About

Registered Number: SC331461
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 14 Golden Square, Aberdeen, AB10 1RH

 

Established in 2007, Apex Tubulars Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Apex Tubulars Ltd has 8 directors 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 in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.