Apex Generators Limited

DataGardener
live
Small

Apex Generators Limited

sc367781Private Limited With Share Capital

Unit 5 Clober Road, Milngavie, Glasgow, G627LW
Incorporated

30/10/2009

Company Age

16 years

Directors

2

Employees

15

SIC Code

77390

Risk

not scored

Company Overview

Registration, classification & business activity

Apex Generators Limited (sc367781) is a private limited with share capital incorporated on 30/10/2009 (16 years old) and registered in glasgow, G627LW. The company operates under SIC code 77390 and is classified as Small.

Apex generators limited is a machinery company based out of 3-5 melville street, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 77390
Small
Incorporated 30/10/2009
G627LW
15 employees

Financial Overview

Total Assets

£12.43M

Liabilities

£2.06M

Net Assets

£10.37M

Turnover

£6.08M

Cash

£1.87M

Key Metrics

15

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Memorandum Articles
Category:Incorporation
Date:11-11-2021
Resolution
Category:Resolution
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2014
Auditors Resignation Company
Category:Auditors
Date:22-04-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:16-04-2014
Resolution
Category:Resolution
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:01-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-04-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Capital Allotment Shares
Category:Capital
Date:08-12-2009

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date21/10/2025
Latest Accounts30/12/2023

Trading Addresses

Cloberfield, Milngavie, Glasgow, Lanarkshire, G627LN
Unit 5 Clober Road, Milngavie, Glasgow, G62 7Lw, G627LWRegistered
5Th Floor Sutherland House, 149 St Vincent Street, Glasgow, G2 5Nw, G25NWRegistered
5Th Floor Sutherland House, 149 St Vincent Street, Glasgow, G2 5Nw, G25NWRegistered
Cloberfield, Milngavie, Glasgow, Lanarkshire, G627LW

Contact

01419563571
Unit 5 Clober Road, Milngavie, Glasgow, G627LW