Aberdeen
AB11 5BS
Scotland
Director Name | Mr Richard Coulson Bell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(1 year after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Jonathan Richard D'Arcy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
Director Name | Mr Steven Allan Leaper |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Jonathan White |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Ian Cobban |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
Website | apollo-oe.com |
---|---|
Email address | [email protected] |
Telephone | 01224 531777 |
Telephone region | Aberdeen |
Registered Address | Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Steven Leaper 8.47% Ordinary |
---|---|
80 at £1 | Christopher Doo 6.78% Ordinary |
360 at £1 | Jonathan Richard D'arcy 30.51% Ordinary |
40 at £1 | Samuel Blackburn 3.39% Ordinary |
240 at £1 | Ryan Menzies 20.34% Ordinary |
120 at £1 | Donald Macfarlane 10.17% Ordinary |
120 at £1 | Graham Fergusson 10.17% Ordinary |
120 at £1 | Richard Bell 10.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £788,928 |
Cash | £186,786 |
Current Liabilities | £869,927 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
26 October 2021 | Delivered on: 3 November 2021 Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee Classification: A registered charge Outstanding |
---|---|
14 March 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 |
4 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
4 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages) |
4 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (58 pages) |
4 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
29 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
29 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
7 July 2022 | Resolutions
|
7 July 2022 | Company name changed apollo offshore engineering LIMITED\certificate issued on 07/07/22
|
22 April 2022 | Termination of appointment of Ian Cobban as a director on 20 April 2022 (1 page) |
11 March 2022 | Purchase of own shares.
|
24 February 2022 | Cancellation of shares. Statement of capital on 9 February 2022
|
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 November 2021 | Satisfaction of charge SC3857350002 in full (1 page) |
9 November 2021 | Satisfaction of charge SC3857350003 in full (1 page) |
3 November 2021 | Registration of charge SC3857350004, created on 26 October 2021 (17 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
29 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 October 2020 | Change of details for Global Energy (Group) Limited as a person with significant control on 18 March 2019 (2 pages) |
23 July 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
25 April 2019 | Termination of appointment of Jonathan White as a director on 18 March 2019 (1 page) |
25 April 2019 | Termination of appointment of Jonathan Richard D'arcy as a director on 18 March 2019 (1 page) |
25 April 2019 | Appointment of Mr Ian Cobban as a director on 18 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr Gordon James Farmer as a director on 18 March 2019 (2 pages) |
25 April 2019 | Appointment of Mr Roderick James Macgregor as a director on 18 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Steven Allan Leaper as a director on 18 March 2019 (1 page) |
26 March 2019 | Resolutions
|
26 March 2019 | Notification of Global Energy (Group) Limited as a person with significant control on 18 March 2019 (4 pages) |
26 March 2019 | Cessation of Jonathan Richard D'arcy as a person with significant control on 18 March 2019 (3 pages) |
21 March 2019 | Resolutions
|
27 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Cancellation of shares. Statement of capital on 22 September 2011
|
4 February 2019 | Cancellation of shares. Statement of capital on 30 April 2013
|
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 December 2018 | Second filing of a statement of capital following an allotment of shares on 30 April 2013
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
13 June 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 September 2015 | Director's details changed for Mr Ryan Donal Dalton Menzies on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Steven Allan Leaper on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard Bell on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Ryan Donal Dalton Menzies on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Steven Allan Leaper on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Jonathan Richard D'arcy on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Jonathan Richard D'arcy on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Jonathan Richard D'arcy on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard Bell on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Steven Allan Leaper on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Ryan Donal Dalton Menzies on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Richard Bell on 8 September 2015 (2 pages) |
29 May 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 August 2014 | Appointment of Mr Jonathan White as a director on 1 February 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jonathan White as a director on 1 February 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jonathan White as a director on 1 February 2014 (2 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 March 2014 | Alterations to a floating charge (12 pages) |
21 March 2014 | Alterations to a floating charge (12 pages) |
19 March 2014 | Registration of charge 3857350003 (10 pages) |
19 March 2014 | Registration of charge 3857350003 (10 pages) |
7 February 2014 | Registration of charge 3857350002 (18 pages) |
7 February 2014 | Registration of charge 3857350002 (18 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 22 September 2011
|
30 April 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 22 September 2011
|
28 February 2013 | Registered office address changed from Navigator House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Navigator House Waterloo Quay Aberdeen AB11 5DE Scotland on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from , Navigator House Waterloo Quay, Aberdeen, AB11 5DE, Scotland on 28 February 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Director's details changed for Mr Steven Allan Leaper on 22 September 2012 (2 pages) |
3 December 2012 | Registered office address changed from 8 Albert Place Aberdeen AB25 1RG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Director's details changed for Mr Steven Allan Leaper on 22 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from , 8 Albert Place, Aberdeen, AB25 1RG, United Kingdom on 3 December 2012 (1 page) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 December 2011 | Appointment of Mr Richard Bell as a director (2 pages) |
6 December 2011 | Appointment of Mr Richard Bell as a director (2 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Appointment of Mr Steven Allan Leaper as a director (2 pages) |
21 September 2011 | Appointment of Mr Steven Allan Leaper as a director (2 pages) |
11 May 2011 | Appointment of Mr Ryan Donal Dalton Menzies as a director (2 pages) |
11 May 2011 | Appointment of Mr Ryan Donal Dalton Menzies as a director (2 pages) |
22 September 2010 | Incorporation (51 pages) |
22 September 2010 | Incorporation (51 pages) |