APOLLO ENGINEERING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

APOLLO ENGINEERING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC385735

Incorporation date

22/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Queens Terrace, Aberdeen AB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon31/03/2026
Change of details for Geg (Holdings) Limited as a person with significant control on 2026-03-27
dot icon21/01/2026
Change of details for Geg (Holdings) Limited as a person with significant control on 2025-12-18
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/12/2025
Notification of Geg (Holdings) Limited as a person with significant control on 2025-12-18
dot icon23/12/2025
Cessation of Geg (Marine & Logistics) Limited as a person with significant control on 2025-12-18
dot icon22/12/2025
Notification of Geg (Marine & Logistics) Limited as a person with significant control on 2025-12-17
dot icon22/12/2025
Cessation of Global Energy Fabrication Limited as a person with significant control on 2025-12-17
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon29/07/2025
Registration of charge SC3857350005, created on 2025-07-28
dot icon28/07/2025
Satisfaction of charge SC3857350004 in full
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/08/2024
Registered office address changed from Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS to 10 Queens Terrace Aberdeen AB10 1XL on 2024-08-16
dot icon22/07/2024
Particulars of variation of rights attached to shares
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon17/07/2024
Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-07-03
dot icon17/07/2024
Resolutions
dot icon28/06/2024
Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-06-24
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Notification of Global Energy Fabrication Limited as a person with significant control on 2024-06-11
dot icon18/06/2024
Cessation of Global Energy (Group) Limited as a person with significant control on 2024-06-11
dot icon12/02/2024
Purchase of own shares.
dot icon09/02/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon09/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/07/2022
Certificate of change of name
dot icon07/07/2022
Resolutions
dot icon22/04/2022
Termination of appointment of Ian Cobban as a director on 2022-04-20
dot icon11/03/2022
Purchase of own shares.
dot icon24/02/2022
Cancellation of shares. Statement of capital on 2022-02-09
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/11/2021
Satisfaction of charge SC3857350003 in full
dot icon09/11/2021
Satisfaction of charge SC3857350002 in full
dot icon03/11/2021
Registration of charge SC3857350004, created on 2021-10-26
dot icon08/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon29/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon23/10/2020
Change of details for Global Energy (Group) Limited as a person with significant control on 2019-03-18
dot icon23/07/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon25/04/2019
Appointment of Mr Gordon James Farmer as a director on 2019-03-18
dot icon25/04/2019
Appointment of Mr Roderick James Macgregor as a director on 2019-03-18
dot icon25/04/2019
Termination of appointment of Steven Allan Leaper as a director on 2019-03-18
dot icon25/04/2019
Termination of appointment of Jonathan White as a director on 2019-03-18
dot icon25/04/2019
Termination of appointment of Jonathan Richard D'arcy as a director on 2019-03-18
dot icon25/04/2019
Appointment of Mr Ian Cobban as a director on 2019-03-18
dot icon26/03/2019
Notification of Global Energy (Group) Limited as a person with significant control on 2019-03-18
dot icon26/03/2019
Cessation of Jonathan Richard D'arcy as a person with significant control on 2019-03-18
dot icon26/03/2019
Resolutions
dot icon21/03/2019
Resolutions
dot icon27/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2013-04-30
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2011-09-22
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon18/12/2018
Second filing of a statement of capital following an allotment of shares on 2013-04-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon08/09/2015
Director's details changed for Mr Richard Bell on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Steven Allan Leaper on 2015-09-08
dot icon08/09/2015
Director's details changed for Mr Ryan Donal Dalton Menzies on 2015-09-08
dot icon08/09/2015
Director's details changed for Jonathan Richard D'arcy on 2015-09-08
dot icon29/05/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/08/2014
Appointment of Mr Jonathan White as a director on 2014-02-01
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/03/2014
Alterations to a floating charge
dot icon19/03/2014
Registration of charge 3857350003
dot icon07/02/2014
Registration of charge 3857350002
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Statement of capital following an allotment of shares on 2011-09-22
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon28/02/2013
Registered office address changed from , Navigator House Waterloo Quay, Aberdeen, AB11 5DE, Scotland on 2013-02-28
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Steven Allan Leaper on 2012-09-22
dot icon03/12/2012
Registered office address changed from , 8 Albert Place, Aberdeen, AB25 1RG, United Kingdom on 2012-12-03
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Appointment of Mr Richard Bell as a director
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Steven Allan Leaper as a director
dot icon11/05/2011
Appointment of Mr Ryan Donal Dalton Menzies as a director
dot icon22/09/2010
Incorporation

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
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menzies, Ryan Donal Dalton
Director
01/04/2011 - Present
1
Farmer, Gordon James
Director
18/03/2019 - Present
79
Bell, Richard Coulson
Director
01/10/2011 - Present
1
Cobban, Ian
Director
18/03/2019 - 20/04/2022
4
Macgregor, Roderick James
Director
18/03/2019 - Present
125

Persons with Significant Control

8
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 ENGINEERING CONSULTANTS LIMITED

APOLLO ENGINEERING CONSULTANTS LIMITED is an(a) Active company incorporated on 22/09/2010 with the registered office located at 10 Queens Terrace, Aberdeen AB10 1XL. There are currently 4 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 ENGINEERING CONSULTANTS LIMITED?

toggle

APOLLO ENGINEERING CONSULTANTS LIMITED is currently Active. It was registered on 22/09/2010 .

Where is APOLLO ENGINEERING CONSULTANTS LIMITED located?

toggle

APOLLO ENGINEERING CONSULTANTS LIMITED is registered at 10 Queens Terrace, Aberdeen AB10 1XL.

What does APOLLO ENGINEERING CONSULTANTS LIMITED do?

toggle

APOLLO ENGINEERING CONSULTANTS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for APOLLO ENGINEERING CONSULTANTS LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Geg (Holdings) Limited as a person with significant control on 2026-03-27.