APEX DECOR LIMITED

Register to unlock more data on OkredoRegister

APEX DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239851

Incorporation date

19/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

123 Irish Street, Dumfries, DG1 2PECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon06/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon13/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-12 with updates
dot icon19/06/2018
Micro company accounts made up to 2018-01-31
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon10/06/2017
Micro company accounts made up to 2017-01-31
dot icon09/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon31/05/2016
Change of share class name or designation
dot icon11/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/06/2013
Secretary's details changed for Sharon Thom Farries on 2013-06-10
dot icon21/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Ronald Lennox, Executry as a director
dot icon03/09/2012
Appointment of Sharon Thom Farries as a secretary
dot icon02/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon30/11/2011
Director's details changed for Ronald Noel Gordon Lennox on 2011-11-30
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2011
Termination of appointment of Sheila Lennox as a secretary
dot icon22/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for John James Thom on 2009-11-01
dot icon23/11/2009
Director's details changed for Ronald Noel Gordon Lennox on 2009-11-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/11/2008
Return made up to 19/11/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/11/2007
Return made up to 19/11/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/11/2006
Return made up to 19/11/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon30/01/2006
Director resigned
dot icon24/11/2005
Return made up to 19/11/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/11/2004
Return made up to 19/11/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon21/11/2003
Return made up to 19/11/03; full list of members
dot icon31/03/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon31/03/2003
Ad 09/01/03--------- £ si 2499@1=2499 £ ic 1/2500
dot icon30/12/2002
Secretary's particulars changed
dot icon20/11/2002
Secretary resigned
dot icon19/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
12/11/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.25K
-
0.00
-
-
2021
3
2.25K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.25K £Ascended- *

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/11/2002 - 19/11/2002
8526
Thom, John James
Director
19/11/2002 - Present
-
Thom, Sharon
Secretary
23/03/2011 - Present
-
Lennox, Sheila Doreen Wilson
Secretary
19/11/2002 - 23/03/2011
-
Nairn, Robert
Director
19/11/2002 - 11/11/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APEX DECOR LIMITED

APEX DECOR LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at 123 Irish Street, Dumfries, DG1 2PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX DECOR LIMITED?

toggle

APEX DECOR LIMITED is currently Active. It was registered on 19/11/2002 .

Where is APEX DECOR LIMITED located?

toggle

APEX DECOR LIMITED is registered at 123 Irish Street, Dumfries, DG1 2PE.

What does APEX DECOR LIMITED do?

toggle

APEX DECOR LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does APEX DECOR LIMITED have?

toggle

APEX DECOR LIMITED had 3 employees in 2021.

What is the latest filing for APEX DECOR LIMITED?

toggle

The latest filing was on 06/01/2023: Compulsory strike-off action has been suspended.