APIARY INVESTMENTS HOLDINGS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
APIARY INVESTMENTS HOLDINGS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
APIARY INVESTMENTS HOLDINGS LIMITED was incorporated 11 years ago on 12/07/2012 and has the registered number: SC428206. The accounts status is FULL and accounts are next due on 30/09/2024.
APIARY INVESTMENTS HOLDINGS LIMITED was incorporated 11 years ago on 12/07/2012 and has the registered number: SC428206. The accounts status is FULL and accounts are next due on 30/09/2024.
APIARY INVESTMENTS HOLDINGS LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 1
EDINBURGH
EH3 8RY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DUNWILCO (1760) LIMITED (until 08/08/2012)
DUNWILCO (1760) LIMITED (until 08/08/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREAS ROELLGEN | Mar 1967 | German | Director | 2018-08-31 | CURRENT |
MR PHILIP DOMINIC FRACASSA | Feb 1968 | American | Director | 2018-08-31 | CURRENT |
MR CHRISTOPHER A COUGHLIN | Dec 1960 | American | Director | 2018-08-31 | CURRENT |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2012-07-12 UNTIL 2012-08-07 | RESIGNED | ||
D.W. COMPANY SERVICES LIMITED | Corporate Director | 2012-07-12 UNTIL 2012-08-07 | RESIGNED | ||
MS SHAUNA MARGARET POWELL | Sep 1974 | British | Director | 2012-08-07 UNTIL 2012-10-10 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2012-07-12 UNTIL 2012-08-07 | RESIGNED | ||
MR KENNETH CHARLES ROSE | Oct 1963 | British | Director | 2012-07-12 UNTIL 2012-08-07 | RESIGNED |
MR JAMES ALLAN MCCOLL | Dec 1951 | British | Director | 2012-10-10 UNTIL 2018-08-31 | RESIGNED |
MR DOUGLAS GRAHAME HAWKINS | Sep 1971 | British | Director | 2012-08-07 UNTIL 2018-08-31 | RESIGNED |
KURT GAMELIN | Jul 1963 | American | Director | 2012-10-10 UNTIL 2018-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Timken Company | 2018-08-31 | Nw, North Canton, Oh 44720 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Clyde Blowers Capital Fund Iii Lp | 2017-06-26 - 2018-08-31 | East Kilbride |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Clyde Blowers Capital Gp Iii Lp | 2017-06-26 - 2018-08-31 | East Kilbride | Significant influence or control | |
Clyde Blowers Capital Im Llp | 2016-04-06 - 2018-08-31 | East Kilbride | Significant influence or control | |
Clyde Blowers Capital Gp Iii Limited | 2016-04-06 - 2017-06-26 | Glasgow | Significant influence or control |