-
APOLLO ENGINEERING CONSULTANTS LIMITED - Nautilus House, 35 Waterloo Quay, Aberdeen, AB11 5BS, United Kingdom
Company Information
- Company registration number
- SC385735
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nautilus House
- 35 Waterloo Quay
- Aberdeen
- AB11 5BS Nautilus House, 35 Waterloo Quay, Aberdeen, AB11 5BS UK
Management
- Managing Directors
- FARMER, Gordon James
- MACGREGOR, Roderick James
- MENZIES, Ryan Donal Dalton
- BELL, Richard Coulson
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-22
- Age Of Company 2010-09-22 13 years
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- -
- Global Energy (Group) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- APOLLO OFFSHORE ENGINEERING LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-09-22
- Annual Return
- Due Date: 2025-01-17
- Last Date: 2024-01-03
-
APOLLO ENGINEERING CONSULTANTS LIMITED Company Description
- APOLLO ENGINEERING CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC385735. Its current trading status is "live". It was registered 2010-09-22. It was previously called APOLLO OFFSHORE ENGINEERING LIMITED. It has declared SIC or NACE codes as "71122". It has 4 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-22.It can be contacted at Nautilus House .
Get APOLLO ENGINEERING CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Apollo Engineering Consultants Limited - Nautilus House, 35 Waterloo Quay, Aberdeen, AB11 5BS, United Kingdom
- 2010-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for APOLLO ENGINEERING CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-cancellation-shares (2024-02-09) - SH06
-
capital-return-purchase-own-shares (2024-02-12) - SH03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-04) - AA
-
legacy (2024-01-04) - PARENT_ACC
-
legacy (2024-01-04) - AGREEMENT2
-
legacy (2024-01-04) - GUARANTEE2
-
confirmation-statement-with-no-updates (2024-01-03) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-09) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-29) - AA
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
-
legacy (2022-12-29) - AGREEMENT2
-
legacy (2022-12-29) - GUARANTEE2
-
certificate-change-of-name-company (2022-07-07) - CERTNM
-
resolution (2022-07-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-04-22) - TM01
-
capital-return-purchase-own-shares (2022-03-11) - SH03
-
capital-cancellation-shares (2022-02-24) - SH06
-
legacy (2022-12-29) - PARENT_ACC
keyboard_arrow_right 2021
-
legacy (2021-04-22) - PARENT_ACC
-
legacy (2021-04-22) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-08) - AA
-
legacy (2021-05-08) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-31) - AA
-
legacy (2021-12-31) - PARENT_ACC
-
legacy (2021-12-24) - GUARANTEE2
-
legacy (2021-12-31) - AGREEMENT2
-
legacy (2021-12-24) - AGREEMENT2
-
mortgage-satisfy-charge-full (2021-11-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-03) - MR01
-
legacy (2021-12-31) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-17) - CS01
-
change-account-reference-date-company-previous-extended (2020-07-23) - AA01
-
change-to-a-person-with-significant-control (2020-10-23) - PSC05
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
-
capital-cancellation-shares (2019-02-04) - SH06
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
resolution (2019-03-21) - RESOLUTIONS
-
resolution (2019-03-26) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-03-26) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-26) - PSC02
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
appoint-person-director-company-with-name-date (2019-04-25) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
change-account-reference-date-company-current-extended (2018-06-13) - AA01
-
confirmation-statement-with-no-updates (2018-01-10) - CS01
-
second-filing-capital-allotment-shares (2018-12-18) - RP04SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
-
confirmation-statement-with-updates (2017-01-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
change-person-director-company-with-change-date (2015-09-08) - CH01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-05-29) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
mortgage-satisfy-charge-full (2015-05-14) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-03-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
mortgage-alter-floating-charge (2014-03-21) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2014-03-19) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-07) - MR01
-
appoint-person-director-company-with-name-date (2014-08-19) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
capital-allotment-shares (2013-04-30) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-02-28) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
change-person-director-company-with-change-date (2012-12-03) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-12-03) - AD01
-
legacy (2012-10-13) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-05-11) - AP01
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
capital-allotment-shares (2011-11-23) - SH01
-
appoint-person-director-company-with-name (2011-09-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-22) - NEWINC