Flat 2/L
Dundee
Angus
DD2 1ER
Scotland
Secretary Name | Kenneth Wyness Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Gauldry Terrace Broughty Ferry Dundee Angus DD5 3JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.apexacoustics.com/ |
---|---|
Telephone | 01382 818513 |
Telephone region | Dundee |
Registered Address | Unit 8, Taygate Trading Estate 5 Coldside Road Dundee DD3 8DF Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
2 at £1 | Paul Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,570 |
Cash | £1,125 |
Current Liabilities | £124,544 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
23 April 2018 | Termination of appointment of Kenneth Wyness Smith as a secretary on 23 April 2018 (1 page) |
31 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
4 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 August 2015 | Registered office address changed from Unit 3 Pitkerro Park West Pitkerro Industrial Estate Dundee DD5 3RU to Unit 8, Taygate Trading Estate, 5 Coldside Road Dundee DD3 8DF on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit 3 Pitkerro Park West Pitkerro Industrial Estate Dundee DD5 3RU to Unit 8, Taygate Trading Estate, 5 Coldside Road Dundee DD3 8DF on 24 August 2015 (1 page) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 November 2013 | Director's details changed for Paul Smith on 16 November 2013 (2 pages) |
16 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Director's details changed for Paul Smith on 16 November 2013 (2 pages) |
16 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 February 2011 | Director's details changed for Paul Smith on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Paul Smith on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Paul Smith on 1 February 2011 (2 pages) |
8 December 2010 | Registered office address changed from 6 North Isla Street Dundee Angus DD3 7JQ on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 6 North Isla Street Dundee Angus DD3 7JQ on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 6 North Isla Street Dundee Angus DD3 7JQ on 8 December 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
24 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
16 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 March 2008 | Return made up to 23/10/07; no change of members (6 pages) |
25 March 2008 | Return made up to 23/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 February 2007 | Return made up to 23/10/06; full list of members (6 pages) |
2 February 2007 | Return made up to 23/10/06; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 23/10/04; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
11 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
16 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 161 albert street dundee angus DD4 6PX (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 161 albert street dundee angus DD4 6PX (1 page) |
23 October 2000 | Incorporation (16 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Incorporation (16 pages) |
23 October 2000 | Director resigned (1 page) |