APIARY INVESTMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APIARY INVESTMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC428206

Incorporation date

12/07/2012

Size

Full

Contacts

Registered address

Registered address

Building 1 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon28/08/2025
Termination of appointment of Philip Dominic Fracassa as a director on 2025-08-21
dot icon28/08/2025
Appointment of Michael Discenza as a director on 2025-08-21
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon21/07/2025
Appointment of Timothy Graham as a director on 2025-07-15
dot icon21/07/2025
Termination of appointment of Christopher a Coughlin as a director on 2025-07-15
dot icon21/07/2025
Director's details changed for Timothy Graham on 2025-07-15
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon19/10/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon05/05/2023
Registered office address changed from C/O Shoosmiths, Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-05
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon25/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Memorandum and Articles of Association
dot icon28/10/2021
Statement of capital on 2021-10-28
dot icon28/10/2021
Statement by Directors
dot icon28/10/2021
Solvency Statement dated 26/10/21
dot icon28/10/2021
Resolutions
dot icon28/10/2021
Resolutions
dot icon28/10/2021
Resolutions
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon05/08/2020
Redenomination of shares. Statement of capital 2020-06-18
dot icon30/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon22/07/2020
Reduction of capital following redenomination. Statement of capital on 2020-07-22
dot icon10/07/2020
Change of share class name or designation
dot icon10/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Particulars of variation of rights attached to shares
dot icon29/01/2020
Full accounts made up to 2018-12-31
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon14/09/2018
Notification of The Timken Company as a person with significant control on 2018-08-31
dot icon14/09/2018
Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 2018-08-31
dot icon14/09/2018
Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 2018-08-31
dot icon14/09/2018
Cessation of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 2018-08-31
dot icon11/09/2018
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to C/O Shoosmiths, Saltire Court Castle Terrace Edinburgh EH1 2EN on 2018-09-11
dot icon11/09/2018
Termination of appointment of James Allan Mccoll as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of Douglas Grahame Hawkins as a director on 2018-08-31
dot icon11/09/2018
Appointment of Mr Andreas Roellgen as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of Kurt Gamelin as a director on 2018-08-31
dot icon11/09/2018
Appointment of Mr Philip D Fracassa as a director on 2018-08-31
dot icon11/09/2018
Appointment of Mr Christopher a Coughlin as a director on 2018-08-31
dot icon31/08/2018
Satisfaction of charge SC4282060004 in full
dot icon31/08/2018
Satisfaction of charge SC4282060003 in full
dot icon31/08/2018
Satisfaction of charge SC4282060001 in full
dot icon31/08/2018
Satisfaction of charge SC4282060002 in full
dot icon21/08/2018
Group of companies' accounts made up to 2017-12-29
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon23/09/2017
Group of companies' accounts made up to 2016-12-30
dot icon27/07/2017
Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 2016-11-24
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon12/07/2017
Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 2017-06-26
dot icon12/07/2017
Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 2017-06-26
dot icon12/07/2017
Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 2017-06-26
dot icon24/11/2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 2016-11-24
dot icon24/11/2016
Registered office address changed from 1 Redwood Crescent East Kilbride Strathclyde G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 2016-11-24
dot icon22/11/2016
Cancellation of shares. Statement of capital on 2016-10-07
dot icon17/11/2016
Purchase of own shares.
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/05/2016
Cancellation of shares. Statement of capital on 2016-05-12
dot icon26/05/2016
Purchase of own shares.
dot icon17/05/2016
Group of companies' accounts made up to 2016-01-01
dot icon10/09/2015
Group of companies' accounts made up to 2015-01-02
dot icon15/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon10/10/2014
Group of companies' accounts made up to 2013-12-27
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon08/10/2014
Resolutions
dot icon08/10/2014
Resolutions
dot icon25/09/2014
Registration of charge SC4282060001, created on 2014-09-23
dot icon25/09/2014
Registration of charge SC4282060002, created on 2014-09-24
dot icon25/09/2014
Registration of charge SC4282060003, created on 2014-09-23
dot icon25/09/2014
Registration of charge SC4282060004, created on 2014-09-24
dot icon16/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon04/07/2014
Group of companies' accounts made up to 2012-12-28
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon16/01/2014
Resolutions
dot icon13/11/2013
Resolutions
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Change of share class name or designation
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-10
dot icon25/10/2012
Current accounting period shortened from 2013-07-31 to 2012-12-31
dot icon25/10/2012
Termination of appointment of Shauna Powell as a director
dot icon25/10/2012
Appointment of Kurt Gamelin as a director
dot icon18/10/2012
Appointment of James Mccoll as a director
dot icon22/08/2012
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2012-08-22
dot icon22/08/2012
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon22/08/2012
Termination of appointment of D.W. Director 1 Limited as a director
dot icon22/08/2012
Termination of appointment of Kenneth Rose as a director
dot icon22/08/2012
Termination of appointment of D.W. Company Services Limited as a director
dot icon22/08/2012
Appointment of Miss Shauna Margaret Powell as a director
dot icon22/08/2012
Appointment of Mr Douglas Grahame Hawkins as a director
dot icon08/08/2012
Certificate of change of name
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Corporate Director
12/07/2012 - 07/08/2012
283
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
12/07/2012 - 07/08/2012
283
D.W. DIRECTOR 1 LIMITED
Corporate Director
12/07/2012 - 07/08/2012
118
Mr James Allan Mccoll
Director
10/10/2012 - 31/08/2018
79
Hawkins, Douglas Grahame
Director
07/08/2012 - 31/08/2018
39

Persons with Significant Control

0

No PSC data available.

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 APIARY INVESTMENTS HOLDINGS LIMITED

APIARY INVESTMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 12/07/2012 with the registered office located at Building 1 9 Haymarket Square, Edinburgh EH3 8RY. 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 APIARY INVESTMENTS HOLDINGS LIMITED?

toggle

APIARY INVESTMENTS HOLDINGS LIMITED is currently Active. It was registered on 12/07/2012 .

Where is APIARY INVESTMENTS HOLDINGS LIMITED located?

toggle

APIARY INVESTMENTS HOLDINGS LIMITED is registered at Building 1 9 Haymarket Square, Edinburgh EH3 8RY.

What does APIARY INVESTMENTS HOLDINGS LIMITED do?

toggle

APIARY INVESTMENTS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APIARY INVESTMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been discontinued.