Company NameApex Acoustics Sound Services Ltd.
DirectorPaul Smith
Company StatusActive
Company NumberSC212199
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Paul Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address3 Blackness Avenue
Flat 2/L
Dundee
Angus
DD2 1ER
Scotland
Secretary NameKenneth Wyness Smith
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Gauldry Terrace
Broughty Ferry
Dundee
Angus
DD5 3JQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.apexacoustics.com/
Telephone01382 818513
Telephone regionDundee

Location

Registered AddressUnit 8, Taygate Trading Estate
5 Coldside Road
Dundee
DD3 8DF
Scotland
ConstituencyDundee West
WardColdside

Shareholders

2 at £1Paul Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£224,570
Cash£1,125
Current Liabilities£124,544

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
23 April 2018Termination of appointment of Kenneth Wyness Smith as a secretary on 23 April 2018 (1 page)
31 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 August 2015Registered 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 2015Registered 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 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 November 2013Director's details changed for Paul Smith on 16 November 2013 (2 pages)
16 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(4 pages)
16 November 2013Director's details changed for Paul Smith on 16 November 2013 (2 pages)
16 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 February 2011Director's details changed for Paul Smith on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Paul Smith on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Paul Smith on 1 February 2011 (2 pages)
8 December 2010Registered office address changed from 6 North Isla Street Dundee Angus DD3 7JQ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 6 North Isla Street Dundee Angus DD3 7JQ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 6 North Isla Street Dundee Angus DD3 7JQ on 8 December 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
24 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (14 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2009Return made up to 23/10/08; full list of members (3 pages)
16 February 2009Return made up to 23/10/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 March 2008Return made up to 23/10/07; no change of members (6 pages)
25 March 2008Return made up to 23/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 February 2007Return made up to 23/10/06; full list of members (6 pages)
2 February 2007Return made up to 23/10/06; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Return made up to 23/10/05; full list of members (6 pages)
8 November 2005Return made up to 23/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 December 2004Return made up to 23/10/04; full list of members (6 pages)
7 December 2004Return made up to 23/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 December 2003Return made up to 23/10/03; full list of members (6 pages)
11 December 2003Return made up to 23/10/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 December 2002Return made up to 23/10/02; full list of members (6 pages)
16 December 2002Return made up to 23/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 November 2001Return made up to 23/10/01; full list of members (6 pages)
26 November 2001Return made up to 23/10/01; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: 161 albert street dundee angus DD4 6PX (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 161 albert street dundee angus DD4 6PX (1 page)
23 October 2000Incorporation (16 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Incorporation (16 pages)
23 October 2000Director resigned (1 page)