Background WavePink WaveYellow Wave

APEX INDUSTRIAL LIMITED (SC056531)

APEX INDUSTRIAL LIMITED (SC056531) is an active UK company. incorporated on 21 October 1974. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. APEX INDUSTRIAL LIMITED has been registered for 51 years. Current directors include JOWSEY, Neil Lawrence, Mr., STEWARD, Jason.

Company Number
SC056531
Status
active
Type
ltd
Incorporated
21 October 1974
Age
51 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JOWSEY, Neil Lawrence, Mr., STEWARD, Jason
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX INDUSTRIAL LIMITED

APEX INDUSTRIAL LIMITED is an active company incorporated on 21 October 1974 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. APEX INDUSTRIAL LIMITED was registered 51 years ago.(SIC: 46900)

Status

active

Active since 51 years ago

Company No

SC056531

LTD Company

Age

51 Years

Incorporated 21 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

APEX INDUSTRIAL POLISHING MOP CO. LIMITED
From: 21 October 1974To: 30 April 1985
Contact
Address

1 George Square George Square Glasgow, G2 1AL,

Previous Addresses

Gorman House James Street Righead Industrial Estate Bellshill Lanarkshire ML4 3LU
From: 1 February 2010To: 31 July 2019
127 Elliot Street Glasgow G3 8EX
From: 21 October 1974To: 1 February 2010
Timeline

24 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Oct 74
Director Left
Dec 10
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Capital Update
Sept 21
Funding Round
Sept 21
Director Left
Feb 22
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JOWSEY, Neil Lawrence, Mr.

Active
Chartwell Drive, WigstonLE18 2FS
Born August 1964
Director
Appointed 07 Sept 2018

STEWARD, Jason

Active
George Square, GlasgowG2 1AL
Born July 1970
Director
Appointed 10 Aug 2020

CARMICHAEL, Stuart Andrew John

Resigned
3 Snaefell Avenue, GlasgowG73 5DF
Secretary
Appointed 01 Jan 1998
Resigned 07 Apr 2004

DEAKIN, Elizabeth Lillian

Resigned
25 Hamilton Avenue, GlasgowG41 4JG
Secretary
Appointed N/A
Resigned 01 Jan 1998

DRAA III, Horace Vincent, Mr.

Resigned
James Street, BellshillML4 3LU
Secretary
Appointed 01 Aug 2017
Resigned 27 Jul 2019

LADBROOKE, Timothy

Resigned
8 Cleveland Avenue, NottinghamNG10 2BT
Secretary
Appointed 07 Apr 2004
Resigned 31 Dec 2016

STANUKINAS, Paul Joseph, Mr.

Resigned
James Street, BellshillML4 3LU
Secretary
Appointed 31 Dec 2016
Resigned 31 Jul 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 31 Jul 2019
Resigned 17 Dec 2025

DENTONS SECRETARIES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 27 Jul 2019
Resigned 27 Jul 2019

CARMICHAEL, Stuart Andrew John

Resigned
3 Snaefell Avenue, GlasgowG73 5DF
Born October 1966
Director
Appointed 14 May 2003
Resigned 07 Apr 2004

CLARKE, Justin Neil

Resigned
Chartwell Drive, WigstonLE18 2FS
Born December 1976
Director
Appointed 03 Jul 2020
Resigned 31 Dec 2021

COSTELLO JR., Fred James, Mr.

Resigned
100 Grainger Parkway, B4.X32, Lake Forest, Il60045
Born May 1960
Director
Appointed 30 Dec 2016
Resigned 01 Mar 2019

CULLEN, Stephen James

Resigned
6 Doune Crescent, GlasgowG77 5NR
Born February 1960
Director
Appointed 14 May 2003
Resigned 07 Apr 2004

CURTIS, Peter Eric

Resigned
18 Hallam Grange Crescent, SheffieldS10 4BA
Born June 1946
Director
Appointed 07 Apr 2004
Resigned 31 Dec 2010

DEAKIN, Elizabeth Lillian

Resigned
25 Hamilton Avenue, GlasgowG41 4JG
Born April 1938
Director
Appointed N/A
Resigned 30 Apr 1998

DEAKIN, Gordon Heys

Resigned
Flat 6c Southwood Place, GlasgowG77 5TN
Born May 1938
Director
Appointed N/A
Resigned 07 Apr 2004

DEAKIN, Greg Henderson

Resigned
17a Cleveden Crescent Lane, GlasgowG12 0NZ
Born December 1972
Director
Appointed 01 Jan 1998
Resigned 07 Apr 2004

DRAA III, Horace Vincent, Mr.

Resigned
George Square, GlasgowG2 1AL
Born December 1956
Director
Appointed 01 Aug 2017
Resigned 02 Jul 2020

GREGORY, Michael

Resigned
Rutland Manor, LeicestershireLE15 9LD
Born July 1944
Director
Appointed 28 Feb 2006
Resigned 01 Sept 2015

KERINS, Michael

Resigned
1 Millstream Grange, BorrowashDE72 3TP
Born May 1964
Director
Appointed 28 Feb 2006
Resigned 02 Oct 2017

NEESON, Brian

Resigned
8 Helenslee Court, DumbartonG82 4HT
Born July 1951
Director
Appointed N/A
Resigned 28 Feb 2006

RAWLINSON II, David Lee

Resigned
James Street, BellshillML4 3LU
Born January 1976
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2016

STANUKINAS, Paul Joseph

Resigned
James Street, BellshillML4 3LU
Born June 1976
Director
Appointed 01 Sept 2015
Resigned 31 Jul 2017

Persons with significant control

1

Chartwell Drive Wigston, LeicesterLE18 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 September 2021
SH19Statement of Capital
Legacy
17 September 2021
SH20SH20
Legacy
17 September 2021
CAP-SSCAP-SS
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Auditors Resignation Company
18 August 2016
AUDAUD
Auditors Resignation Company
9 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Made Up Date
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Made Up Date
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Made Up Date
5 January 2012
AAAnnual Accounts
Accounts With Made Up Date
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Made Up Date
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Accounts With Made Up Date
26 June 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Made Up Date
1 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
353353
Accounts With Accounts Type Medium
30 June 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363aAnnual Return
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 August 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2000
AAAnnual Accounts
Legacy
9 May 2000
353353
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
31 July 1998
AAAnnual Accounts
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 August 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
30 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
17 October 1990
88(3)88(3)
Legacy
17 October 1990
88(2)R88(2)R
Legacy
17 October 1990
123Notice of Increase in Nominal Capital
Resolution
17 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
14 November 1989
410(Scot)410(Scot)
Legacy
10 April 1989
363363
Accounts With Accounts Type Medium Group
10 April 1989
AAAnnual Accounts
Legacy
4 April 1989
353353
Legacy
29 April 1988
410(Scot)410(Scot)
Legacy
1 February 1988
363363
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1974
NEWINCIncorporation