APIS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

APIS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC101573

Incorporation date

29/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon24/02/2026
Previous accounting period shortened from 2026-06-30 to 2025-11-11
dot icon24/02/2026
Micro company accounts made up to 2025-11-11
dot icon29/01/2026
Resolutions
dot icon13/11/2025
Registered office address changed from Caddon Mill Clovenfords Galashiels TD1 3LZ United Kingdom to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 2025-11-13
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon11/09/2025
Micro company accounts made up to 2025-06-30
dot icon11/08/2025
Previous accounting period shortened from 2025-10-28 to 2025-06-30
dot icon08/04/2025
Micro company accounts made up to 2024-10-28
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon30/10/2024
Change of share class name or designation
dot icon30/10/2024
Particulars of variation of rights attached to shares
dot icon30/10/2024
Resolutions
dot icon06/05/2024
Micro company accounts made up to 2023-10-28
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon17/03/2023
Micro company accounts made up to 2022-10-28
dot icon07/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon15/04/2022
Micro company accounts made up to 2021-10-28
dot icon07/04/2022
Appointment of Mr Matthew Kenneth Mackay as a director on 2022-04-01
dot icon07/04/2022
Appointment of Mr Sebastian Alexander Mackay as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Fiona Armstrong as a secretary on 2022-03-31
dot icon05/04/2022
Cessation of Fiona Armstrong as a person with significant control on 2022-03-31
dot icon31/03/2022
Termination of appointment of Fiona Armstrong as a director on 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon11/08/2021
Registered office address changed from Rockville 44 Hillside Terrace Selkirk TD7 4nd United Kingdom to Parkend Cottage Millbank Road Clovenfords Galashiels TD1 3LZ on 2021-08-11
dot icon01/03/2021
Micro company accounts made up to 2020-10-28
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon06/03/2020
Micro company accounts made up to 2019-10-28
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon06/09/2019
Registered office address changed from Caddon Mill Clovenfords Galashiels TD1 3LZ to Rockville 44 Hillside Terrace Selkirk TD7 4nd on 2019-09-06
dot icon04/07/2019
Micro company accounts made up to 2018-10-28
dot icon28/05/2019
Termination of appointment of Kenneth Livingston Mackay as a director on 2019-02-20
dot icon21/02/2019
Sub-division of shares on 2019-02-13
dot icon31/01/2019
Notification of Kenneth Duncan Mackay as a person with significant control on 2017-04-06
dot icon31/01/2019
Notification of Fiona Armstrong as a person with significant control on 2017-04-06
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon06/11/2018
Withdrawal of a person with significant control statement on 2018-11-06
dot icon25/07/2018
Micro company accounts made up to 2017-10-28
dot icon21/05/2018
Termination of appointment of Fay Lothian Mackay as a director on 2018-03-25
dot icon13/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-10-28
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-28
dot icon09/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-10-28
dot icon22/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-28
dot icon25/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-28
dot icon19/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-28
dot icon02/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-10-28
dot icon25/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-28
dot icon30/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mrs Fay Lothian Mackay on 2009-10-15
dot icon30/11/2009
Director's details changed for Kenneth Livingston Mackay on 2009-10-15
dot icon30/11/2009
Director's details changed for Kenneth Duncan Mackay on 2009-10-15
dot icon30/11/2009
Director's details changed for Fiona Armstrong on 2009-10-15
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-28
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-28
dot icon26/11/2007
Return made up to 28/10/07; no change of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-10-28
dot icon10/11/2006
Return made up to 28/10/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-28
dot icon15/11/2005
Return made up to 28/10/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-10-28
dot icon18/11/2004
Return made up to 28/10/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-10-28
dot icon20/11/2003
Return made up to 28/10/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-10-28
dot icon22/11/2002
Return made up to 28/10/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-10-28
dot icon09/11/2001
Return made up to 28/10/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-10-28
dot icon07/11/2000
Return made up to 28/10/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-10-28
dot icon29/11/1999
Return made up to 28/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-10-28
dot icon14/12/1998
Return made up to 28/10/98; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-10-28
dot icon10/12/1997
Return made up to 28/10/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-10-28
dot icon27/12/1996
Return made up to 28/10/96; full list of members
dot icon19/09/1996
Full accounts made up to 1995-10-28
dot icon08/12/1995
Return made up to 28/10/95; no change of members
dot icon28/08/1995
Full accounts made up to 1994-10-28
dot icon23/12/1994
Return made up to 28/10/94; no change of members
dot icon13/12/1994
Secretary's particulars changed
dot icon14/11/1994
Full accounts made up to 1992-10-28
dot icon26/08/1994
Full accounts made up to 1993-10-28
dot icon17/03/1994
Return made up to 28/10/93; full list of members
dot icon05/01/1993
Return made up to 28/10/92; no change of members
dot icon24/04/1992
Full accounts made up to 1991-10-28
dot icon24/04/1992
Full accounts made up to 1990-10-28
dot icon29/11/1991
Return made up to 28/10/91; no change of members
dot icon24/05/1991
Return made up to 14/11/90; full list of members
dot icon21/11/1990
Full accounts made up to 1988-10-28
dot icon21/11/1990
Full accounts made up to 1989-10-28
dot icon05/02/1990
Return made up to 28/10/89; full list of members
dot icon05/02/1990
Return made up to 28/10/88; full list of members
dot icon27/01/1989
Accounting reference date shortened from 30/09 to 28/10
dot icon15/12/1988
Full accounts made up to 1987-10-28
dot icon04/11/1988
Return made up to 15/11/87; full list of members
dot icon17/07/1987
Registered office changed on 17/07/87 from:\forest knowe selkirk TD7 5DG
dot icon04/03/1987
Accounting reference date notified as 30/09
dot icon30/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/11/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
11/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
11/11/2025
dot iconNext account date
11/11/2026
dot iconNext due on
11/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.46K
-
0.00
-
-
2022
0
17.87K
-
0.00
-
-
2023
0
18.63K
-
0.00
-
-
2023
0
18.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.63K £Ascended4.24 % *

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
Mr Sebastian Alexander Mackay
Director
01/04/2022 - Present
2
Mackay, Matthew Kenneth
Director
01/04/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APIS DEVELOPMENTS LIMITED

APIS DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 29/10/1986 with the registered office located at Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APIS DEVELOPMENTS LIMITED?

toggle

APIS DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 29/10/1986 .

Where is APIS DEVELOPMENTS LIMITED located?

toggle

APIS DEVELOPMENTS LIMITED is registered at Itek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS.

What does APIS DEVELOPMENTS LIMITED do?

toggle

APIS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APIS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Previous accounting period shortened from 2026-06-30 to 2025-11-11.