APE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC512835

Incorporation date

11/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire TD1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2015)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Appointment of Mr Angus Alexander Towers as a director on 2023-09-29
dot icon15/11/2023
Appointment of Ms Flora Sheena May Purves as a director on 2023-09-29
dot icon15/11/2023
Cessation of Ian Easton Purves as a person with significant control on 2023-09-26
dot icon14/11/2023
Termination of appointment of Ian Easton Purves as a director on 2023-09-26
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/08/2022
Change of details for Mr Andrew Adam Purves as a person with significant control on 2022-05-17
dot icon10/08/2022
Notification of Ian Easton Purves as a person with significant control on 2022-05-17
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-05-08
dot icon14/05/2020
Particulars of variation of rights attached to shares
dot icon14/05/2020
Memorandum and Articles of Association
dot icon14/05/2020
Resolutions
dot icon05/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon08/05/2019
Director's details changed for Mr Andrew Adam Purves on 2019-05-08
dot icon26/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon16/08/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Resolutions
dot icon12/11/2015
Appointment of Mr Ian Easton Purves as a director on 2015-11-11
dot icon12/11/2015
Appointment of Mr Andrew Adam Purves as a director on 2015-11-11
dot icon12/11/2015
Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to C/O Adam Purves Galashiels Limited Wilderhaugh Galashiels Selkirkshire TD1 1PW on 2015-11-12
dot icon12/11/2015
Appointment of Mr Angus Alexander Towers as a secretary on 2015-11-11
dot icon12/11/2015
Termination of appointment of David William Deane as a director on 2015-11-11
dot icon11/11/2015
Certificate of change of name
dot icon11/08/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
408.05K
-
0.00
-
-
2022
0
408.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Easton Purves
Director
11/11/2015 - 26/09/2023
4
Deane, David William
Director
11/08/2015 - 11/11/2015
383
Purves, Andrew Adam
Director
11/11/2015 - Present
22
Towers, Angus Alexander
Director
29/09/2023 - Present
4
Purves, Flora Sheena May
Director
29/09/2023 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APE HOLDINGS LIMITED

APE HOLDINGS LIMITED is an(a) Active company incorporated on 11/08/2015 with the registered office located at C/O Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire TD1 1PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APE HOLDINGS LIMITED?

toggle

APE HOLDINGS LIMITED is currently Active. It was registered on 11/08/2015 .

Where is APE HOLDINGS LIMITED located?

toggle

APE HOLDINGS LIMITED is registered at C/O Adam Purves Galashiels Limited, Wilderhaugh, Galashiels, Selkirkshire TD1 1PW.

What does APE HOLDINGS LIMITED do?

toggle

APE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APE HOLDINGS LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.