Edinburgh
EH8 8DP
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Geetha Doraisamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Desswood Place Aberdeen Aberdeenshire AB15 4DQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Ronald William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 March 2022) |
Role | Agriculture |
Correspondence Address | Kirklands Farm Leithen Road Innerleithen Peeblesshire EH44 6NH Scotland |
Director Name | Mr William John Dunmore |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 August 2017) |
Role | Petroleum Engineer & Director |
Country of Residence | Scotland |
Correspondence Address | 43 Pentland View Edinburgh EH10 6PY Scotland |
Secretary Name | Mrs Abby Miller |
---|---|
Status | Resigned |
Appointed | 12 May 2014(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | 14-16 Jackson’S Entry The Tun, Holyrood Road Edinburgh EH8 8PJ Scotland |
Director Name | Sir Robert Paul Reid |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(22 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2022) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 14-16 Jackson's Entry The Tun, Holyrood Road Edinburgh EH8 8PJ Scotland |
Registered Address | 22a/4 Calton Road Edinburgh EH8 8DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rodrick Alexander Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,312,379 |
Cash | £1,490,060 |
Current Liabilities | £205,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
25 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 August 2022 | Change of details for Btec Holdings Limited as a person with significant control on 7 August 2022 (2 pages) |
3 August 2022 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 22a/4 Calton Road Edinburgh EH8 8DP on 3 August 2022 (1 page) |
28 March 2022 | Change of details for Btec Holdings Limited as a person with significant control on 24 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Ronald William Clark as a secretary on 25 March 2022 (1 page) |
24 March 2022 | Registered office address changed from 14-16 Jackson's Entry the Tun, Holyrood Road Edinburgh EH8 8PJ Scotland to 9 Ainslie Place Edinburgh EH3 6AS on 24 March 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
13 January 2022 | Cessation of Rodrick Alexander Clark as a person with significant control on 12 January 2022 (1 page) |
13 January 2022 | Notification of Btec Holdings Limited as a person with significant control on 12 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Robert Paul Reid as a director on 7 January 2022 (1 page) |
22 December 2021 | Cessation of Btec Holdings Limited as a person with significant control on 16 December 2021 (1 page) |
22 December 2021 | Cessation of Rodrick Alexander Clark as a person with significant control on 16 December 2021 (1 page) |
22 December 2021 | Notification of Btec Holdings Limited as a person with significant control on 16 December 2021 (2 pages) |
22 December 2021 | Notification of Rodrick Alexander Clark as a person with significant control on 16 December 2021 (2 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
6 April 2021 | Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 5 April 2019 (14 pages) |
26 August 2019 | Director's details changed for Mr Rodrick Alexander Clark on 26 August 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
22 October 2018 | Change of details for Mr Rodrick Alexander Clark as a person with significant control on 20 October 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Abby Miller as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Sir Robert Paul Reid as a director on 1 September 2017 (2 pages) |
6 November 2017 | Termination of appointment of Abby Miller as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Sir Robert Paul Reid as a director on 1 September 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
25 September 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of William John Dunmore as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of William John Dunmore as a director on 17 August 2017 (1 page) |
31 August 2017 | Secretary's details changed for Mrs Abby Miller on 15 August 2017 (1 page) |
31 August 2017 | Secretary's details changed for Mrs Abby Miller on 15 August 2017 (1 page) |
29 March 2017 | Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 14-16 Jackson’S Entry the Tun, Holyrood Road Edinburgh EH8 8PJ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 44 Palmerston Place Edinburgh EH12 5BJ to 14-16 Jackson’S Entry the Tun, Holyrood Road Edinburgh EH8 8PJ on 29 March 2017 (1 page) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
19 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
22 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
22 December 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 July 2014 | Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 9 July 2014 (1 page) |
12 May 2014 | Appointment of Mrs Abby Miller as a secretary (2 pages) |
12 May 2014 | Appointment of Mrs Abby Miller as a secretary (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 January 2013 | Director's details changed for Mr Bill Dunmore on 26 January 2013 (2 pages) |
26 January 2013 | Director's details changed for Mr Bill Dunmore on 26 January 2013 (2 pages) |
21 January 2013 | Appointment of Mr Bill Dunmore as a director (2 pages) |
21 January 2013 | Appointment of Mr Bill Dunmore as a director (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
10 September 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
10 September 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
8 September 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
8 September 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
8 September 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
17 December 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
17 December 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
17 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Rodrick Alexander Clark on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Rodrick Alexander Clark on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Rodrick Alexander Clark on 1 August 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
6 September 2009 | Director's change of particulars / rodrick clark / 05/09/2009 (1 page) |
6 September 2009 | Director's change of particulars / rodrick clark / 05/09/2009 (1 page) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from bishop's court 29 albyn place aberdeen aberdeenshire AB10 1YL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bishop's court 29 albyn place aberdeen aberdeenshire AB10 1YL (1 page) |
30 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
6 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 November 2006 | Director's particulars changed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
21 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Company name changed apex consulting LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed apex consulting LIMITED\certificate issued on 16/05/05 (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
11 October 2004 | Return made up to 25/08/04; full list of members (2 pages) |
11 October 2004 | Return made up to 25/08/04; full list of members (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
23 September 2003 | Return made up to 25/08/03; full list of members
|
23 September 2003 | Return made up to 25/08/03; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
26 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 22 carden place aberdeen AB10 1UQ (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 22 carden place aberdeen AB10 1UQ (1 page) |
6 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
28 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
6 September 2000 | Return made up to 25/08/00; full list of members
|
6 September 2000 | Return made up to 25/08/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 March 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
1 March 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
20 September 1999 | Return made up to 25/08/99; full list of members
|
20 September 1999 | Return made up to 25/08/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
9 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 November 1996 | Return made up to 25/08/96; full list of members
|
6 November 1996 | Return made up to 25/08/96; full list of members
|
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1995 | Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
25 August 1995 | Incorporation (32 pages) |
25 August 1995 | Incorporation (32 pages) |