Company NameApex Roofing Contracts Ltd
DirectorPeter Ford
Company StatusActive
Company NumberSC380590
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

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

Director

Director NameMr Peter Ford
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleRoofer
Country of ResidenceScotland
Correspondence Address24 South Gyle Gardens
Edinburgh
Lothian
EH12 7RZ
Scotland

Contact

Websiteapexroofingcontracts.co.uk
Telephone0131 3164747
Telephone regionEdinburgh

Location

Registered Address2-4 Salamander Place
Edinburgh
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Ford
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Registered office address changed from C/O Gillespie Accountancy Llp 2 - 4 Salamander Place Edinburgh EH6 7JB to 2-4 Salamander Place Edinburgh EH6 7JB on 18 June 2021 (1 page)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Peter Ford as a person with significant control on 18 June 2016 (2 pages)
27 June 2017Notification of Peter Ford as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2013Registered office address changed from 24 South Gyle Gardens Edinburgh Lothian EH12 7RZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 24 South Gyle Gardens Edinburgh Lothian EH12 7RZ United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 24 South Gyle Gardens Edinburgh Lothian EH12 7RZ United Kingdom on 3 September 2013 (1 page)
28 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
10 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
17 June 2010Incorporation (34 pages)
17 June 2010Incorporation (34 pages)