Company Information for APOLLO ENGINEERING CONSULTANTS LIMITED
10 QUEENS TERRACE, ABERDEEN, AB10 1XL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
APOLLO ENGINEERING CONSULTANTS LIMITED | ||
Legal Registered Office | ||
10 QUEENS TERRACE ABERDEEN AB10 1XL Other companies in AB11 | ||
Previous Names | ||
|
Company Number | SC385735 | |
---|---|---|
Company ID Number | SC385735 | |
Date formed | 2010-09-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
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: | 2025-02-11 07:44:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BELL |
||
JONATHAN RICHARD D'ARCY |
||
STEVEN ALLAN LEAPER |
||
RYAN DONAL DALTON MENZIES |
||
JONATHAN WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIONEER ENERGY SOLUTIONS LTD | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2014-01-28 | |
FOS GROUP LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
VENTUM HOUSE LTD | Director | 2010-09-22 | CURRENT | 2010-09-22 | Dissolved 2014-05-16 | |
OFFSHORE ENERGY ENGINEERING SERVICES LTD. | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2014-11-14 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/25, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
REGISTERED OFFICE CHANGED ON 16/08/24 FROM Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS | ||
Particulars of variation of rights attached to shares | ||
03/07/24 STATEMENT OF CAPITAL GBP 1303 | ||
Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-07-03 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Change of details for Global Energy Fabrication Limited as a person with significant control on 2024-06-24 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notification of Global Energy Fabrication Limited as a person with significant control on 2024-06-11 | ||
CESSATION OF GLOBAL ENERGY (GROUP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-22 GBP 912 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CERTNM | Company name changed apollo offshore engineering LIMITED\certificate issued on 07/07/22 | |
RES15 | CHANGE OF COMPANY NAME 06/10/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-09 GBP 1,034 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3857350002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3857350004 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
PSC05 | Change of details for Global Energy (Group) Limited as a person with significant control on 2019-03-18 | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD D'ARCY | |
PSC02 | Notification of Global Energy (Group) Limited as a person with significant control on 2019-03-18 | |
PSC07 | CESSATION OF JONATHAN RICHARD D'ARCY AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 26/03/19 | |
RES13 | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2011-09-22 GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP1,180 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1180 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1180 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BELL / 08/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DONAL DALTON MENZIES / 08/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 08/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD D'ARCY / 08/09/2015 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1180 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WHITE | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 1180 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3857350003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3857350002 | |
AR01 | 30/04/13 FULL LIST | |
SH01 | 22/09/11 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 1190 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM NAVIGATOR HOUSE WATERLOO QUAY ABERDEEN AB11 5DE SCOTLAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLAN LEAPER / 22/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 8 ALBERT PLACE ABERDEEN AB25 1RG UNITED KINGDOM | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD BELL | |
SH01 | 22/09/11 STATEMENT OF CAPITAL GBP 1170 | |
AR01 | 22/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALLAN LEAPER | |
AP01 | DIRECTOR APPOINTED MR RYAN DONAL DALTON MENZIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED, NO 1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL | ||
Outstanding | BANK OF SCOTLAND PLC | ||
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
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
|
|
|
|
|
|
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
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
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:
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. |