Company NameApex Steeplejacks Limited
Company StatusActive
Company NumberSC240151
CategoryPrivate Limited Company
Incorporation Date26 November 2002(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian Watford
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court, Whistler Drive
Glasshoughton
Castleford
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court, Whistler Drive
Glasshoughton
Castleford
WF10 5HW
Secretary NameAdam John Coates
StatusCurrent
Appointed12 June 2015(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address13 Flemming Court, Whistler Drive
Glasshoughton
Castleford
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78/82 Carnethie Street
Rosewell
Midlothian
EH24 9AW
Scotland
Director NameMr Nicola Louise Perfect
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield House
Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameStewart Thomson
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address29 Douglas Crescent
Bonnyrigg
EH19 2DG
Scotland
Secretary NameMr Nicola Louise Perfect
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield House Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMark Perfect
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2015)
RoleSteeplejack
Country of ResidenceScotland
Correspondence AddressViewfield House Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court, Whistler Drive
Glasshoughton
Castleford
WF10 5HW
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 5566834
Telephone regionGlasgow

Location

Registered Address78/82 Carnethie Street
Rosewell
Midlothian
EH24 9AW
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nap Height Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,450
Current Liabilities£222,600

Accounts

Latest Accounts31 March 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 November 2022 (6 months, 1 week ago)
Next Return Due10 December 2023 (6 months, 1 week from now)

Charges

14 March 2006Delivered on: 31 March 2006
Satisfied on: 18 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

10 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
16 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 November 2016Current accounting period shortened from 3 January 2017 to 31 December 2016 (1 page)
29 November 2016Current accounting period shortened from 3 January 2017 to 31 December 2016 (1 page)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
18 October 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
3 October 2016Previous accounting period shortened from 30 April 2016 to 3 January 2016 (1 page)
3 October 2016Previous accounting period shortened from 30 April 2016 to 3 January 2016 (1 page)
13 January 2016Memorandum and Articles of Association (10 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2016Memorandum and Articles of Association (10 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2015Satisfaction of charge 1 in full (4 pages)
18 July 2015Satisfaction of charge 1 in full (4 pages)
15 June 2015Termination of appointment of Nicola Louise Perfect as a secretary on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Mark Perfect as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Nicola Louise Perfect as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Stewart Thomson as a director on 12 June 2015 (1 page)
15 June 2015Appointment of Adam John Coates as a secretary on 12 June 2015 (2 pages)
15 June 2015Appointment of Mrs Sally Ann Bedford as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Mark Ian Watford as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Paul William Teasdale as a director on 12 June 2015 (2 pages)
15 June 2015Termination of appointment of Nicola Louise Perfect as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Nicola Louise Perfect as a secretary on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Mark Perfect as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Stewart Thomson as a director on 12 June 2015 (1 page)
15 June 2015Appointment of Mrs Sally Ann Bedford as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Adam John Coates as a secretary on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Mark Ian Watford as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Paul William Teasdale as a director on 12 June 2015 (2 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2014Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page)
17 July 2014Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page)
17 July 2014Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page)
17 July 2014Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page)
14 April 2014Director's details changed for Stewart Thomson on 24 January 2014 (3 pages)
14 April 2014Director's details changed for Stewart Thomson on 24 January 2014 (3 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
27 January 2011Appointment of Mark Perfect as a director (3 pages)
27 January 2011Appointment of Mark Perfect as a director (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 April 2009Return made up to 26/11/08; full list of members (4 pages)
1 April 2009Return made up to 26/11/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Return made up to 26/11/07; full list of members (3 pages)
19 December 2007Return made up to 26/11/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: 250 crownpoint road glasgow G40 2UG (1 page)
27 April 2007Registered office changed on 27/04/07 from: 250 crownpoint road glasgow G40 2UG (1 page)
25 April 2007Return made up to 26/11/06; full list of members (3 pages)
25 April 2007Return made up to 26/11/06; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
6 February 2006Return made up to 26/11/05; full list of members (2 pages)
6 February 2006Return made up to 26/11/05; full list of members (2 pages)
19 May 2005Return made up to 26/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2005Return made up to 26/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
12 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
17 April 2004Registered office changed on 17/04/04 from: 250 crownpoint road glasgow G40 2UG (1 page)
17 April 2004Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(7 pages)
17 April 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
17 April 2004Registered office changed on 17/04/04 from: 250 crownpoint road glasgow G40 2UG (1 page)
17 April 2004Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/04
(7 pages)
13 December 2002Company name changed pbl 202 LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed pbl 202 LIMITED\certificate issued on 13/12/02 (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
26 November 2002Incorporation (16 pages)
26 November 2002Incorporation (16 pages)