UKBizDB.co.uk

APEX PROPERTY SERVICES (SCOTLAND) LTD

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

This company is commonly known as Apex Property Services (scotland) Ltd. The company was founded 6 years ago and was given the registration number SC583705. The firm's registered office is in GLASGOW. You can find them at 158 Queens Drive, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APEX PROPERTY SERVICES (SCOTLAND) LTD
Company Number:SC583705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:158 Queens Drive, Glasgow, Scotland, G42 8QN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65a, Berkeley St, Glasgow, Scotland, G3 7DX

Director04 October 2023Active
727, Pollokshaws Rd, Glasgow, Scotland, G41 2AA

Director12 December 2017Active
158, Queens Drive, Glasgow, Scotland, G42 8QN

Director29 March 2019Active
65a, Berkeley St, Glasgow, Scotland, G3 7DX

Director29 March 2019Active
2b, Millbrae Crescent, Glasgow, United Kingdom, G42 9UN

Director07 January 2018Active
727, Pollokshaws Rd, Glasgow, Scotland, G41 2AA

Director13 December 2017Active
158, Queens Drive, Glasgow, Scotland, G42 8QN

Director03 October 2018Active
158, Queens Drive, Glasgow, Scotland, G42 8QN

Director16 March 2020Active

People with Significant Control

Mr Saqib Deen
Notified on:01 August 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Scotland
Address:65a, Berkeley Street, Glasgow, Scotland, G3 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Mcminimee
Notified on:01 December 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Scotland
Address:158, Queens Drive, Glasgow, Scotland, G42 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Claire Mcminimee
Notified on:03 October 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:Scotland
Address:158, Queens Drive, Glasgow, Scotland, G42 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Aisha Ali
Notified on:12 December 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:Scotland
Address:727, Pollokshaws Rd, Glasgow, Scotland, G41 2AA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.