APEX GENERATORS LIMITED

Register to unlock more data on OkredoRegister

APEX GENERATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC367781

Incorporation date

30/10/2009

Size

Full

Contacts

Registered address

Registered address

Unit 5 Clober Road, Milngavie, Glasgow G62 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2009)
dot icon07/04/2026
Termination of appointment of Phillip Duane Lord as a director on 2026-03-30
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon27/10/2025
Full accounts made up to 2023-12-30
dot icon04/09/2025
Change of details for Abird Superior Limited as a person with significant control on 2025-04-28
dot icon04/09/2025
Change of details for Ces Power Holdings Limited as a person with significant control on 2025-04-29
dot icon04/09/2025
Cessation of Natwest Fis Nominees Limited as a person with significant control on 2024-03-06
dot icon04/09/2025
Change of details for Ces Power Holdings Limited as a person with significant control on 2024-03-06
dot icon04/09/2025
Second filing of Confirmation Statement dated 2024-10-13
dot icon27/01/2025
Appointment of Mr Phillip Duane Lord as a director on 2025-01-22
dot icon21/11/2024
Registration of charge SC3677810007, created on 2024-11-15
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon15/07/2024
Termination of appointment of Philip Hoffman Pontius as a director on 2024-07-12
dot icon15/07/2024
Appointment of Mr Alexander Rich as a director on 2024-07-12
dot icon15/03/2024
Registration of charge SC3677810006, created on 2024-03-06
dot icon11/03/2024
Satisfaction of charge SC3677810005 in full
dot icon11/03/2024
Registered office address changed from 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW Scotland to Unit 5 Clober Road Milngavie Glasgow G62 7LW on 2024-03-11
dot icon07/03/2024
Appointment of Mr Gregory Scott Landa as a director on 2024-03-06
dot icon07/03/2024
Appointment of Mr Philip Hoffman Pontius as a director on 2024-03-06
dot icon07/03/2024
Termination of appointment of Stephen Ashmore as a director on 2024-03-06
dot icon07/03/2024
Termination of appointment of Daniel James Joll as a secretary on 2024-03-06
dot icon07/03/2024
Termination of appointment of Paul David Quested as a director on 2024-03-06
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon10/10/2022
Full accounts made up to 2022-01-01
dot icon14/06/2022
Notification of Natwest Fis Nominees Limited as a person with significant control on 2021-11-16
dot icon14/06/2022
Notification of Abird Superior Limited as a person with significant control on 2021-11-16
dot icon14/06/2022
Cessation of Glas Trust Corporation Limited as a person with significant control on 2021-11-16
dot icon04/05/2022
Satisfaction of charge SC3677810004 in full
dot icon07/03/2022
Registered office address changed from Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW Scotland to 5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW on 2022-03-07
dot icon07/03/2022
Registered office address changed from 125 West Regent Street Glasgow G2 2SA Scotland to Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW on 2022-03-07
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon02/12/2021
Registration of charge SC3677810005, created on 2021-11-16
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/01/2021
Full accounts made up to 2019-12-28
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-29
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon12/11/2018
Cessation of Abird Superior Limited as a person with significant control on 2018-07-10
dot icon12/11/2018
Notification of Glas Trust Corporation Limited as a person with significant control on 2018-07-10
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Registration of charge SC3677810004, created on 2018-07-10
dot icon22/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr. Stephen Ashmore as a director on 2017-06-01
dot icon23/05/2017
Termination of appointment of John Bruce Gill as a director on 2017-05-23
dot icon03/03/2017
Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 125 West Regent Street Glasgow G2 2SA on 2017-03-03
dot icon17/02/2017
Appointment of Mr. Daniel James Joll as a secretary on 2017-01-27
dot icon17/02/2017
Termination of appointment of Patrick Mark Hartrey as a secretary on 2017-01-27
dot icon25/01/2017
