APOLLO ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge SC3857350004 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

16/08/2416 August 2024 Registered office address changed from Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS to 10 Queens Terrace Aberdeen AB10 1XL on 2024-08-16

View Document

22/07/2422 July 2024 Particulars of variation of rights attached to shares

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-07-03

View Document

28/06/2428 June 2024 Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-06-24

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

19/06/2419 June 2024 Notification of Global Energy Fabrication Limited as a person with significant control on 2024-06-11

View Document

18/06/2418 June 2024 Cessation of Global Energy (Group) Limited as a person with significant control on 2024-06-11

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

09/02/249 February 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

22/04/2222 April 2022 Termination of appointment of Ian Cobban as a director on 2022-04-20

View Document

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-02-09

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

09/11/219 November 2021 Satisfaction of charge SC3857350002 in full

View Document

09/11/219 November 2021 Satisfaction of charge SC3857350003 in full

View Document

03/11/213 November 2021 Registration of charge SC3857350004, created on 2021-10-26

View Document

23/07/2023 July 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN D'ARCY

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR GORDON JAMES FARMER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR IAN COBBAN

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEAPER

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

26/03/1926 March 2019 CESSATION OF JONATHAN RICHARD D'ARCY AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ENERGY (GROUP) LIMITED

View Document

26/03/1926 March 2019 ADOPT ARTICLES 18/03/2019

View Document

21/03/1921 March 2019 SHAREHOLDERS RES CLARIFYING PREVIOUS INCORRECT FILINGS REGARDING COMPANY SHARE CAPITAL IN 2013 TO RECTIFY MATTERS 18/03/2019

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 30/04/13 STATEMENT OF CAPITAL GBP 1170

View Document

04/02/194 February 2019 22/09/11 STATEMENT OF CAPITAL GBP 10

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 SECOND FILED SH01 - 30/04/13 STATEMENT OF CAPITAL GBP 1180

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1631 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD D'ARCY / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DONAL DALTON MENZIES / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BELL / 08/09/2015

View Document

29/05/1529 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 DIRECTOR APPOINTED MR JONATHAN WHITE

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3857350003

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3857350003

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3857350002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 1190

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 22/09/11 STATEMENT OF CAPITAL GBP 10

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM NAVIGATOR HOUSE WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG UNITED KINGDOM

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 22/09/2012

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR RICHARD BELL

View Document

23/11/1123 November 2011 22/09/11 STATEMENT OF CAPITAL GBP 1170

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR STEVEN ALLAN LEAPER

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR RYAN DONAL DALTON MENZIES

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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