Having been setup in 2007, Apex Tubulars Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Blackadders Llp, Geddie, James William, Grant, Ronald Malcolm Macpherson, Wadsworth, Symon Chree, Plenderleath Runcie Llp, Copland, Paul Mcdonald, Geddie, Alasdair, Geddie, Glynn James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEDDIE, James William | 26 September 2007 | - | 1 |
GRANT, Ronald Malcolm Macpherson | 26 September 2007 | - | 1 |
WADSWORTH, Symon Chree | 20 November 2012 | - | 1 |
COPLAND, Paul Mcdonald | 20 January 2010 | 25 February 2011 | 1 |
GEDDIE, Alasdair | 26 September 2007 | 15 July 2009 | 1 |
GEDDIE, Glynn James | 30 June 2016 | 13 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKADDERS LLP | 31 March 2019 | - | 1 |
PLENDERLEATH RUNCIE LLP | 26 September 2007 | 01 February 2008 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr James William Geddie/
1963-04 |
Individual person with significant control |
British/
Scotland |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 10 February 2020 | |
CS01 - N/A | 10 October 2019 | |
AP04 - Appointment of corporate secretary | 09 October 2019 | |
TM02 - Termination of appointment of secretary | 09 October 2019 | |
AA - Annual Accounts | 04 June 2019 | |
TM01 - Termination of appointment of director | 25 March 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 10 June 2017 | |
CS01 - N/A | 05 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2016 | |
AA - Annual Accounts | 16 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AP01 - Appointment of director | 27 December 2012 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 03 June 2011 | |
TM01 - Termination of appointment of director | 03 March 2011 | |
RESOLUTIONS - N/A | 23 December 2010 | |
AR01 - Annual Return | 11 November 2010 | |
CH04 - Change of particulars for corporate secretary | 11 November 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AR01 - Annual Return | 13 October 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
RESOLUTIONS - N/A | 11 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 June 2009 | |
AA - Annual Accounts | 16 March 2009 | |
225 - Change of Accounting Reference Date | 19 December 2008 | |
363a - Annual Return | 22 October 2008 | |
CERTNM - Change of name certificate | 17 September 2008 | |
225 - Change of Accounting Reference Date | 26 August 2008 | |
410(Scot) - N/A | 23 February 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
123 - Notice of increase in nominal capital | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
NEWINC - New incorporation documents | 26 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 19 February 2008 | Outstanding |
N/A |