Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APOLLO ENGINEERING CONSULTANTS LIMITED
Company Information for

APOLLO ENGINEERING CONSULTANTS LIMITED

NAUTILUS HOUSE, 35 WATERLOO QUAY, ABERDEEN, AB11 5BS,
Company Registration Number
SC385735
Private Limited Company
Active

Company Overview

About Apollo Engineering Consultants Ltd
APOLLO ENGINEERING CONSULTANTS LIMITED was founded on 2010-09-22 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Apollo Engineering Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APOLLO ENGINEERING CONSULTANTS LIMITED
 
Legal Registered Office
NAUTILUS HOUSE
35 WATERLOO QUAY
ABERDEEN
AB11 5BS
Other companies in AB11
 
Previous Names
APOLLO OFFSHORE ENGINEERING LIMITED07/07/2022
Filing Information
Company Number SC385735
Company ID Number SC385735
Date formed 2010-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB998767812  
Last Datalog update: 2024-03-07 02:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO ENGINEERING CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APOLLO ENGINEERING CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BELL
Director 2011-10-01
JONATHAN RICHARD D'ARCY
Director 2010-09-22
STEVEN ALLAN LEAPER
Director 2011-09-13
RYAN DONAL DALTON MENZIES
Director 2011-04-01
JONATHAN WHITE
Director 2014-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BELL PIONEER ENERGY SOLUTIONS LTD Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-01-28
JONATHAN RICHARD D'ARCY FOS GROUP LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
JONATHAN RICHARD D'ARCY VENTUM HOUSE LTD Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2014-05-16
RYAN DONAL DALTON MENZIES OFFSHORE ENERGY ENGINEERING SERVICES LTD. Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2014-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Purchase of own shares
2024-02-09Cancellation of shares. Statement of capital on 2023-12-22 GBP 912
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-07-07CERTNMCompany name changed apollo offshore engineering LIMITED\certificate issued on 07/07/22
2022-07-07RES15CHANGE OF COMPANY NAME 06/10/22
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN
2022-03-11SH03Purchase of own shares
2022-02-24SH06Cancellation of shares. Statement of capital on 2022-02-09 GBP 1,034
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3857350002
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3857350004
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-23PSC05Change of details for Global Energy (Group) Limited as a person with significant control on 2019-03-18
2020-07-23AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-04-25AP01DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD D'ARCY
2019-03-26PSC02Notification of Global Energy (Group) Limited as a person with significant control on 2019-03-18
2019-03-26PSC07CESSATION OF JONATHAN RICHARD D'ARCY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26RES01ADOPT ARTICLES 26/03/19
2019-03-21RES13Resolutions passed:
  • Shareholders res clarifying previous incorrect filings regarding company share capital in 2013 to rectify matters 18/03/2019
2019-02-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04SH06Cancellation of shares. Statement of capital on 2011-09-22 GBP 10
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-18RP04SH01Second filing of capital allotment of shares GBP1,180
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1180
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1180
2016-03-31AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1180
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BELL / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DONAL DALTON MENZIES / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD D'ARCY / 08/09/2015
2015-05-29AAMDAmended account small company full exemption
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1180
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AP01DIRECTOR APPOINTED MR JONATHAN WHITE
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1180
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3857350003
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3857350002
2013-04-30AR0130/04/13 FULL LIST
2013-04-30SH0122/09/11 STATEMENT OF CAPITAL GBP 10
2013-04-30SH0130/04/13 STATEMENT OF CAPITAL GBP 1190
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM NAVIGATOR HOUSE WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND
2013-02-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-03AR0122/09/12 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 22/09/2012
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG UNITED KINGDOM
2012-10-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-31AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED MR RICHARD BELL
2011-11-23SH0122/09/11 STATEMENT OF CAPITAL GBP 1170
2011-09-28AR0122/09/11 FULL LIST
2011-09-21AP01DIRECTOR APPOINTED MR STEVEN ALLAN LEAPER
2011-05-11AP01DIRECTOR APPOINTED MR RYAN DONAL DALTON MENZIES
2010-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to APOLLO ENGINEERING CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOLLO ENGINEERING CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED, NO 1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL
2014-02-07 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-10-13 Satisfied CLYDESDALE BANK PLC
Creditors
Other Creditors Due Within One Year 2013-09-30 £ 228,128
Provisions For Liabilities Charges 2013-09-30 £ 54,960
Taxation Social Security Due Within One Year 2013-09-30 £ 445,949
Trade Creditors Within One Year 2013-09-30 £ 135,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO ENGINEERING CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,180
Cash Bank In Hand 2013-09-30 £ 314,133
Current Assets 2013-09-30 £ 1,186,701
Debtors 2013-09-30 £ 788,568
Fixed Assets 2013-09-30 £ 75,850
Other Debtors 2013-09-30 £ 83,417
Shareholder Funds 2013-09-30 £ 397,903
Stocks Inventory 2013-09-30 £ 84,000
Tangible Fixed Assets 2013-09-30 £ 75,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APOLLO ENGINEERING CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO ENGINEERING CONSULTANTS LIMITED
Trademarks
We have not found any records of APOLLO ENGINEERING CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO ENGINEERING CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as APOLLO ENGINEERING CONSULTANTS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO ENGINEERING CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO ENGINEERING CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO ENGINEERING CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.