APEX INDUSTRIAL CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

APEX INDUSTRIAL CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091628

Incorporation date

12/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St. Swithin Row, Aberdeen AB10 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1985)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon14/03/2024
Registered office address changed from Citibase Uk 9 Queens Road Aberdeen AB15 4YL Scotland to 1 st. Swithin Row Aberdeen AB10 6DL on 2024-03-14
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon31/03/2023
Registered office address changed from 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom to Citibase Uk 9 Queens Road Aberdeen AB15 4YL on 2023-03-31
dot icon08/03/2023
Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2023-03-08
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Change of details for Ecs Investment Property Limited as a person with significant control on 2021-12-06
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon06/01/2022
Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2022-01-06
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Secretary's details changed for Clp Secretaries Limited on 2018-06-13
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Ecs Investment Property Limited as a person with significant control on 2017-07-13
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/11/2013
Satisfaction of charge 4 in full
dot icon26/11/2013
Satisfaction of charge 1 in full
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Satisfaction of charge 2 in full
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/02/2013
Resolutions
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/12/2012
Termination of appointment of Victoria Gammie as a director
dot icon15/10/2012
Registered office address changed from Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT on 2012-10-15
dot icon15/10/2012
Appointment of Clp Secretaries Limited as a secretary
dot icon15/10/2012
Termination of appointment of Ledingham Chalmers Llp as a secretary
dot icon06/08/2012
Appointment of Miss Victoria Gammie as a director
dot icon06/08/2012
Termination of appointment of Lynda Douglas Reilly as a director
dot icon22/05/2012
Certificate of change of name
dot icon01/02/2012
Termination of appointment of Steven Mcgilvray as a director
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Lynda Reilly on 2009-12-30
dot icon12/01/2010
Director's details changed for Edward Cameron Singer on 2009-12-30
dot icon12/01/2010
Director's details changed for Lynda Reilly on 2009-12-30
dot icon30/11/2009
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Appointment of Mr Steven Colin Mcgilvray as a director
dot icon22/10/2009
Certificate of change of name
dot icon22/10/2009
Resolutions
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2007-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
Dec mort/charge release *
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon12/10/2006
Partic of mort/charge *
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon31/01/2004
New director appointed
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2003-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Dec mort/charge *
dot icon15/08/2002
Accounts for a small company made up to 2002-03-31
dot icon13/05/2002
Registered office changed on 13/05/02 from: apex house souterhead road altens aberdeen
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Location of register of members
dot icon22/01/2002
Location of debenture register
dot icon18/07/2001
Accounts for a small company made up to 2001-03-31
dot icon01/06/2001
Secretary's particulars changed
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon17/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Certificate of change of name
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon21/08/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
New secretary appointed
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon19/09/1997
Accounts for a small company made up to 1997-03-31
dot icon24/01/1997
Director's particulars changed
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1996
Secretary's particulars changed
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon20/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon13/10/1992
Auditor's resignation
dot icon28/09/1992
Accounts for a small company made up to 1992-03-31
dot icon19/05/1992
Particulars of contract relating to shares
dot icon19/05/1992
Ad 30/03/92--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon19/05/1992
£ nc 10000/50000 30/03/92
dot icon14/05/1992
Registered office changed on 14/05/92 from: unit 13, souter head ind.centre souter head road altens industrial estate aberdeen AB1 4LF
dot icon25/03/1992
Partic of mort/charge *
dot icon18/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/02/1992
Return made up to 31/12/91; no change of members
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon21/02/1991
Accounts for a small company made up to 1990-03-31
dot icon29/08/1990
Partic of mort/charge 9454
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon26/06/1989
Miscellaneous
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon05/03/1989
Full accounts made up to 1988-03-31
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon18/03/1987
Full accounts made up to 1986-03-31
dot icon12/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1985
Certificate of change of name
dot icon12/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHEPHERD & WEDDERBURN SECRETARIES LIMITED
Corporate Secretary
15/10/2012 - 08/03/2023
100
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/04/2006 - 15/10/2012
132
LEDINGHAM CHALMERS LLP
Corporate Secretary
16/12/1997 - 01/04/2006
195
Mcgilvray, Steven Colin
Director
09/10/2009 - 31/01/2012
3
Gammie, Victoria
Director
26/07/2012 - 10/12/2012
1

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+
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 INDUSTRIAL CHEMICALS LIMITED

APEX INDUSTRIAL CHEMICALS LIMITED is an(a) Active company incorporated on 12/02/1985 with the registered office located at 1 St. Swithin Row, Aberdeen AB10 6DL. There is currently no 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 INDUSTRIAL CHEMICALS LIMITED?

toggle

APEX INDUSTRIAL CHEMICALS LIMITED is currently Active. It was registered on 12/02/1985 .

Where is APEX INDUSTRIAL CHEMICALS LIMITED located?

toggle

APEX INDUSTRIAL CHEMICALS LIMITED is registered at 1 St. Swithin Row, Aberdeen AB10 6DL.

What does APEX INDUSTRIAL CHEMICALS LIMITED do?

toggle

APEX INDUSTRIAL CHEMICALS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for APEX INDUSTRIAL CHEMICALS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.