APEX TECH SCOTLAND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
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 |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
19/08/2419 August 2024 | Termination of appointment of Ronald Ferguson Davidson as a secretary on 2024-01-10 |
19/08/2419 August 2024 | Director's details changed for Mr Neil Hugh Alexander Davidson on 2024-08-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
24/08/2324 August 2023 | Micro company accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3085200001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
08/06/188 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
16/02/1716 February 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | SAIL ADDRESS CHANGED FROM: I2 OFFICE 2 WEST REGENT STREET GLASGOW G2 1RW SCOTLAND |
07/05/157 May 2015 | SECRETARY APPOINTED MR RONALD FERGUSON DAVIDSON |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, DIRECTOR WIM DE VOS |
25/02/1525 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR WIM DE VOS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | SAIL ADDRESS CHANGED FROM: 12 BUTTERCUP PLACE NEWTON MEARNS GLASGOW G77 6PJ SCOTLAND |
07/10/147 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TOM VANTHUYNE |
07/10/137 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY RONALD DAVIDSON |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
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 |
06/10/126 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGH ALEXANDER DAVIDSON / 31/08/2012 |
06/10/126 October 2012 | SAIL ADDRESS CREATED |
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 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/09/1127 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD FERGUSON DAVIDSON / 01/08/2011 |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 13 LEYLAND ROAD BATHGATE WEST LOTHIAN EH48 2SG |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/1029 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WIM DE VOS / 01/09/2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM VANTHUYNE / 01/09/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/10/099 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
14/10/0814 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
12/06/0812 June 2008 | PREVEXT FROM 30/09/2007 TO 31/12/2007 |
02/06/082 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0828 May 2008 | COMPANY NAME CHANGED AV DYNAMITE LIMITED CERTIFICATE ISSUED ON 02/06/08 |
29/10/0729 October 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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