Apex Generators Limited GLASGOW


Apex Generators started in year 2009 as Private Limited Company with registration number SC367781. The Apex Generators company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Glasgow at 5th Floor Sutherland House. Postal code: G2 5NW.

The company has 3 directors, namely Phillip L., Alexander R. and Gregory L.. Of them, Gregory L. has been with the company the longest, being appointed on 6 March 2024 and Phillip L. has been with the company for the least time - from 22 January 2025. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the M16 0PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1093463 . It is located at Unit 6, Cairnrobin, Aberdeen with a total of 9 carsand 11 trailers. It has two locations in the UK.

Apex Generators Limited Address / Contact

Office Address 5th Floor Sutherland House
Office Address2 149 St Vincent Street
Town Glasgow
Post code G2 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC367781
Date of Incorporation Fri, 30th Oct 2009
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Phillip L.

Position: Director

Appointed: 22 January 2025

Alexander R.

Position: Director

Appointed: 12 July 2024

Gregory L.

Position: Director

Appointed: 06 March 2024

Philip P.

Position: Director

Appointed: 06 March 2024

Resigned: 12 July 2024

Stephen A.

Position: Director

Appointed: 01 June 2017

Resigned: 06 March 2024

Daniel J.

Position: Secretary

Appointed: 27 January 2017

Resigned: 06 March 2024

Paul Q.

Position: Director

Appointed: 22 August 2016

Resigned: 06 March 2024

Fiona P.

Position: Director

Appointed: 11 May 2016

Resigned: 23 January 2017

Stephen T.

Position: Director

Appointed: 16 June 2014

Resigned: 20 April 2016

Patrick H.

Position: Secretary

Appointed: 31 March 2014

Resigned: 27 January 2017

John G.

Position: Director

Appointed: 31 March 2014

Resigned: 23 May 2017

John D.

Position: Director

Appointed: 31 March 2014

Resigned: 28 September 2015

John P.

Position: Director

Appointed: 13 November 2009

Resigned: 31 March 2014

James P.

Position: Director

Appointed: 13 November 2009

Resigned: 31 March 2014

David B.

Position: Director

Appointed: 13 November 2009

Resigned: 31 March 2014

Brian A.

Position: Director

Appointed: 30 October 2009

Resigned: 31 March 2014

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Natwest Fis Nominees Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Abird Superior Limited that entered Manchester, England as the address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Glas Trust Corporation Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Natwest Fis Nominees Limited

250 Bishopsgate, London, EC2M 4AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02459831
Notified on 16 November 2021
Nature of control: 75,01-100% shares

Abird Superior Limited

Building 2 Think Park, Mosley Road, Manchester, M17 1FQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00488383
Notified on 16 November 2021
Nature of control: 75,01-100% voting rights

Glas Trust Corporation Limited

45 Ludgate Hill, London, EC4M 7JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 07927175
Notified on 10 July 2018
Ceased on 16 November 2021
Nature of control: 75,01-100% shares

Abird Superior Limited

25 Willow Lane, Mitcham, Surrey, CR4 4TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 488383
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 6
Address Cairnrobin , Portlethen
City Aberdeen
Post code AB12 4SB
Vehicles 5
Trailers 5
Cloberfield
Address Milngavie
City Glasgow
Post code G62 7LW
Vehicles 4
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 22nd January 2025.
filed on: 27th, January 2025
Free Download (2 pages)

Company search