Company NameApex Psychology Ltd.
DirectorLinda Mhairi Gibson
Company StatusActive
Company NumberSC243954
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Linda Mhairi Gibson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Grianan Formerly Bonnyrigg Inveriscandye Road
Edzell
Angus
DD9 7TN
Scotland
Secretary NameMrs Marion Latimer Gibson
StatusCurrent
Appointed08 February 2016(12 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressAn Grianan Formerly Bonnyrigg Inveriscandye Road
Edzell
Angus
DD9 7TN
Scotland
Secretary NameMr Gordon James Marshall
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMill Of Brathinch
By Brechin
Angus
DD9 7QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAn Grianan Formerly Bonnyrigg
Inveriscandye Road
Edzell
Angus
DD9 7TN
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

2 at £1Linda Gibson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Registered office address changed from Bracken the Drive Edzel Angus DD9 7XX United Kingdom to An Grianan Formerly Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Bracken the Drive Edzel Angus DD9 7XX United Kingdom to An Grianan Formerly Bonnyrigg Inveriscandye Road Edzell Angus DD9 7TN on 14 September 2016 (1 page)
1 April 2016Registered office address changed from Mill of Brathinch by Brechin Angus DD9 7QZ to Bracken the Drive Edzel Angus DD9 7XX on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Mill of Brathinch by Brechin Angus DD9 7QZ to Bracken the Drive Edzel Angus DD9 7XX on 1 April 2016 (1 page)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
15 February 2016Appointment of Mrs Marion Latimer Gibson as a secretary on 8 February 2016 (2 pages)
15 February 2016Appointment of Mrs Marion Latimer Gibson as a secretary on 8 February 2016 (2 pages)
15 February 2016Termination of appointment of Gordon James Marshall as a secretary on 8 February 2016 (1 page)
15 February 2016Termination of appointment of Gordon James Marshall as a secretary on 8 February 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
1 March 2012Secretary's details changed for Mr Gordon James Marshall on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Mr Gordon James Marshall on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Mr Gordon James Marshall on 1 March 2012 (1 page)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
6 December 2011Registered office address changed from Tigh Na Coille Gladstone Gardens Fettercairn Aberdeenshire AB30 1FR on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Tigh Na Coille Gladstone Gardens Fettercairn Aberdeenshire AB30 1FR on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Tigh Na Coille Gladstone Gardens Fettercairn Aberdeenshire AB30 1FR on 6 December 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 March 2011Secretary's details changed for Mr Gordon James Marshall on 2 February 2011 (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
4 March 2011Secretary's details changed for Mr Gordon James Marshall on 2 February 2011 (2 pages)
4 March 2011Secretary's details changed for Mr Gordon James Marshall on 2 February 2011 (2 pages)
24 February 2011Registered office address changed from Cnoc A'challtainn Dervaig Isle of Mull Argyll PA75 6QW on 24 February 2011 (3 pages)
24 February 2011Registered office address changed from Cnoc A'challtainn Dervaig Isle of Mull Argyll PA75 6QW on 24 February 2011 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 March 2010Director's details changed for Linda Gibson on 14 February 2010 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Linda Gibson on 14 February 2010 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from cnoc a'challtainn dervaig isle of mull argyll PA75 6QW (1 page)
25 March 2008Secretary's change of particulars / gordon marshall / 14/02/2008 (2 pages)
25 March 2008Secretary's change of particulars / gordon marshall / 14/02/2008 (2 pages)
25 March 2008Return made up to 14/02/08; full list of members (3 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from calwood 52 deeview road south cults aberdeen AB15 9NA (1 page)
25 March 2008Registered office changed on 25/03/2008 from cnoc a'challtainn dervaig isle of mull argyll PA75 6QW (1 page)
25 March 2008Return made up to 14/02/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from calwood 52 deeview road south cults aberdeen AB15 9NA (1 page)
25 March 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 14/02/06; full list of members (6 pages)
20 April 2006Return made up to 14/02/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: 158 skene street aberdeen AB10 1PE (1 page)
28 July 2004Registered office changed on 28/07/04 from: 158 skene street aberdeen AB10 1PE (1 page)
7 April 2004Return made up to 14/02/04; full list of members (6 pages)
7 April 2004Return made up to 14/02/04; full list of members (6 pages)
8 June 2003Registered office changed on 08/06/03 from: 6 bon accord crescent lane aberdeen AB11 6DF (1 page)
8 June 2003Registered office changed on 08/06/03 from: 6 bon accord crescent lane aberdeen AB11 6DF (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
14 February 2003Incorporation (16 pages)
14 February 2003Incorporation (16 pages)