Company NameApollo Engineering Consultants Limited
Company StatusActive
Company NumberSC385735
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Previous NameApollo Offshore Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Ryan Donal Dalton Menzies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(6 months, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Richard Coulson Bell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(1 year after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Jonathan Richard D'Arcy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
Director NameMr Steven Allan Leaper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(11 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Jonathan White
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ian Cobban
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNautilus House 35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland

Contact

Websiteapollo-oe.com
Email address[email protected]
Telephone01224 531777
Telephone regionAberdeen

Location

Registered AddressNautilus House
35 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Steven Leaper
8.47%
Ordinary
80 at £1Christopher Doo
6.78%
Ordinary
360 at £1Jonathan Richard D'arcy
30.51%
Ordinary
40 at £1Samuel Blackburn
3.39%
Ordinary
240 at £1Ryan Menzies
20.34%
Ordinary
120 at £1Donald Macfarlane
10.17%
Ordinary
120 at £1Graham Fergusson
10.17%
Ordinary
120 at £1Richard Bell
10.17%
Ordinary

Financials

Year2014
Net Worth£788,928
Cash£186,786
Current Liabilities£869,927

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

26 October 2021Delivered on: 3 November 2021
Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2012Delivered on: 13 October 2012
Satisfied on: 14 May 2015
Persons entitled: Clydesdale Bank 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

Filing History

4 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
4 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
4 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages)
4 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
29 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 July 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-06-30
(3 pages)
7 July 2022Company name changed apollo offshore engineering LIMITED\certificate issued on 07/07/22
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2022Termination of appointment of Ian Cobban as a director on 20 April 2022 (1 page)
11 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 February 2022Cancellation of shares. Statement of capital on 9 February 2022
  • GBP 1,034
(4 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
9 November 2021Satisfaction of charge SC3857350002 in full (1 page)
9 November 2021Satisfaction of charge SC3857350003 in full (1 page)
3 November 2021Registration of charge SC3857350004, created on 26 October 2021 (17 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
29 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 October 2020Change of details for Global Energy (Group) Limited as a person with significant control on 18 March 2019 (2 pages)
23 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
17 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
25 April 2019Termination of appointment of Jonathan White as a director on 18 March 2019 (1 page)
25 April 2019Termination of appointment of Jonathan Richard D'arcy as a director on 18 March 2019 (1 page)
25 April 2019Appointment of Mr Ian Cobban as a director on 18 March 2019 (2 pages)
25 April 2019Appointment of Mr Gordon James Farmer as a director on 18 March 2019 (2 pages)
25 April 2019Appointment of Mr Roderick James Macgregor as a director on 18 March 2019 (2 pages)
25 April 2019Termination of appointment of Steven Allan Leaper as a director on 18 March 2019 (1 page)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 March 2019Notification of Global Energy (Group) Limited as a person with significant control on 18 March 2019 (4 pages)
26 March 2019Cessation of Jonathan Richard D'arcy as a person with significant control on 18 March 2019 (3 pages)
21 March 2019Resolutions
  • RES13 ‐ Shareholders res clarifying previous incorrect filings regarding company share capital in 2013 to rectify matters 18/03/2019
(5 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Cancellation of shares. Statement of capital on 22 September 2011
  • GBP 10
(4 pages)
4 February 2019Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 1,170
(4 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018Second filing of a statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,180
(7 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
13 June 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,180
(7 pages)
31 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,180
(7 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,180
(7 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,180
(7 pages)
8 September 2015Director's details changed for Mr Ryan Donal Dalton Menzies on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Steven Allan Leaper on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard Bell on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Ryan Donal Dalton Menzies on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Steven Allan Leaper on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Jonathan Richard D'arcy on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Jonathan Richard D'arcy on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Jonathan Richard D'arcy on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard Bell on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Steven Allan Leaper on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Ryan Donal Dalton Menzies on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard Bell on 8 September 2015 (2 pages)
29 May 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,180
(7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,180
(7 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 August 2014Appointment of Mr Jonathan White as a director on 1 February 2014 (2 pages)
19 August 2014Appointment of Mr Jonathan White as a director on 1 February 2014 (2 pages)
19 August 2014Appointment of Mr Jonathan White as a director on 1 February 2014 (2 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,180
(6 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,180
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 March 2014Alterations to a floating charge (12 pages)
21 March 2014Alterations to a floating charge (12 pages)
19 March 2014Registration of charge 3857350003 (10 pages)
19 March 2014Registration of charge 3857350003 (10 pages)
7 February 2014Registration of charge 3857350002 (18 pages)
7 February 2014Registration of charge 3857350002 (18 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Statement of capital following an allotment of shares on 22 September 2011
  • GBP 10
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,190
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,190
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/12/2018
(3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 April 2013Statement of capital following an allotment of shares on 22 September 2011
  • GBP 10
(3 pages)
28 February 2013Registered office address changed from Navigator House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Navigator House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 February 2013 (1 page)
28 February 2013Registered office address changed from , Navigator House Waterloo Quay, Aberdeen, AB11 5DE, Scotland on 28 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 3 December 2012 (1 page)
3 December 2012Director's details changed for Mr Steven Allan Leaper on 22 September 2012 (2 pages)
3 December 2012Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 3 December 2012 (1 page)
3 December 2012Director's details changed for Mr Steven Allan Leaper on 22 September 2012 (2 pages)
3 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from , 8 Albert Place, Aberdeen, AB25 1RG, United Kingdom on 3 December 2012 (1 page)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 December 2011Appointment of Mr Richard Bell as a director (2 pages)
6 December 2011Appointment of Mr Richard Bell as a director (2 pages)
23 November 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 1,170
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 1,170
(3 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
21 September 2011Appointment of Mr Steven Allan Leaper as a director (2 pages)
21 September 2011Appointment of Mr Steven Allan Leaper as a director (2 pages)
11 May 2011Appointment of Mr Ryan Donal Dalton Menzies as a director (2 pages)
11 May 2011Appointment of Mr Ryan Donal Dalton Menzies as a director (2 pages)
22 September 2010Incorporation (51 pages)
22 September 2010Incorporation (51 pages)