Background WavePink WaveYellow Wave

APE HOLDINGS LIMITED (SC512835)

APE HOLDINGS LIMITED (SC512835) is an active UK company. incorporated on 11 August 2015. with registered office in Galashiels. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APE HOLDINGS LIMITED has been registered for 10 years. Current directors include PURVES, Andrew Adam, PURVES, Flora Sheena May, TOWERS, Angus Alexander.

Company Number
SC512835
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
C/O Adam Purves Galashiels Limited, Galashiels, TD1 1PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PURVES, Andrew Adam, PURVES, Flora Sheena May, TOWERS, Angus Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APE HOLDINGS LIMITED

APE HOLDINGS LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Galashiels. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APE HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC512835

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BKF ONE HUNDRED AND EIGHT LIMITED
From: 11 August 2015To: 11 November 2015
Contact
Address

C/O Adam Purves Galashiels Limited Wilderhaugh Galashiels, TD1 1PW,

Previous Addresses

C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland
From: 11 August 2015To: 12 November 2015
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Funding Round
May 20
New Owner
Aug 22
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TOWERS, Angus Alexander

Active
Wilderhaugh, GalashielsTD1 1PW
Secretary
Appointed 11 Nov 2015

PURVES, Andrew Adam

Active
Wilderhaugh, GalashielsTD1 1PW
Born August 1968
Director
Appointed 11 Nov 2015

PURVES, Flora Sheena May

Active
Wilderhaugh, GalashielsTD1 1PW
Born May 1998
Director
Appointed 29 Sept 2023

TOWERS, Angus Alexander

Active
Wilderhaugh, GalashielsTD1 1PW
Born February 1965
Director
Appointed 29 Sept 2023

DEANE, David William

Resigned
Royal Exchange Square, GlasgowG1 3AG
Born August 1964
Director
Appointed 11 Aug 2015
Resigned 11 Nov 2015

PURVES, Ian Easton

Resigned
Wilderhaugh, GalashielsTD1 1PW
Born June 1941
Director
Appointed 11 Nov 2015
Resigned 26 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Easton Purves

Ceased
Wilderhaugh, GalashielsTD1 1PW
Born June 1941

Nature of Control

Significant influence or control as trust
Notified 17 May 2022
Ceased 26 Sept 2023

Mr Andrew Adam Purves

Active
Wilderhaugh, GalashielsTD1 1PW
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 May 2020
SH10Notice of Particulars of Variation
Memorandum Articles
14 May 2020
MAMA
Resolution
14 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Certificate Change Of Name Company
11 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2015
NEWINCIncorporation