APEX GLOBAL RESOURCES LTD

Register to unlock more data on OkredoRegister

APEX GLOBAL RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237797

Incorporation date

07/10/2002

Size

Small

Contacts

Registered address

Registered address

Standard Buildings (4th Floor) 94 Hope Street, C/O Macdonald Henderson, Glasgow G2 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon05/02/2026
Registration of charge SC2377970005, created on 2026-01-23
dot icon03/10/2025
Change of details for Mr Maurice Mcgrath as a person with significant control on 2022-12-31
dot icon03/10/2025
Change of details for Mr Sean Mcgrath as a person with significant control on 2022-12-31
dot icon03/10/2025
Change of details for Mr Brian Mcgrath as a person with significant control on 2022-12-31
dot icon02/10/2025
Notification of Sean Mcgrath as a person with significant control on 2021-06-28
dot icon02/10/2025
Change of details for Brian Mcgrath as a person with significant control on 2022-12-31
dot icon02/10/2025
Notification of Maurice Mcgrath as a person with significant control on 2022-12-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/11/2023
Amended full accounts made up to 2022-12-31
dot icon14/11/2023
Second filing of Confirmation Statement dated 2023-10-13
dot icon09/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon04/08/2022
Registered office address changed from 53 Rosemount Drive Uphall Broxburn West Lothian EH52 6DE to Standard Buildings (4th Floor) 94 Hope Street C/O Macdonald Henderson Glasgow G2 6PH on 2022-08-04
dot icon29/07/2022
Second filing for the notification of Brian Mcgrath as a person with significant control
dot icon16/06/2022
Registration of charge SC2377970004, created on 2022-05-30
dot icon30/05/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon12/05/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon05/05/2022
Satisfaction of charge 3 in full
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon07/07/2021
Termination of appointment of Helen Kathryn Macmillan as a director on 2021-05-21
dot icon07/07/2021
Termination of appointment of Helen Clare Flannigan as a director on 2021-05-21
dot icon07/07/2021
Termination of appointment of Thomas Laurie Flannigan as a director on 2021-05-21
dot icon07/07/2021
Termination of appointment of Clair Ann Barclay as a director on 2021-05-21
dot icon07/07/2021
Termination of appointment of Helen Clare Flannigan as a secretary on 2021-05-21
dot icon07/07/2021
Appointment of Sean Mcgrath as a director on 2021-05-21
dot icon07/07/2021
Appointment of Brian Mcgrath as a secretary on 2021-05-21
dot icon07/07/2021
Appointment of Brian Mcgrath as a director on 2021-05-21
dot icon15/06/2021
Notification of Brian Mcgrath as a person with significant control on 2021-05-21
dot icon14/06/2021
Cessation of Thomas Laurie Flannigan as a person with significant control on 2021-05-21
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/12/2018
Appointment of Mrs Helen Kathryn Macmillan as a director on 2018-12-03
dot icon06/12/2018
Appointment of Mrs Clair Ann Barclay as a director on 2018-12-03
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/01/2018
Sub-division of shares on 2017-12-20
dot icon10/01/2018
Resolutions
dot icon11/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon16/10/2013
Register inspection address has been changed
dot icon03/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon19/08/2011
Certificate of change of name
dot icon22/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon02/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon02/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon28/10/2009
Director's details changed for Thomas Laurie Flannigan on 2009-10-27
dot icon28/10/2009
Director's details changed for Helen Clare Flannigan on 2009-10-27
dot icon30/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/10/2008
Return made up to 07/10/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 07/10/07; no change of members
dot icon02/10/2007
Partic of mort/charge *
dot icon14/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/02/2007
Certificate of change of name
dot icon11/12/2006
Certificate of change of name
dot icon22/11/2006
Return made up to 07/10/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/03/2005
Partic of mort/charge *
dot icon11/10/2004
Return made up to 07/10/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/08/2004
New director appointed
dot icon22/10/2003
Return made up to 07/10/03; full list of members
dot icon07/10/2002
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
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmillan, Helen Kathryn
Director
03/12/2018 - 21/05/2021
-
Flannigan, Helen Clare
Director
01/08/2004 - 21/05/2021
-
Barclay, Clair Ann
Director
03/12/2018 - 21/05/2021
-
Flannigan, Helen Clare
Secretary
07/10/2002 - 21/05/2021
-
Mr Sean Mcgrath
Director
21/05/2021 - Present
-

Persons with Significant Control

4
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 GLOBAL RESOURCES LTD

APEX GLOBAL RESOURCES LTD is an(a) Active company incorporated on 07/10/2002 with the registered office located at Standard Buildings (4th Floor) 94 Hope Street, C/O Macdonald Henderson, Glasgow G2 6PH. There are currently 3 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 GLOBAL RESOURCES LTD?

toggle

APEX GLOBAL RESOURCES LTD is currently Active. It was registered on 07/10/2002 .

Where is APEX GLOBAL RESOURCES LTD located?

toggle

APEX GLOBAL RESOURCES LTD is registered at Standard Buildings (4th Floor) 94 Hope Street, C/O Macdonald Henderson, Glasgow G2 6PH.

What does APEX GLOBAL RESOURCES LTD do?

toggle

APEX GLOBAL RESOURCES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for APEX GLOBAL RESOURCES LTD?

toggle

The latest filing was on 05/02/2026: Registration of charge SC2377970005, created on 2026-01-23.