Warning: file_put_contents(c/ad7ec3bd78ee9653b282e89c18a58618.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Apex Hotels Limited, EH13 0LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APEX HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apex Hotels Limited. The company was founded 43 years ago and was given the registration number SC073489. The firm's registered office is in EDINBURGH. You can find them at Apex Hotels House, 32 Hailes Avenue, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:APEX HOTELS LIMITED
Company Number:SC073489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1980
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Apex Hotels House, 32 Hailes Avenue, Edinburgh, EH13 0LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Secretary24 July 2020Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director01 January 2024Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director25 January 2002Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director25 January 2002Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director-Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director25 January 2002Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director-Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director14 February 2008Active
Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH

Director25 June 2012Active
Apex Hotels House, 32 Hailes Avenue, Edinburgh, EH13 0LZ

Secretary-Active
Apex Hotels House, 32 Hailes Avenue, Edinburgh, EH13 0LZ

Director05 December 2014Active
9 Dudley Terrace, Edinburgh, EH6 4QQ

Director01 September 1999Active
2 Scotland Street Lane West, Edinburgh, EH3 6PT

Director01 September 1999Active
46 Orchard Brae Avenue, Edinburgh,

Director-Active
17 Marine Parade, North Berwick, EH39 4LD

Director01 October 2004Active

People with Significant Control

Springford Family Holdings Limited
Notified on:08 June 2023
Status:Active
Country of residence:England
Address:1-2, Serjeants' Inn Fleet Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Norman Springford
Notified on:30 June 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:Scotland
Address:Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland, EH11 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.