APEX TECH SCOTLAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 2025-05-21

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Termination of appointment of Ronald Ferguson Davidson as a secretary on 2024-01-10

View Document

19/08/2419 August 2024 Director's details changed for Mr Neil Hugh Alexander Davidson on 2024-08-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3085200001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 SAIL ADDRESS CHANGED FROM: I2 OFFICE 2 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND

View Document

07/05/157 May 2015 SECRETARY APPOINTED MR RONALD FERGUSON DAVIDSON

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR WIM DE VOS

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR WIM DE VOS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM: 12 BUTTERCUP PLACE NEWTON MEARNS GLASGOW G77 6PJ SCOTLAND

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR TOM VANTHUYNE

View Document

07/10/137 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY RONALD DAVIDSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGH ALEXANDER DAVIDSON / 31/08/2012

View Document

06/10/126 October 2012 SAIL ADDRESS CREATED

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM OFFICE NO 1 EVANS BUSINESS CENTRE EASTER INCH BATHGATE WEST LOTHIAN EH48 2EH SCOTLAND

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD FERGUSON DAVIDSON / 01/08/2011

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 13 LEYLAND ROAD BATHGATE WEST LOTHIAN EH48 2SG

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WIM DE VOS / 01/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM VANTHUYNE / 01/09/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

02/06/082 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED AV DYNAMITE LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information