Uphall
Broxburn
West Lothian
EH52 6DE
Scotland
Secretary Name | Mrs Helen Clare Flannigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE Scotland |
Director Name | Mrs Helen Clare Flannigan |
---|---|
Date of Birth | August 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE Scotland |
Director Name | Mrs Helen Kathryn Macmillan |
---|---|
Date of Birth | November 1984 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Specialist Podiatrist |
Country of Residence | Scotland |
Correspondence Address | 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE Scotland |
Director Name | Mrs Clair Ann Barclay |
---|---|
Date of Birth | October 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Nursery Nurse |
Country of Residence | Scotland |
Correspondence Address | 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE Scotland |
Website | apexglobalresources.com |
---|
Registered Address | 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Helen Clare Flannigan 50.00% Ordinary |
---|---|
1 at £1 | Thomas Laurie Flannigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,394 |
Cash | £151,041 |
Current Liabilities | £601,116 |
Latest Accounts | 31 October 2019 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 7 October 2020 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2021 (7 months, 3 weeks from now) |
14 February 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Register inspection address has been changed (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Company name changed apex engineering recruitment LTD\certificate issued on 19/08/11
|
22 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Thomas Laurie Flannigan on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Helen Clare Flannigan on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 February 2007 | Company name changed apex services (scotland) LTD\certificate issued on 12/02/07 (2 pages) |
11 December 2006 | Company name changed apex mechanical services LIMITED\certificate issued on 11/12/06 (2 pages) |
22 November 2006 | Return made up to 07/10/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 March 2005 | Partic of mort/charge * (4 pages) |
11 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 August 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
7 October 2002 | Incorporation (15 pages) |