana Mary Butler as a director on 8 December 2017 (1 page)
7 November 2017Appointment of Mr Neil Archibald as a director on 5 October 2017 (2 pages)
7 November 2017Appointment of Mr Neil Archibald as a director on 5 October 2017 (2 pages)
2 August 2017Appointment of Mr Michael Dickson as a director on 27 June 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr James Halliday Hunter as a director on 27 June 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 25/03/2019
(2 pages)
2 August 2017Appointment of Mr James Halliday Hunter as a director on 27 June 2017 (2 pages)
2 August 2017Appointment of Mr Giles Edward Robinson as a director on 27 June 2017 (2 pages)
2 August 2017Director's details changed for Chief Superintendent Gordon Peter Samson on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Chief Superintendent Gordon Peter Samson on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Chief Superintendent Gordon Peter Samson on 4 December 2014 (3 pages)
2 August 2017Appointment of Mr Michael Dickson as a director on 27 June 2017 (2 pages)
2 August 2017Director's details changed for Chief Superintendent Gordon Peter Samson on 4 December 2014 (3 pages)
2 August 2017Appointment of Mr Giles Edward Robinson as a director on 27 June 2017 (2 pages)
14 July 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
14 July 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
19 June 2017Termination of appointment of Hamish Lorrain-Smith as a director on 23 March 2017 (1 page)
19 June 2017Termination of appointment of Hamish Lorrain-Smith as a director on 23 March 2017 (1 page)
6 March 2017Termination of appointment of Anne Elizabeth Pinkman Ingram as a director on 6 December 2016 (1 page)
6 March 2017Termination of appointment of Bryan John Rankin as a director on 6 December 2016 (1 page)
6 March 2017Termination of appointment of Bryan John Rankin as a director on 6 December 2016 (1 page)
6 March 2017Termination of appointment of Anne Elizabeth Pinkman Ingram as a director on 6 December 2016 (1 page)
2 December 2016Appointment of Mrs Margaret Anderson as a director on 12 October 2016 (2 pages)
2 December 2016Appointment of Mrs Margaret Anderson as a director on 12 October 2016 (2 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
20 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
20 July 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
31 March 2016Termination of appointment of Malcolm Mcmillan as a director on 5 March 2016 (1 page)
31 March 2016Termination of appointment of Malcolm Mcmillan as a director on 5 March 2016 (1 page)
26 January 2016Termination of appointment of Brian Cole as a director on 13 January 2016 (1 page)
26 January 2016Termination of appointment of Brian Cole as a director on 13 January 2016 (1 page)
15 September 2015Appointment of Mr David Asher as a director on 15 June 2015 (2 pages)
15 September 2015Appointment of Lady Juliana Mary Butler as a director on 15 June 2015 (2 pages)
15 September 2015Appointment of Mr David Asher as a director on 15 June 2015 (2 pages)
15 September 2015Appointment of Lady Juliana Mary Butler as a director on 15 June 2015 (2 pages)
14 August 2015Annual return made up to 25 July 2015 no member list (6 pages)
14 August 2015Annual return made up to 25 July 2015 no member list (6 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
15 July 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
6 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
6 November 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
4 November 2014Appointment of Dr John Alexander Ross as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Dr John Alexander Ross as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mr Hamish Lorrain-Smith as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mr Hamish Lorrain-Smith as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mr Hamish Lorrain-Smith as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Dr John Alexander Ross as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mr Malcolm Mcmillan as a director on 7 October 2014 (2 pages)
4 November 2014Appointment of Mr Malcolm Mcmillan as a director on 7 October 2014 (2 pages)
8 August 2014Annual return made up to 25 July 2014 no member list (5 pages)
8 August 2014Termination of appointment of Eric Murch as a director on 28 July 2014 (1 page)
8 August 2014Annual return made up to 25 July 2014 no member list (5 pages)
8 August 2014Termination of appointment of Eric Murch as a director on 28 July 2014 (1 page)
8 January 2014Appointment of Sheriff Frank Crowe as a director (2 pages)
8 January 2014Appointment of Sheriff Frank Crowe as a director (2 pages)
13 December 2013Termination of appointment of Michael Mccarron as a director (1 page)
13 December 2013Termination of appointment of Michael Mccarron as a director (1 page)
6 September 2013Appointment of Chief Superintendent Gordon Peter Samson as a director (2 pages)
6 September 2013Appointment of Chief Superintendent Gordon Peter Samson as a director (2 pages)
21 August 2013Annual return made up to 25 July 2013 no member list (6 pages)
21 August 2013Annual return made up to 25 July 2013 no member list (6 pages)
24 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
24 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
4 June 2013Appointment of Mr Eric Murch as a director (2 pages)
4 June 2013Appointment of Mr Eric Murch as a director (2 pages)
3 June 2013Termination of appointment of David Strang as a director (1 page)
3 June 2013Termination of appointment of David Strang as a director (1 page)
27 July 2012Annual return made up to 25 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 25 July 2012 no member list (6 pages)
2 July 2012Full accounts made up to 31 March 2012 (26 pages)
2 July 2012Full accounts made up to 31 March 2012 (26 pages)
26 June 2012Termination of appointment of Susan Brookes as a director (1 page)
26 June 2012Termination of appointment of Susan Brookes as a director (1 page)
26 June 2012Appointment of Elizabeth Smith as a director (2 pages)
26 June 2012Termination of appointment of Brian Donald as a director (1 page)
26 June 2012Appointment of Elizabeth Smith as a director (2 pages)
26 June 2012Termination of appointment of Brian Donald as a director (1 page)
29 February 2012Amended full accounts made up to 31 March 2011 (24 pages)
29 February 2012Amended full accounts made up to 31 March 2011 (24 pages)
23 August 2011Annual return made up to 25 July 2011 no member list (7 pages)
23 August 2011Annual return made up to 25 July 2011 no member list (7 pages)
19 July 2011Full accounts made up to 31 March 2011 (24 pages)
19 July 2011Full accounts made up to 31 March 2011 (24 pages)
10 January 2011Appointment of David James Reid Strang as a director (3 pages)
