Company NameApex Global Resources Ltd
DirectorsBrian McGrath and Sean McGrath
Company StatusActive
Company NumberSC237797
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBrian McGrath
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed21 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Watergrasshill Business Park
Co. Cork
Cork
Ireland
Director NameSean McGrath
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed21 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Watergrasshill Business Park
Co. Cork
Cork
Ireland
Secretary NameBrian McGrath
StatusCurrent
Appointed21 May 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUnit 8 Watergrasshill Business Park
Co. Cork
Cork
Ireland
Director NameMr Thomas Laurie Flannigan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address53 Rosemount Drive
Uphall
Broxburn
West Lothian
EH52 6DE
Scotland
Secretary NameMrs Helen Clare Flannigan
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Rosemount Drive
Uphall
Broxburn
West Lothian
EH52 6DE
Scotland
Director NameMrs Helen Clare Flannigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 May 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address53 Rosemount Drive
Uphall
Broxburn
West Lothian
EH52 6DE
Scotland
Director NameMrs Clair Ann Barclay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2021)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address53 Rosemount Drive
Uphall
Broxburn
West Lothian
EH52 6DE
Scotland
Director NameMrs Helen Kathryn Macmillan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2021)
RoleSpecialist Podiatrist
Country of ResidenceScotland
Correspondence Address53 Rosemount Drive
Uphall
Broxburn
West Lothian
EH52 6DE
Scotland

Contact

Websiteapexglobalresources.com

Location

Registered AddressStandard Buildings (4th Floor) 94 Hope Street
C/O MacDonald Henderson
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Helen Clare Flannigan
50.00%
Ordinary
1 at £1Thomas Laurie Flannigan
50.00%
Ordinary

Financials

Year2014
Net Worth£31,394
Cash£151,041
Current Liabilities£601,116

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

30 May 2022Delivered on: 16 June 2022
Persons entitled: Aib Commercial Finance Limited

Classification: A registered charge
Outstanding
14 February 2009Delivered on: 24 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 September 2007Delivered on: 2 October 2007
Satisfied on: 2 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 March 2005Delivered on: 10 March 2005
Satisfied on: 2 February 2010
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 November 2023Amended full accounts made up to 31 December 2022 (22 pages)
14 November 2023Second filing of Confirmation Statement dated 13 October 2023 (3 pages)
9 November 2023Confirmation statement made on 13 October 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/11/2023
(5 pages)
8 November 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 May 2023Full accounts made up to 31 December 2021 (26 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
4 August 2022Registered office address changed from 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE to Standard Buildings (4th Floor) 94 Hope Street C/O Macdonald Henderson Glasgow G2 6PH on 4 August 2022 (1 page)
29 July 2022Second filing for the notification of Brian Mcgrath as a person with significant control (7 pages)
16 June 2022Registration of charge SC2377970004, created on 30 May 2022 (14 pages)
30 May 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (2 pages)
12 May 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
5 May 2022Satisfaction of charge 3 in full (4 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
7 July 2021Appointment of Brian Mcgrath as a secretary on 21 May 2021 (2 pages)
7 July 2021Appointment of Brian Mcgrath as a director on 21 May 2021 (2 pages)
7 July 2021Appointment of Sean Mcgrath as a director on 21 May 2021 (2 pages)
7 July 2021Termination of appointment of Helen Kathryn Macmillan as a director on 21 May 2021 (1 page)
7 July 2021Termination of appointment of Helen Clare Flannigan as a secretary on 21 May 2021 (1 page)
7 July 2021Termination of appointment of Helen Clare Flannigan as a director on 21 May 2021 (1 page)
7 July 2021Termination of appointment of Clair Ann Barclay as a director on 21 May 2021 (1 page)
7 July 2021Termination of appointment of Thomas Laurie Flannigan as a director on 21 May 2021 (1 page)
15 June 2021Notification of Brian Mcgrath as a person with significant control on 21 May 2021
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 29/07/2022
(2 pages)
14 June 2021Cessation of Thomas Laurie Flannigan as a person with significant control on 21 May 2021 (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 December 2018Appointment of Mrs Clair Ann Barclay as a director on 3 December 2018 (2 pages)
6 December 2018Appointment of Mrs Helen Kathryn Macmillan as a director on 3 December 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 January 2018Sub-division of shares on 20 December 2017 (6 pages)
10 January 2018Resolutions
  • RES13 ‐ Shares sub-divided 20/12/2017
(2 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 August 2011Company name changed apex engineering recruitment LTD\certificate issued on 19/08/11
  • CONNOT ‐
(3 pages)
19 August 2011Company name changed apex engineering recruitment LTD\certificate issued on 19/08/11
  • CONNOT ‐
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Helen Clare Flannigan on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Thomas Laurie Flannigan on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Thomas Laurie Flannigan on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Helen Clare Flannigan on 27 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 October 2008Return made up to 07/10/08; full list of members (4 pages)
30 October 2008Return made up to 07/10/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 07/10/07; no change of members (7 pages)
5 November 2007Return made up to 07/10/07; no change of members (7 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 February 2007Company name changed apex services (scotland) LTD\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed apex services (scotland) LTD\certificate issued on 12/02/07 (2 pages)
11 December 2006Company name changed apex mechanical services LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed apex mechanical services LIMITED\certificate issued on 11/12/06 (2 pages)
22 November 2006Return made up to 07/10/06; full list of members (7 pages)
22 November 2006Return made up to 07/10/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 March 2005Partic of mort/charge * (4 pages)
10 March 2005Partic of mort/charge * (4 pages)
11 October 2004Return made up to 07/10/04; full list of members (7 pages)
11 October 2004Return made up to 07/10/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
22 October 2003Return made up to 07/10/03; full list of members (6 pages)
22 October 2003Return made up to 07/10/03; full list of members (6 pages)
7 October 2002Incorporation (15 pages)
7 October 2002Incorporation (15 pages)