APEX GROUNDCARE LIMITED

Register to unlock more data on OkredoRegister

APEX GROUNDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC426380

Incorporation date

18/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Mid Road, Cumbernauld, Glasgow G67 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2012)
dot icon13/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon03/04/2024
Registered office address changed from C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH to 3 Mid Road Cumbernauld Glasgow G67 2TT on 2024-04-03
dot icon10/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/03/2021
Change of details for Inex Works Group Limited as a person with significant control on 2021-03-15
dot icon10/02/2021
Cessation of Alan Hunter Stevenson as a person with significant control on 2021-02-10
dot icon10/02/2021
Notification of Inex Works Group Limited as a person with significant control on 2021-02-10
dot icon09/02/2021
Cessation of William Craig as a person with significant control on 2019-07-01
dot icon09/02/2021
Appointment of Mrs Mhairi Louise Mackinven as a director on 2021-02-09
dot icon08/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/08/2020
Director's details changed for Mr Alan Hunter Stevenson on 2020-08-21
dot icon29/06/2020
Notification of Alan Hunter Stevenson as a person with significant control on 2019-07-01
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-06-30
dot icon24/01/2020
Current accounting period shortened from 2020-06-30 to 2020-04-30
dot icon06/01/2020
Termination of appointment of Mhairi Louise Mackinven as a director on 2020-01-06
dot icon23/09/2019
Director's details changed for Mrs Mhairi Louise Mckinven on 2019-09-23
dot icon08/08/2019
Appointment of Mr Alan Hunter Stevenson as a director on 2019-07-19
dot icon08/08/2019
Appointment of Mrs Mhairi Louise Mckinven as a director on 2019-07-19
dot icon29/07/2019
Termination of appointment of Sandra Craig as a secretary on 2019-07-19
dot icon29/07/2019
Termination of appointment of William Craig as a director on 2019-07-19
dot icon26/07/2019
Registered office address changed from 117 Middleton Street Alexandria Dunbartonshire G83 0DQ to C/O Macdonald Henderson Limited Standard Buildings 94 Hope Street Glasgow G2 6PH on 2019-07-26
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-06-30
dot icon23/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon04/07/2017
Notification of William Craig as a person with significant control on 2016-04-06
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon21/10/2015
Amended total exemption full accounts made up to 2015-06-30
dot icon08/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon17/07/2015
Secretary's details changed for Mrs Sandra Craig on 2014-06-30
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon18/07/2014
Termination of appointment of William Craig as a secretary on 2013-06-18
dot icon18/07/2014
Appointment of Mrs Sandra Craig as a secretary on 2012-06-18
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon19/06/2013
Appointment of Mr William Craig as a secretary
dot icon18/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.70K
-
0.00
85.62K
-
2022
0
152.15K
-
0.00
130.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Alan Hunter
Director
19/07/2019 - Present
12
Mackinven, Mhairi Louise
Director
09/02/2021 - Present
5

Persons with Significant Control

2
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 GROUNDCARE LIMITED

APEX GROUNDCARE LIMITED is an(a) Active company incorporated on 18/06/2012 with the registered office located at 3 Mid Road, Cumbernauld, Glasgow G67 2TT. 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 GROUNDCARE LIMITED?

toggle

APEX GROUNDCARE LIMITED is currently Active. It was registered on 18/06/2012 .

Where is APEX GROUNDCARE LIMITED located?

toggle

APEX GROUNDCARE LIMITED is registered at 3 Mid Road, Cumbernauld, Glasgow G67 2TT.

What does APEX GROUNDCARE LIMITED do?

toggle

APEX GROUNDCARE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for APEX GROUNDCARE LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-04-30.