Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APIARY INVESTMENTS HOLDINGS LIMITED
Company Information for

APIARY INVESTMENTS HOLDINGS LIMITED

BUILDING 1, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC428206
Private Limited Company
Active

Company Overview

About Apiary Investments Holdings Ltd
APIARY INVESTMENTS HOLDINGS LIMITED was founded on 2012-07-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Apiary Investments Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APIARY INVESTMENTS HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 1
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in G74
 
Previous Names
DUNWILCO (1760) LIMITED08/08/2012
Filing Information
Company Number SC428206
Company ID Number SC428206
Date formed 2012-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APIARY INVESTMENTS HOLDINGS 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 APIARY INVESTMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KURT GAMELIN
Director 2012-10-10
DOUGLAS GRAHAME HAWKINS
Director 2012-08-07
JAMES ALLAN MCCOLL
Director 2012-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUNA MARGARET POWELL
Director 2012-08-07 2012-10-10
D.W. COMPANY SERVICES LIMITED
Company Secretary 2012-07-12 2012-08-07
D.W. COMPANY SERVICES LIMITED
Director 2012-07-12 2012-08-07
D.W. DIRECTOR 1 LIMITED
Director 2012-07-12 2012-08-07
KENNETH CHARLES ROSE
Director 2012-07-12 2012-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DIGWEED PM DIGWEED LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
DOUGLAS GRAHAME HAWKINS REDWOOD CAPITAL PARTNERS III GP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DOUGLAS GRAHAME HAWKINS CLYDE BLOWERS CAPITAL FINANCE LIMITED Director 2011-08-02 CURRENT 2011-07-28 Active
DOUGLAS GRAHAME HAWKINS DH 45 LTD Director 2008-02-11 CURRENT 2008-02-11 Active
JAMES ALLAN MCCOLL REDWOOD CAPITAL PARTNERS III GP LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
JAMES ALLAN MCCOLL NEWLANDS JUNIOR COLLEGE LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
JAMES ALLAN MCCOLL CLYDE BLOWERS CAPITAL FINANCE LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
JAMES ALLAN MCCOLL CLYDE BLOWERS CAPITAL GP (HOLDINGS) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
JAMES ALLAN MCCOLL BYSTONE CAPITAL LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
JAMES ALLAN MCCOLL DAVID BROWN SANTASALO UK LIMITED Director 2009-07-01 CURRENT 2008-06-19 Active
JAMES ALLAN MCCOLL CLYDE BLOWERS CAPITAL GP II LIMITED Director 2008-06-03 CURRENT 2008-05-22 Active - Proposal to Strike off
JAMES ALLAN MCCOLL CLYDE BLOWERS LIMITED Director 2001-02-27 CURRENT 2001-01-17 Active
JAMES ALLAN MCCOLL CALEDONIAN HOLDINGS LIMITED Director 1995-08-08 CURRENT 1995-06-08 Active