Termination of appointment of Fiona Joanne Perrin as a director on 2017-01-23
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/08/2016
Appointment of Mr Paul Quested as a director on 2016-08-22
dot icon24/06/2016
Full accounts made up to 2015-12-26
dot icon17/05/2016
Appointment of Ms Fiona Joanne Perrin as a director on 2016-05-11
dot icon25/04/2016
Termination of appointment of Stephen Neil Trowbridge as a director on 2016-04-20
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of John Christopher Davies as a director on 2015-09-28
dot icon30/03/2015
Satisfaction of charge SC3677810003 in full
dot icon08/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/08/2014
Registration of charge SC3677810003, created on 2014-08-01
dot icon22/07/2014
Satisfaction of charge 2 in full
dot icon22/07/2014
Satisfaction of charge 1 in full
dot icon20/06/2014
Appointment of Mr Stephen Neil Trowbridge as a director
dot icon22/04/2014
Auditor's resignation
dot icon16/04/2014
Particulars of variation of rights attached to shares
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Resolutions
dot icon01/04/2014
Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN on 2014-04-01
dot icon01/04/2014
Appointment of Mr John Bruce Gill as a director
dot icon01/04/2014
Appointment of Mr Patrick Mark Hartrey as a secretary
dot icon01/04/2014
Appointment of Mr John Christopher Davies as a director
dot icon01/04/2014
Termination of appointment of James Pirrie as a director
dot icon01/04/2014
Termination of appointment of David Bell as a director
dot icon01/04/2014
Termination of appointment of Brian Aitken as a director
dot icon01/04/2014
Termination of appointment of John Pirrie as a director
dot icon15/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2013-03-31
dot icon06/02/2013
Director's details changed for Mr Brian Aitken on 2013-02-06
dot icon16/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon25/11/2011
Director's details changed for Mr David Robert Bell on 2011-09-19
dot icon25/11/2011
Director's details changed for Mr John Pirrie on 2011-09-19
dot icon25/11/2011
Director's details changed for Mr James Pirrie on 2011-09-19
dot icon25/11/2011
Director's details changed for Mr Brian Aitken on 2011-09-19
dot icon19/10/2011
Registered office address changed from 177 West George Street Glasgow G2 2LB on 2011-10-19
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon15/04/2010
Alterations to floating charge 1
dot icon15/04/2010
Alterations to floating charge 2
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon08/12/2009
Change of share class name or designation
dot icon08/12/2009
Resolutions
dot icon08/12/2009
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon08/12/2009
Registered office address changed from 152 Bath Street Glasgow G2 4TB United Kingdom on 2009-12-08
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2009
Appointment of James Pirrie as a director
dot icon23/11/2009
Appointment of John Pirrie as a director
dot icon23/11/2009
Appointment of David Robert Bell as a director
dot icon23/11/2009
Director's details changed for Mr Brian Aitken on 2009-11-17
dot icon30/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashmore, Stephen
Director
01/06/2017 - 06/03/2024
35
Quested, Paul David
Director
22/08/2016 - 06/03/2024
31
Gill, John Bruce
Director
31/03/2014 - 23/05/2017
43
Bell, David Robert
Director
13/11/2009 - 31/03/2014
12
Joll, Daniel James
Secretary
27/01/2017 - 06/03/2024
-

Persons with Significant Control

5
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 APEX GENERATORS LIMITED

APEX GENERATORS LIMITED is an(a) Active company incorporated on 30/10/2009 with the registered office located at Unit 5 Clober Road, Milngavie, Glasgow G62 7LW. There are currently 2 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 APEX GENERATORS LIMITED?

toggle

APEX GENERATORS LIMITED is currently Active. It was registered on 30/10/2009 .

Where is APEX GENERATORS LIMITED located?

toggle

APEX GENERATORS LIMITED is registered at Unit 5 Clober Road, Milngavie, Glasgow G62 7LW.

What does APEX GENERATORS LIMITED do?

toggle

APEX GENERATORS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for APEX GENERATORS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Phillip Duane Lord as a director on 2026-03-30.