Background WavePink WaveYellow Wave

APEX GENERATORS LIMITED (SC367781)

APEX GENERATORS LIMITED (SC367781) is an active UK company. incorporated on 30 October 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. APEX GENERATORS LIMITED has been registered for 16 years. Current directors include LANDA, Gregory Scott, LORD, Phillip Duane, RICH, Alexander.

Company Number
SC367781
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
Unit 5 Clober Road, Glasgow, G62 7LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
LANDA, Gregory Scott, LORD, Phillip Duane, RICH, Alexander
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX GENERATORS LIMITED

APEX GENERATORS LIMITED is an active company incorporated on 30 October 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. APEX GENERATORS LIMITED was registered 16 years ago.(SIC: 77390)

Status

active

Active since 16 years ago

Company No

SC367781

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2023 - 30 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 31 December 2023 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 5 Clober Road Milngavie Glasgow, G62 7LW,

Previous Addresses

5th Floor Sutherland House 149 st Vincent Street Glasgow G2 5NW Scotland
From: 7 March 2022To: 11 March 2024
Sutherland House 5th Floor 149 st Vincent Street Glasgow G2 5NW Scotland
From: 7 March 2022To: 7 March 2022
125 West Regent Street Glasgow G2 2SA Scotland
From: 3 March 2017To: 7 March 2022
3-5 Melville Street Edinburgh EH3 7PE
From: 1 April 2014To: 3 March 2017
Cadder House Cloberfield Milngavie Glasgow G62 7LN
From: 19 October 2011To: 1 April 2014
177 West George Street Glasgow G2 2LB
From: 8 December 2009To: 19 October 2011
152 Bath Street Glasgow G2 4TB United Kingdom
From: 30 October 2009To: 8 December 2009
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Dec 09
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Cleared
Mar 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Jul 18
Owner Exit
Nov 18
Loan Secured
Dec 21
Loan Cleared
May 22
Owner Exit
Jun 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
Director Joined
Jan 25
Owner Exit
Sept 25
1
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LANDA, Gregory Scott

Active
Air Center Cove, Memphis38118
Born September 1968
Director
Appointed 06 Mar 2024

LORD, Phillip Duane

Active
Fullerton Street, Jacksonville
Born February 1966
Director
Appointed 22 Jan 2025

RICH, Alexander

Active
Suite 250, HoustonTX 77401
Born September 1991
Director
Appointed 12 Jul 2024

HARTREY, Patrick Mark

Resigned
Willow Lane, MitchamCR4 4TS
Secretary
Appointed 31 Mar 2014
Resigned 27 Jan 2017

JOLL, Daniel James, Mr.

Resigned
Sutherland House, GlasgowG2 5NW
Secretary
Appointed 27 Jan 2017
Resigned 06 Mar 2024

AITKEN, Brian Anthony

Resigned
Cloberfield, GlasgowG62 7LN
Born July 1973
Director
Appointed 30 Oct 2009
Resigned 31 Mar 2014

ASHMORE, Stephen, Mr.

Resigned
Sutherland House, GlasgowG2 5NW
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 06 Mar 2024

BELL, David Robert

Resigned
Cloberfield, GlasgowG62 7LN
Born February 1963
Director
Appointed 13 Nov 2009
Resigned 31 Mar 2014

DAVIES, John Christopher

Resigned
Willow Lane, MitchamCR4 4TS
Born April 1954
Director
Appointed 31 Mar 2014
Resigned 28 Sept 2015

GILL, John Bruce

Resigned
Willow Lane, MitchamCR4 4TS
Born March 1967
Director
Appointed 31 Mar 2014
Resigned 23 May 2017

PERRIN, Fiona Joanne

Resigned
Melville Street, EdinburghEH3 7PE
Born September 1967
Director
Appointed 11 May 2016
Resigned 23 Jan 2017

PIRRIE, James Mcnab

Resigned
Cloberfield, GlasgowG62 7LN
Born September 1960
Director
Appointed 13 Nov 2009
Resigned 31 Mar 2014

PIRRIE, John Syme

Resigned
Cloberfield, GlasgowG62 7LN
Born October 1958
Director
Appointed 13 Nov 2009
Resigned 31 Mar 2014

PONTIUS, Philip Hoffman

Resigned
Air Center Cove, Memphis38118
Born May 1984
Director
Appointed 06 Mar 2024
Resigned 12 Jul 2024

QUESTED, Paul David

Resigned
Sutherland House, GlasgowG2 5NW
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 06 Mar 2024

TROWBRIDGE, Stephen Neil

Resigned
Melville Street, EdinburghEH3 7PE
Born May 1973
Director
Appointed 16 Jun 2014
Resigned 20 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 06 Mar 2024
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ludgate Hill, LondonEC4M 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2018
Ceased 16 Nov 2021
Willow Lane, MitchamCR4 4TS

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
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Auditors Resignation Company
22 April 2014
AUDAUD
Capital Variation Of Rights Attached To Shares
16 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Mortgage Alter Floating Charge With Number
15 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 April 2010
466(Scot)466(Scot)
Legacy
9 April 2010
MG01sMG01s
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
3 December 2009
MG01sMG01s
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Incorporation Company
30 October 2009
NEWINCIncorporation