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
2023-10-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-28SH19Statement of capital on 2021-10-28 USD 1.00
2021-10-28SH20Statement by Directors
2021-10-28CAP-SSSolvency Statement dated 26/10/21
2021-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-10-26SH0126/10/21 STATEMENT OF CAPITAL USD 150947211
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05SH14Capital statement. Redenomination of shares
  • USD 74,794,150.26 on
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-07-22SH15Reduction of capital following redenomination. Statement of capital on 2020-07-22 USD 74,794,150
2020-07-10SH08Change of share class name or designation
2020-07-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09RES12Resolution of varying share rights or name
2020-07-09SH10Particulars of variation of rights attached to shares
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-09-14PSC02Notification of The Timken Company as a person with significant control on 2018-08-31
2018-09-14PSC07CESSATION OF CLYDE BLOWERS CAPITAL GP III LP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KURT GAMELIN
2018-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER A COUGHLIN
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4282060003
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16
2017-07-27PSC05Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 2016-11-24
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL GP III LP
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLYDE BLOWERS CAPITAL FUND III LP
2017-07-12PSC07CESSATION OF CLYDE BLOWERS CAPITAL GP III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM ORBITAL HOUSE 3 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE SOUTH LANARKSHIRE G74 5PR SCOTLAND
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 REDWOOD CRESCENT EAST KILBRIDE STRATHCLYDE G74 5PA
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;USD 74794149;GBP 1
2016-11-22SH0607/10/16 STATEMENT OF CAPITAL USD 74794149 07/10/16 STATEMENT OF CAPITAL GBP 1
2016-11-22SH0607/10/16 STATEMENT OF CAPITAL USD 74794149 07/10/16 STATEMENT OF CAPITAL GBP 1
2016-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1;USD 74830938
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;USD 74830938;GBP 1
2016-05-26SH0612/05/16 STATEMENT OF CAPITAL USD 74830938 12/05/16 STATEMENT OF CAPITAL GBP 1.00
2016-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/16
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1;USD 74890028
2015-07-15AR0112/07/15 FULL LIST
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;USD 74890028;GBP 1
2014-10-08SH0124/09/14 STATEMENT OF CAPITAL USD 74890028.00 24/09/14 STATEMENT OF CAPITAL GBP 1
2014-10-08RES13DISAPPLY RESTRICTIONS OF ARTICLES FOR ALLOTMENT 24/09/2014
2014-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-08RES01ADOPT ARTICLES 24/09/2014
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4282060004
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4282060003
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4282060002
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4282060001
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1;USD 60160000
2014-07-16AR0112/07/14 FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/12
2014-01-16RES13ALLOT SHARES CONDITIONAL UPON DEED OF ADHERENCE 02/10/2013
2014-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-16SH0124/12/13 STATEMENT OF CAPITAL GBP 1 24/12/13 STATEMENT OF CAPITAL USD 60160000.00
2013-11-13RES13ALLOTMENT SUBJECT TO SHAREHOLDERS AGREEMENT 02/10/2013
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-18AR0112/07/13 FULL LIST
2012-10-25RES12VARYING SHARE RIGHTS AND NAMES
2012-10-25RES01ADOPT ARTICLES 10/10/2012
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-25AA01CURRSHO FROM 31/07/2013 TO 31/12/2012
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA POWELL
2012-10-25AP01DIRECTOR APPOINTED KURT GAMELIN
2012-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-25SH0110/10/12 STATEMENT OF CAPITAL USD 60130000.00 10/10/12 STATEMENT OF CAPITAL GBP 1.00
2012-10-18AP01DIRECTOR APPOINTED JAMES MCCOLL
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2012-08-22AP01DIRECTOR APPOINTED MISS SHAUNA MARGARET POWELL
2012-08-22AP01DIRECTOR APPOINTED MR DOUGLAS GRAHAME HAWKINS
2012-08-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-08-08CERTNMCOMPANY NAME CHANGED DUNWILCO (1760) LIMITED CERTIFICATE ISSUED ON 08/08/12
2012-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APIARY INVESTMENTS HOLDINGS 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 APIARY INVESTMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Outstanding CITIZENS BANK, NATIONAL ASSOCIATION, IN ITS CAPACITY AS ADMINISTRATIVE AGENT (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2014-09-24 Outstanding CITIZENS BANK, NATIONAL ASSOCIATION, IN ITS CAPACITY AS ADMINISTRATIVE AGENT (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2014-09-23 Outstanding CITIZENS BANK, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
2014-09-23 Outstanding CITIZENS BANK, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT FOR EACH OF THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
Filed Financial Reports
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28

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 APIARY INVESTMENTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of APIARY INVESTMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APIARY INVESTMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of APIARY INVESTMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APIARY INVESTMENTS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as APIARY INVESTMENTS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APIARY INVESTMENTS HOLDINGS 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 APIARY INVESTMENTS HOLDINGS 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 APIARY INVESTMENTS HOLDINGS 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.