APEX INDUSTRIAL CHEMICALS LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Address. Old address: 37 Albyn Place Aberdeen Aberdeen City AB10 1YN United Kingdom. New address: Citibase Uk 9 Queens Road Aberdeen AB15 4YL. Change date: 2023-03-31. 2023-03-31 View Report
Officers. Termination date: 2023-03-08. Officer name: Shepherd & Wedderburn Secretaries Limited. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2023-01-12 View Report
Persons with significant control. Psc name: Ecs Investment Property Limited. Change date: 2021-12-06. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Officers. Change date: 2022-01-06. Officer name: Shepherd & Wedderburn Secretaries Limited. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Address. New address: 37 Albyn Place Aberdeen Aberdeen City AB10 1YN. Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE. Change date: 2021-12-06. 2021-12-06 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Confirmation statement. Statement with updates. 2019-04-26 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type total exemption full. 2018-12-27 View Report
Officers. Change date: 2018-06-13. Officer name: Clp Secretaries Limited. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-01-16 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Persons with significant control. Psc name: Ecs Investment Property Limited. Notification date: 2017-07-13. 2017-07-18 View Report
Persons with significant control. Withdrawal date: 2017-07-13. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Mortgage. Charge number: 4. 2013-11-29 View Report
Mortgage. Charge number: 1. 2013-11-26 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Mortgage. Charge number: 2. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Resolution. Description: Resolutions. 2013-02-04 View Report
Accounts. Accounts type small. 2013-01-03 View Report
Officers. Officer name: Victoria Gammie. 2012-12-17 View Report
Address. Change date: 2012-10-15. Old address: Peterseat Drive Altens Industrial Estate Aberdeen AB12 3HT. 2012-10-15 View Report
Officers. Officer name: Clp Secretaries Limited. 2012-10-15 View Report
Officers. Officer name: Ledingham Chalmers Llp. 2012-10-15 View Report
Officers. Officer name: Miss Victoria Gammie. 2012-08-06 View Report
Officers. Officer name: Lynda Douglas Reilly. 2012-08-06 View Report
Change of name. Description: Company name changed apex speciality solutions LIMITED\certificate issued on 22/05/12. 2012-05-22 View Report
Officers. Officer name: Steven Mcgilvray. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report
Accounts. Accounts type small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type small. 2010-12-20 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2009-12-30. Officer name: Lynda Reilly. 2010-01-12 View Report