Memphis
Tennessee
38118
Director Name | Mr Philip Hoffman Pontius |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2024(14 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3500 Air Center Cove Memphis Tennessee 38118 |
Director Name | Mr Brian Anthony Aitken |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr David Robert Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr James McNab Pirrie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr John Syme Pirrie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadder House Cloberfield Milngavie Glasgow G62 7LN Scotland |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Status | Resigned |
Appointed | 31 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Paul David Quested |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 March 2024) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Resigned |
Appointed | 27 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2024) |
Role | Company Director |
Correspondence Address | 5th Floor Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
Website | www.apexgenerators.co.uk |
---|---|
Telephone | 01828 700190 |
Telephone region | Coupar Angus |
Registered Address | Unit 5 Clober Road Milngavie Glasgow G62 7LW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
10k at £1 | Abird Superior LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,409,000 |
Gross Profit | £2,381,000 |
Net Worth | £2,834,000 |
Cash | £1,239,000 |
Current Liabilities | £4,823,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 4 weeks from now) |
16 November 2021 | Delivered on: 2 December 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
10 July 2018 | Delivered on: 17 July 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 5 August 2014 Satisfied on: 30 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
1 April 2010 | Delivered on: 9 April 2010 Satisfied on: 22 July 2014 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 November 2009 | Delivered on: 3 December 2009 Satisfied on: 22 July 2014 Persons entitled: Nevis Capital LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
24 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
10 October 2022 | Full accounts made up to 1 January 2022 (33 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
14 June 2022 | Notification of Natwest Fis Nominees Limited as a person with significant control on 16 November 2021 (2 pages) |
14 June 2022 | Cessation of Glas Trust Corporation Limited as a person with significant control on 16 November 2021 (1 page) |
14 June 2022 | Notification of Abird Superior Limited as a person with significant control on 16 November 2021 (2 pages) |
4 May 2022 | Satisfaction of charge SC3677810004 in full (1 page) |
7 March 2022 | Registered office address changed from Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW Scotland to 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW on 7 March 2022 (1 page) |
7 March 2022 | Registered office address changed from 125 West Regent Street Glasgow G2 2SA Scotland to Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW on 7 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (40 pages) |
2 December 2021 | Registration of charge SC3677810005, created on 16 November 2021 (23 pages) |
11 November 2021 | Memorandum and Articles of Association (36 pages) |
11 November 2021 | Resolutions
|
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 28 December 2019 (33 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 29 December 2018 (32 pages) |
12 November 2018 | Cessation of Abird Superior Limited as a person with significant control on 10 July 2018 (1 page) |
12 November 2018 | Notification of Glas Trust Corporation Limited as a person with significant control on 10 July 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 July 2018 | Registration of charge SC3677810004, created on 10 July 2018 (23 pages) |
22 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
3 March 2017 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 125 West Regent Street Glasgow G2 2SA on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 125 West Regent Street Glasgow G2 2SA on 3 March 2017 (1 page) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
24 June 2016 | Full accounts made up to 26 December 2015 (25 pages) |
24 June 2016 | Full accounts made up to 26 December 2015 (25 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
30 March 2015 | Satisfaction of charge SC3677810003 in full (1 page) |
30 March 2015 | Satisfaction of charge SC3677810003 in full (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
5 August 2014 | Registration of charge SC3677810003, created on 1 August 2014 (4 pages) |
5 August 2014 | Registration of charge SC3677810003, created on 1 August 2014 (4 pages) |
5 August 2014 | Registration of charge SC3677810003, created on 1 August 2014 (4 pages) |
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
22 April 2014 | Auditor's resignation (1 page) |
22 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Appointment of Mr Patrick Mark Hartrey as a secretary (2 pages) |
1 April 2014 | Appointment of Mr John Christopher Davies as a director (2 pages) |
1 April 2014 | Termination of appointment of James Pirrie as a director (1 page) |
1 April 2014 | Appointment of Mr Patrick Mark Hartrey as a secretary (2 pages) |
1 April 2014 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr John Bruce Gill as a director (2 pages) |
1 April 2014 | Termination of appointment of John Pirrie as a director (1 page) |
1 April 2014 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Brian Aitken as a director (1 page) |
1 April 2014 | Appointment of Mr John Christopher Davies as a director (2 pages) |
1 April 2014 | Termination of appointment of David Bell as a director (1 page) |
1 April 2014 | Termination of appointment of John Pirrie as a director (1 page) |
1 April 2014 | Termination of appointment of Brian Aitken as a director (1 page) |
1 April 2014 | Termination of appointment of David Bell as a director (1 page) |
1 April 2014 | Termination of appointment of James Pirrie as a director (1 page) |
1 April 2014 | Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr John Bruce Gill as a director (2 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
4 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
4 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
6 February 2013 | Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (8 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (8 pages) |
25 November 2011 | Director's details changed for Mr John Pirrie on 19 September 2011 (2 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Mr John Pirrie on 19 September 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr James Pirrie on 19 September 2011 (2 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Mr David Robert Bell on 19 September 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr James Pirrie on 19 September 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Brian Aitken on 19 September 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr David Robert Bell on 19 September 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Brian Aitken on 19 September 2011 (2 pages) |
19 October 2011 | Registered office address changed from 177 West George Street Glasgow G2 2LB on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 177 West George Street Glasgow G2 2LB on 19 October 2011 (1 page) |
2 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Alterations to floating charge 1 (5 pages) |
15 April 2010 | Alterations to floating charge 2 (5 pages) |
15 April 2010 | Alterations to floating charge 2 (5 pages) |
15 April 2010 | Alterations to floating charge 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 December 2009 (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 December 2009 (2 pages) |
8 December 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
8 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2009 | Director's details changed for Mr Brian Aitken on 17 November 2009 (3 pages) |
23 November 2009 | Appointment of John Pirrie as a director (4 pages) |
23 November 2009 | Appointment of James Pirrie as a director (3 pages) |
23 November 2009 | Appointment of David Robert Bell as a director (3 pages) |
23 November 2009 | Director's details changed for Mr Brian Aitken on 17 November 2009 (3 pages) |
23 November 2009 | Appointment of John Pirrie as a director (4 pages) |
23 November 2009 | Appointment of David Robert Bell as a director (3 pages) |
23 November 2009 | Appointment of James Pirrie as a director (3 pages) |
30 October 2009 | Incorporation (22 pages) |
30 October 2009 | Incorporation (22 pages) |