10 January 2011Appointment of David James Reid Strang as a director (3 pages)
23 December 2010Appointment of Mr David James Reid Strang as a director (2 pages)
23 December 2010Appointment of Mr David James Reid Strang as a director (2 pages)
22 December 2010Termination of appointment of Philip Dunion as a secretary (1 page)
22 December 2010Appointment of Mr Brian Joseph Fearon as a director (2 pages)
22 December 2010Appointment of Mr Brian Joseph Fearon as a director (2 pages)
22 December 2010Termination of appointment of Philip Dunion as a secretary (1 page)
9 December 2010Appointment of Mr Bryan John Rankin as a director (2 pages)
9 December 2010Appointment of Mr Bryan John Rankin as a director (2 pages)
9 December 2010Appointment of Mr Brian Cole as a director (2 pages)
9 December 2010Appointment of Sheriff Brian George Donald as a director (2 pages)
9 December 2010Appointment of Mrs Anne Elizabeth Pinkman Ingram as a director (2 pages)
9 December 2010Appointment of Mrs Anne Elizabeth Pinkman Ingram as a director (2 pages)
9 December 2010Appointment of Mr Brian Cole as a director (2 pages)
9 December 2010Appointment of Sheriff Brian George Donald as a director (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
(1 page)
4 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
(1 page)
4 October 2010Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
4 October 2010Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
4 October 2010Company name changed apex trust scotland LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
4 October 2010Company name changed apex trust scotland LIMITED\certificate issued on 04/10/10
  • CONNOT ‐
(3 pages)
25 August 2010Termination of appointment of Charles Husband as a director (1 page)
25 August 2010Termination of appointment of David Coulter as a director (1 page)
25 August 2010Director's details changed for Susan Amanda Brookes on 25 July 2010 (2 pages)
25 August 2010Annual return made up to 25 July 2010 no member list (4 pages)
25 August 2010Termination of appointment of Pat Mcmullan as a director (1 page)
25 August 2010Termination of appointment of Charles Husband as a director (1 page)
25 August 2010Termination of appointment of Samuel Muir as a director (1 page)
25 August 2010Termination of appointment of Pat Mcmullan as a director (1 page)
25 August 2010Termination of appointment of David Coulter as a director (1 page)
25 August 2010Director's details changed for Michael Mccarron on 25 July 2010 (2 pages)
25 August 2010Annual return made up to 25 July 2010 no member list (4 pages)
25 August 2010Director's details changed for Susan Amanda Brookes on 25 July 2010 (2 pages)
25 August 2010Termination of appointment of Samuel Muir as a director (1 page)
25 August 2010Director's details changed for Michael Mccarron on 25 July 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 September 2009Annual return made up to 25/07/09 (4 pages)
16 September 2009Annual return made up to 25/07/09 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 September 2008Director's change of particulars / david coulter / 21/08/2008 (1 page)
8 September 2008Director's change of particulars / david coulter / 21/08/2008 (1 page)
8 September 2008Director's change of particulars / pat mcmullan / 21/08/2008 (1 page)
8 September 2008Annual return made up to 25/07/08 (4 pages)
8 September 2008Annual return made up to 25/07/08 (4 pages)
8 September 2008Director's change of particulars / pat mcmullan / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / pat mcmullan / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / pat mcmullan / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / david coulter / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / david coulter / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / david coulter / 21/08/2008 (1 page)
21 August 2008Director's change of particulars / david coulter / 21/08/2008 (1 page)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 August 2007Annual return made up to 25/07/07 (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Annual return made up to 25/07/07 (6 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
6 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Annual return made up to 25/07/06 (7 pages)
21 August 2006Annual return made up to 25/07/06 (7 pages)
10 October 2005Annual return made up to 25/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Annual return made up to 25/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005New director appointed (2 pages)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2004Director resigned (1 page)
25 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 August 2003Annual return made up to 25/07/03 (8 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Annual return made up to 25/07/03 (8 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 August 2002Annual return made up to 25/07/02 (6 pages)
8 August 2002Annual return made up to 25/07/02 (6 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Annual return made up to 25/07/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 06/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Annual return made up to 25/07/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 August 2000Annual return made up to 25/07/00 (5 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Annual return made up to 25/07/00 (5 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
17 November 1999Annual return made up to 25/07/99 (5 pages)
17 November 1999Annual return made up to 25/07/99 (5 pages)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 July 1998Amended accounts made up to 31 March 1996 (5 pages)
23 July 1998Amended accounts made up to 31 March 1996 (5 pages)
23 July 1998Amended accounts made up to 31 March 1997 (5 pages)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 July 1998Amended accounts made up to 31 March 1997 (5 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 March 1997 (18 pages)
3 September 1997Full accounts made up to 31 March 1997 (18 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
22 August 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1996Full accounts made up to 31 March 1996 (16 pages)
18 December 1996Full accounts made up to 31 March 1996 (16 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Annual return made up to 25/07/96 (6 pages)
2 August 1996Annual return made up to 25/07/96 (6 pages)
23 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 August 1995Annual return made up to 25/07/95 (6 pages)
23 August 1995Annual return made up to 25/07/95 (6 pages)
23 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 July 1990Incorporation (14 pages)
25 July 1990Incorporation (14 pages)