APOLLO ENGINEERING CONSULTANTS LIMITED

Nautilus House Nautilus House, Aberdeen, AB11 5BS
StatusACTIVE
Company No.SC385735
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionScotland

SUMMARY

APOLLO ENGINEERING CONSULTANTS LIMITED is an active private limited company with number SC385735. It was incorporated 13 years, 8 months, 27 days ago, on 22 September 2010. The company address is Nautilus House Nautilus House, Aberdeen, AB11 5BS.



Company Fillings

Notification of a person with significant control

Date: 19 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-06-11

Psc name: Global Energy Fabrication Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-06-11

Psc name: Global Energy (Group) Limited

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Feb 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH06

Capital : 912 GBP

Date: 2023-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apollo offshore engineering LIMITED\certificate issued on 07/07/22

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Ian Cobban

Documents

View document PDF

Capital return purchase own shares

Date: 11 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2022

Action Date: 09 Feb 2022

Category: Capital

Type: SH06

Capital : 1,034 GBP

Date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3857350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3857350002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-26

Charge number: SC3857350004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 08 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-18

Psc name: Global Energy (Group) Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon James Farmer

Appointment date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Allan Leaper

Termination date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Jonathan White

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Jonathan Richard D'arcy

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr Ian Cobban

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Global Energy (Group) Limited

Notification date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-18

Psc name: Jonathan Richard D'arcy

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2019

Action Date: 30 Apr 2013

Category: Capital

Type: SH06

Capital : 1,170 GBP

Date: 2013-04-30

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2019

Action Date: 22 Sep 2011

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2011-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2018

Action Date: 30 Apr 2013

Category: Capital

Type: RP04SH01

Capital : 1,180 GBP

Date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Mr Richard Bell

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Mr Steven Allan Leaper

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Donal Dalton Menzies

Change date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Richard D'arcy

Change date: 2015-09-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Mr Jonathan White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage alter floating charge

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3857350003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3857350002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2013

Action Date: 22 Sep 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-09-22

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 1,190 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: , Navigator House Waterloo Quay, Aberdeen, AB11 5DE, Scotland

Change date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 22 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Allan Leaper

Change date: 2012-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: , 8 Albert Place, Aberdeen, AB25 1RG, United Kingdom

Documents

View document PDF

Legacy

Date: 13 Oct 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bell

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-22

Capital : 1,170 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Allan Leaper

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Donal Dalton Menzies

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGE CONSTRUCTION AND TRADE LIMITED

13 THE KNOWLE, KINGSTEIGNTON, NEWTON ABBOT THE KNOWLE,NEWTON ABBOT,TQ12 3GD

Number:08703360
Status:ACTIVE
Category:Private Limited Company

FORD & SID LTD

15 BREAMORE HOUSE,LONDON,SE15 1SQ

Number:11813472
Status:ACTIVE
Category:Private Limited Company

PEDDY CARE LTD

BRIDGE GARAGE,SURBITON,KT6 6JS

Number:11742273
Status:ACTIVE
Category:Private Limited Company

PROSPERMILL LIMITED

SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:11807105
Status:ACTIVE
Category:Private Limited Company

SYBERTREKS LTD

113 NORTH MERSEY BUSINESS CENTRE,KIRKBY,L33 7UY

Number:10205742
Status:ACTIVE
Category:Private Limited Company

TERRY RUDD MOTORCYCLES LIMITED

ALMA PARK, WOODWAY LANE,LUTTERWORTH,LEI7 5FB

Number:04810471
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source