APOLLO DUCK LTD

Register to unlock more data on OkredoRegister

APOLLO DUCK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC298671

Incorporation date

13/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Springfield House, Laurelhill Business Park, Stirling FK7 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon29/04/2026
Director's details changed for Mr Finlay James Mcdonell on 2026-04-29
dot icon29/04/2026
Change of details for Mr Finlay James Mcdonell as a person with significant control on 2026-04-29
dot icon29/04/2026
Director's details changed for Mr Finlay James Mcdonell on 2026-04-29
dot icon29/04/2026
Director's details changed for Mr Finlay James Mcdonell on 2026-04-29
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon04/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2026-03-04
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Director's details changed for Mr Finlay Mcdonell on 2023-05-09
dot icon05/05/2023
Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to 272 Bath Street Glasgow G2 4JR on 2023-05-05
dot icon23/03/2023
Termination of appointment of Ewan Neill Rutherford Mcdonell as a director on 2023-03-10
dot icon23/03/2023
Cessation of Ewan Neill Rutherford Mcdonell as a person with significant control on 2023-03-10
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon12/12/2019
Appointment of Mr Ewan Neill Rutherford Mcdonell as a director on 2019-12-12
dot icon12/12/2019
Notification of Ewan Neill Rutherford Mcdonell as a person with significant control on 2019-12-12
dot icon12/12/2019
Director's details changed for Mr Finlay Mcdonell on 2019-12-12
dot icon12/12/2019
Change of details for Mr Finlay James Mcdonell as a person with significant control on 2019-12-12
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon02/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/08/2018
Registered office address changed from 47 Burdiehouse Avenue Edinburgh EH17 8AN Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 2018-08-08
dot icon08/05/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/02/2017
Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ to 47 Burdiehouse Avenue Edinburgh EH17 8AN on 2017-02-21
dot icon21/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon06/06/2014
Registered office address changed from Inglewood House, Inglewood Alloa Clackmannanshire FK10 2HU on 2014-06-06
dot icon09/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/09/2013
Appointment of Mr Finlay Mcdonell as a secretary
dot icon03/09/2013
Appointment of Mr Finlay Mcdonell as a director
dot icon03/09/2013
Termination of appointment of Santa Monica Airlines, Inc as a secretary
dot icon03/09/2013
Termination of appointment of Ewan Mcdonell as a director
dot icon03/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Secretary's details changed for Santa Monica Airlines, Inc on 2010-03-13
dot icon12/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon02/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/04/2008
Return made up to 13/03/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/03/2007
Return made up to 13/03/07; full list of members
dot icon13/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonell, Finlay
Director
03/09/2013 - Present
8
Mcdonell, Finlay
Secretary
03/09/2013 - Present
-
SANTA MONICA AIRLINES, INC
Corporate Secretary
13/03/2006 - 03/09/2013
-
Mcdonell, Ewan Neill Rutherford
Director
13/03/2006 - 03/09/2013
12
Mcdonell, Ewan Neill Rutherford
Director
12/12/2019 - 10/03/2023
12

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

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 APOLLO DUCK LTD

APOLLO DUCK LTD is an(a) Active company incorporated on 13/03/2006 with the registered office located at Springfield House, Laurelhill Business Park, Stirling FK7 9JQ. 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 APOLLO DUCK LTD?

toggle

APOLLO DUCK LTD is currently Active. It was registered on 13/03/2006 .

Where is APOLLO DUCK LTD located?

toggle

APOLLO DUCK LTD is registered at Springfield House, Laurelhill Business Park, Stirling FK7 9JQ.

What does APOLLO DUCK LTD do?

toggle

APOLLO DUCK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for APOLLO DUCK LTD?

toggle

The latest filing was on 29/04/2026: Director's details changed for Mr Finlay James Mcdonell on 2026-04-29.