APEX PROPERTY CARE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Notification of Annabel Robertson as a person with significant control on 2019-04-01

View Document

05/12/235 December 2023 Change of details for Mr John Hunter Robertson as a person with significant control on 2019-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/03/1530 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 11/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 MELVILLE STREET EDINBURGH EH3 7TW

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 � NC 211500/391500 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/01

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 S366A DISP HOLDING AGM 25/02/99 S252 DISP LAYING ACC 25/02/99 S386 DISP APP AUDS 25/02/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 SHARE RECLASSIFICATION 09/10/91

View Document

15/11/9115 November 1991 NC INC ALREADY ADJUSTED 09/10/91

View Document

15/11/9115 November 1991 � NC 111500/211500 09/10/91 AUTH ALLOT OF SECURITY 09/10/91 SHARE RECLASSIFICATION 09/10/91 ALTER MEM AND ARTS 09/10/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 � NC 110000/111500 02/04/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8912 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8930 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8930 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/89

View Document

30/10/8930 October 1989 NC INC ALREADY ADJUSTED 25/10/89

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM: G OFFICE CHANGED 28/03/89 34 RUSSELL ROAD EDINBURGH EH11 2LP

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: G OFFICE CHANGED 01/07/88 25/F WEST SAVILE TERRACE EDINBURGH EH9 3DS

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/04/8828 April 1988 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company