Company NameApex Generators Limited
DirectorsGregory Scott Landa and Philip Hoffman Pontius
Company StatusActive
Company NumberSC367781
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gregory Scott Landa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2024(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence Address3500 Air Center Cove
Memphis
Tennessee
38118
Director NameMr Philip Hoffman Pontius
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2024(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3500 Air Center Cove
Memphis
Tennessee
38118
Director NameMr Brian Anthony Aitken
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr David Robert Bell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr James McNab Pirrie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr John Syme Pirrie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadder House Cloberfield
Milngavie
Glasgow
G62 7LN
Scotland
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Patrick Mark Hartrey
StatusResigned
Appointed31 March 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 March 2024)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Secretary NameMr Daniel James Joll
StatusResigned
Appointed27 January 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2024)
RoleCompany Director
Correspondence Address5th Floor Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Scotland

Contact

Websitewww.apexgenerators.co.uk
Telephone01828 700190
Telephone regionCoupar Angus

Location

Registered AddressUnit 5 Clober Road
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

10k at £1Abird Superior LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,409,000
Gross Profit£2,381,000
Net Worth£2,834,000
Cash£1,239,000
Current Liabilities£4,823,000

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 November 2021Delivered on: 2 December 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 17 July 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
1 August 2014Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

20 December 2023Compulsory strike-off action has been discontinued (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
18 December 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 October 2023Full accounts made up to 31 December 2022 (34 pages)
10 October 2022Full accounts made up to 1 January 2022 (33 pages)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
14 June 2022Notification of Natwest Fis Nominees Limited as a person with significant control on 16 November 2021 (2 pages)
14 June 2022Cessation of Glas Trust Corporation Limited as a person with significant control on 16 November 2021 (1 page)
14 June 2022Notification of Abird Superior Limited as a person with significant control on 16 November 2021 (2 pages)
4 May 2022Satisfaction of charge SC3677810004 in full (1 page)
7 March 2022Registered 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 2022Registered 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 2021Full accounts made up to 31 December 2020 (40 pages)
2 December 2021Registration of charge SC3677810005, created on 16 November 2021 (23 pages)
11 November 2021Memorandum and Articles of Association (36 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 28 December 2019 (33 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 29 December 2018 (32 pages)
12 November 2018Cessation of Abird Superior Limited as a person with significant control on 10 July 2018 (1 page)
12 November 2018Notification of Glas Trust Corporation Limited as a person with significant control on 10 July 2018 (2 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 July 2018Registration of charge SC3677810004, created on 10 July 2018 (23 pages)
22 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 July 2017Full accounts made up to 31 December 2016 (29 pages)
6 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
3 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
24 June 2016Full accounts made up to 26 December 2015 (25 pages)
24 June 2016Full accounts made up to 26 December 2015 (25 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
25 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
30 March 2015Satisfaction of charge SC3677810003 in full (1 page)
30 March 2015Satisfaction of charge SC3677810003 in full (1 page)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(7 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(7 pages)
5 August 2014Registration of charge SC3677810003, created on 1 August 2014 (4 pages)
5 August 2014Registration of charge SC3677810003, created on 1 August 2014 (4 pages)
5 August 2014Registration of charge SC3677810003, created on 1 August 2014 (4 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
22 April 2014Auditor's resignation (1 page)
22 April 2014Auditor's resignation (1 page)
16 April 2014Particulars of variation of rights attached to shares (2 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 April 2014Particulars of variation of rights attached to shares (2 pages)
16 April 2014Change of share class name or designation (2 pages)
1 April 2014Appointment of Mr Patrick Mark Hartrey as a secretary (2 pages)
1 April 2014Appointment of Mr John Christopher Davies as a director (2 pages)
1 April 2014Termination of appointment of James Pirrie as a director (1 page)
1 April 2014Appointment of Mr Patrick Mark Hartrey as a secretary (2 pages)
1 April 2014Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 1 April 2014 (1 page)
1 April 2014Appointment of Mr John Bruce Gill as a director (2 pages)
1 April 2014Termination of appointment of John Pirrie as a director (1 page)
1 April 2014Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Brian Aitken as a director (1 page)
1 April 2014Appointment of Mr John Christopher Davies as a director (2 pages)
1 April 2014Termination of appointment of David Bell as a director (1 page)
1 April 2014Termination of appointment of John Pirrie as a director (1 page)
1 April 2014Termination of appointment of Brian Aitken as a director (1 page)
1 April 2014Termination of appointment of David Bell as a director (1 page)
1 April 2014Termination of appointment of James Pirrie as a director (1 page)
1 April 2014Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 1 April 2014 (1 page)
1 April 2014Appointment of Mr John Bruce Gill as a director (2 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (9 pages)
6 February 2013Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Brian Aitken on 6 February 2013 (2 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 31 March 2012 (8 pages)
20 September 2012Full accounts made up to 31 March 2012 (8 pages)
25 November 2011Director's details changed for Mr John Pirrie on 19 September 2011 (2 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Mr John Pirrie on 19 September 2011 (2 pages)
25 November 2011Director's details changed for Mr James Pirrie on 19 September 2011 (2 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Mr David Robert Bell on 19 September 2011 (2 pages)
25 November 2011Director's details changed for Mr James Pirrie on 19 September 2011 (2 pages)
25 November 2011Director's details changed for Mr Brian Aitken on 19 September 2011 (2 pages)
25 November 2011Director's details changed for Mr David Robert Bell on 19 September 2011 (2 pages)
25 November 2011Director's details changed for Mr Brian Aitken on 19 September 2011 (2 pages)
19 October 2011Registered office address changed from 177 West George Street Glasgow G2 2LB on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 177 West George Street Glasgow G2 2LB on 19 October 2011 (1 page)
2 August 2011Full accounts made up to 31 March 2011 (21 pages)
2 August 2011Full accounts made up to 31 March 2011 (21 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
15 April 2010Alterations to floating charge 1 (5 pages)
15 April 2010Alterations to floating charge 2 (5 pages)
15 April 2010Alterations to floating charge 2 (5 pages)
15 April 2010Alterations to floating charge 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 December 2009Change of share class name or designation (2 pages)
8 December 2009Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 December 2009 (2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 27/11/2009
(18 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100,000.00
(6 pages)
8 December 2009Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 8 December 2009 (2 pages)
8 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
8 December 2009Change of share class name or designation (2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 27/11/2009
(18 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100,000.00
(6 pages)
8 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2009Director's details changed for Mr Brian Aitken on 17 November 2009 (3 pages)
23 November 2009Appointment of John Pirrie as a director (4 pages)
23 November 2009Appointment of James Pirrie as a director (3 pages)
23 November 2009Appointment of David Robert Bell as a director (3 pages)
23 November 2009Director's details changed for Mr Brian Aitken on 17 November 2009 (3 pages)
23 November 2009Appointment of John Pirrie as a director (4 pages)
23 November 2009Appointment of David Robert Bell as a director (3 pages)
23 November 2009Appointment of James Pirrie as a director (3 pages)
30 October 2009Incorporation (22 pages)
30 October 2009Incorporation (22 pages)