Company NameApex Agility Limited
DirectorDerek Bruce
Company StatusActive
Company NumberSC437616
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Previous NamesPacific Shelf 1730 Limited and Black Pen Associates Limited

Business Activity

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

Directors

Director NameDerek Bruce
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed26 November 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1York Place Company Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

5 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
19 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 4.00
(5 pages)
5 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 4.00
(5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
23 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 2
(3 pages)
6 March 2013Termination of appointment of Roger Connon as a director (1 page)
6 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 2
(3 pages)
6 March 2013Appointment of Derek Bruce as a director (2 pages)
6 March 2013Appointment of Derek Bruce as a director (2 pages)
6 March 2013Termination of appointment of Roger Connon as a director (1 page)
6 March 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
6 March 2013Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
4 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-27
(1 page)
4 March 2013Company name changed pacific shelf 1730 LIMITED\certificate issued on 04/03/13
  • CONNOT ‐
(3 pages)
4 March 2013Company name changed pacific shelf 1730 LIMITED\certificate issued on 04/03/13
  • CONNOT ‐
(3 pages)
4 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-27
(1 page)
26 November 2012Incorporation (46 pages)
26 November 2012Incorporation (46 pages)