Apardion Limited ABERDEEN


Apardion started in year 1998 as Private Limited Company with registration number SC190829. The Apardion company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aberdeen at Belmont House. Postal code: AB10 1JG. Since 6th November 2012 Apardion Limited is no longer carrying the name Apardion Management.

The firm has 3 directors, namely Derek N., Mthembozawo C. and Jamal T.. Of them, Mthembozawo C., Jamal T. have been with the company the longest, being appointed on 31 August 2018 and Derek N. has been with the company for the least time - from 1 October 2019. As of 30 April 2024, there were 3 ex directors - Helga M., John M. and others listed below. There were no ex secretaries.

Apardion Limited Address / Contact

Office Address Belmont House
Office Address2 18 Little Belmont Street
Town Aberdeen
Post code AB10 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190829
Date of Incorporation Thu, 5th Nov 1998
Industry Combined facilities support activities
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Derek N.

Position: Director

Appointed: 01 October 2019

Mthembozawo C.

Position: Director

Appointed: 31 August 2018

Jamal T.

Position: Director

Appointed: 31 August 2018

Hm Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 2018

Resigned: 11 March 2020

Helga M.

Position: Director

Appointed: 19 December 2005

Resigned: 31 August 2018

John M.

Position: Director

Appointed: 10 December 1998

Resigned: 31 August 2018

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 10 December 1998

Resigned: 31 August 2018

Maxwell W.

Position: Director

Appointed: 10 December 1998

Resigned: 16 January 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is First Response Holdings Limited from Leeds, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Apardion Group Limited that put Aberdeen, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

First Response Holdings Limited

Unit 2 Gemini Business Park Sheepscar Way, Leeds, LS7 3JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 09857523
Notified on 31 August 2018
Nature of control: 75,01-100% shares

Apardion Group Limited

18 Bon Accord Crescent, Aberdeen, AB11 6XY, Scotland

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc435753
Notified on 5 November 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares

Company previous names

Apardion Management November 6, 2012
Bambikid January 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand111 541120 15265 840
Current Assets338 311487 307631 842
Debtors226 270366 655564 802
Net Assets Liabilities240 487327 370388 106
Other Debtors7 37710 891153 196
Property Plant Equipment10 72720 71323 047
Total Inventories5005001 200
Other
Amount Specific Advance Or Credit Directors  5 000
Amount Specific Advance Or Credit Made In Period Directors  5 000
Accumulated Depreciation Impairment Property Plant Equipment98 31893 41295 075
Amounts Owed By Associates 100 000175 000
Average Number Employees During Period394552
Creditors107 894177 804264 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 7055 325
Disposals Property Plant Equipment 9 75110 904
Increase From Depreciation Charge For Year Property Plant Equipment 3 7996 988
Net Current Assets Liabilities230 417309 503367 455
Number Shares Issued Fully Paid 22
Other Creditors8 40511 92218 136
Other Taxation Social Security Payable98 216160 287218 325
Par Value Share 11
Property Plant Equipment Gross Cost109 045114 125118 122
Provisions For Liabilities Balance Sheet Subtotal6572 8462 396
Total Additions Including From Business Combinations Property Plant Equipment 14 83114 901
Total Assets Less Current Liabilities241 144330 216390 502
Trade Creditors Trade Payables1 2735 59527 926
Trade Debtors Trade Receivables218 893255 764236 606

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2022
filed on: 6th, April 2023
Free Download (9 pages)

Company search