APEX TUBULARS GROUP LIMITED
APEX TUBULARS LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1RH

Company number SC086275
Status Active
Incorporation Date 17 January 1984
Company Type Private Limited Company
Address 14 GOLDEN SQUARE, ABERDEEN, AB10 1RH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100,000 . The most likely internet sites of APEX TUBULARS GROUP LIMITED are www.apextubularsgroup.co.uk, and www.apex-tubulars-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Tubulars Group Limited is a Private Limited Company. The company registration number is SC086275. Apex Tubulars Group Limited has been working since 17 January 1984. The present status of the company is Active. The registered address of Apex Tubulars Group Limited is 14 Golden Square Aberdeen Ab10 1rh. . PLENDERLEATH RUNCIE LLP is a Secretary of the company. GEDDIE, Alasdair is a Director of the company. GEDDIE, James William is a Director of the company. GRANT, Ronald Malcolm Macpherson is a Director of the company. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director MILLERSHIP, Iain Harper has been resigned. Director MILNE, Donald Stewart has been resigned. Director PLACE D'OR 269 LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PLENDERLEATH RUNCIE LLP
Appointed Date: 01 February 2008

Director
GEDDIE, Alasdair
Appointed Date: 30 June 2000
57 years old

Director
GEDDIE, James William
Appointed Date: 30 June 2000
62 years old

Director
GRANT, Ronald Malcolm Macpherson
Appointed Date: 30 June 2000
60 years old

Resigned Directors

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 27 February 1997

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 01 February 2008
Appointed Date: 17 July 2001

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 17 July 2001
Appointed Date: 12 March 1997

Director
MILLERSHIP, Iain Harper
Resigned: 30 April 1991

Director
MILNE, Donald Stewart
Resigned: 17 July 2001
73 years old

Director
PLACE D'OR 269 LIMITED
Resigned: 01 August 1997
Appointed Date: 01 October 1991

Persons With Significant Control

Mr James William Geddie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

APEX TUBULARS GROUP LIMITED Events

27 Sep 2016
Total exemption full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
24 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000

20 Aug 2015
Total exemption full accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,000

...
... and 89 more events
23 Nov 1987
Secretary resigned;new secretary appointed

27 Aug 1987
Return made up to 31/07/87; full list of members

29 Oct 1986
Full accounts made up to 30 June 1986

08 Sep 1986
Return made up to 31/07/86; full list of members

21 Jul 1986
Return made up to 31/07/85; full list of members

APEX TUBULARS GROUP LIMITED Charges

15 October 1985
Instrument of charge
Delivered: 29 October 1985
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
30 May 1985
Bond & floating charge
Delivered: 7 June 1985
Status: Satisfied on 2 August 1988
Persons entitled: Mrs Valerie Helen Gibson
Description: 7 valtos technical systems 8400 pressure measurement…
29 October 1984
Charge
Delivered: 2 November 1984
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: Hughes sood helicopter registration-g-hews.
8 August 1984
Bond & floating charge
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…