APEX TUBULARS LIMITED

Register to unlock more data on OkredoRegister

APEX TUBULARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC331461

Incorporation date

26/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill AB32 6FECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon26/03/2026
Confirmation statement made on 2025-09-26 with updates
dot icon23/03/2026
Cancellation of shares. Statement of capital on 2024-10-31
dot icon23/03/2026
Purchase of own shares.
dot icon20/03/2026
Change of share class name or designation
dot icon20/03/2026
Purchase of own shares.
dot icon20/03/2026
Cancellation of shares. Statement of capital on 2025-07-16
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon24/06/2024
Purchase of own shares.
dot icon24/06/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon20/06/2024
Change of share class name or designation
dot icon17/06/2024
Termination of appointment of Ronald Malcolm Macpherson Grant as a director on 2024-03-28
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon03/10/2022
Director's details changed for Mr Symon Chree Wadsworth on 2022-10-03
dot icon06/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/12/2021
Registered office address changed from 14 Golden Square Aberdeen AB10 1RH to Suite 2, Level 1, Seabrokers House Prospect Road Arnhall Business Park Westhill AB32 6FE on 2021-12-17
dot icon22/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon26/05/2021
Full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon10/02/2020
Full accounts made up to 2019-08-31
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon09/10/2019
Appointment of Blackadders Llp as a secretary on 2019-03-31
dot icon09/10/2019
Termination of appointment of Plenderleath Runcie Llp as a secretary on 2019-03-31
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/03/2019
Termination of appointment of Glynn James Geddie as a director on 2019-02-13
dot icon08/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/06/2017
Full accounts made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Full accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2016
Appointment of Mr Glynn James Geddie as a director on 2016-06-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon13/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-08-31
dot icon27/12/2012
Appointment of Symon Chree Wadsworth as a director
dot icon11/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon13/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon03/03/2011
Termination of appointment of Paul Copland as a director
dot icon23/12/2010
Resolutions
dot icon11/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Plenderleath Runcie Llp on 2010-09-26
dot icon27/08/2010
Full accounts made up to 2009-08-31
dot icon28/01/2010
Appointment of Paul Mcdonald Copland as a director
dot icon13/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon04/08/2009
Appointment terminated director alasdair geddie
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Ad 09/06/09\gbp si 15829@1=15829\gbp ic 5/15834\
dot icon16/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/12/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon17/09/2008
Certificate of change of name
dot icon26/08/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
Nc inc already adjusted 06/02/08
dot icon21/02/2008
Resolutions
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon21/11/2007
Ad 26/09/07--------- £ si 4@1=4 £ ic 1/5
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
Director resigned
dot icon26/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLENDERLEATH RUNCIE LLP
Corporate Secretary
01/02/2008 - 31/03/2019
30
BLACKADDERS LLP
Corporate Secretary
31/03/2019 - Present
88
BRIAN REID LTD.
Corporate Secretary
26/09/2007 - 26/09/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
26/09/2007 - 26/09/2007
1055
PLENDERLEATH RUNCIE LLP
Corporate Secretary
26/09/2007 - 01/02/2008
20

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 TUBULARS LIMITED

APEX TUBULARS LIMITED is an(a) Active company incorporated on 26/09/2007 with the registered office located at Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill AB32 6FE. 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 TUBULARS LIMITED?

toggle

APEX TUBULARS LIMITED is currently Active. It was registered on 26/09/2007 .

Where is APEX TUBULARS LIMITED located?

toggle

APEX TUBULARS LIMITED is registered at Suite 2, Level 1, Seabrokers House Prospect Road, Arnhall Business Park, Westhill AB32 6FE.

What does APEX TUBULARS LIMITED do?

toggle

APEX TUBULARS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for APEX TUBULARS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-09-26 with updates.