Company NameApis Developments Limited
Company StatusActive
Company NumberSC101573
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKenneth Duncan Mackay
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1987(1 year after company formation)
Appointment Duration36 years, 5 months
RoleLab Technician
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
TD1 3LZ
Scotland
Director NameMr Matthew Kenneth Mackay
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(35 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
Director NameMr Sebastian Alexander Mackay
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(35 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
Director NameMrs Fay Lothian Mackay
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1987(1 year after company formation)
Appointment Duration30 years, 4 months (resigned 25 March 2018)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
Director NameKenneth Livingston Mackay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1987(1 year after company formation)
Appointment Duration31 years, 3 months (resigned 20 February 2019)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
TD1 3LZ
Scotland
Director NameFiona Armstrong
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1987(1 year after company formation)
Appointment Duration34 years, 4 months (resigned 31 March 2022)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
TD1 3LZ
Scotland
Secretary NameFiona Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1987(1 year after company formation)
Appointment Duration34 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaddon Mill
Clovenfords
TD1 3LZ
Scotland

Contact

Telephone01896 850264
Telephone regionGalashiels

Location

Registered AddressCaddon Mill
Clovenfords
Galashiels
TD1 3LZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardTweeddale East

Shareholders

5 at £1F.l. Mackay
5.00%
Ordinary
5 at £1K.l. Mackay
5.00%
Ordinary
45 at £1F. Armstrong
45.00%
Ordinary
45 at £1K.d. Mackay
45.00%
Ordinary

Financials

Year2014
Net Worth£232,890
Cash£86,192
Current Liabilities£18,087

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
17 March 2023Micro company accounts made up to 28 October 2022 (5 pages)
28 February 2023Registered office address changed from Parkend Cottage Millbank Road Clovenfords Galashiels TD1 3LZ United Kingdom to Caddon Mill Clovenfords Galashiels TD1 3LZ on 28 February 2023 (1 page)
7 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
15 April 2022Micro company accounts made up to 28 October 2021 (5 pages)
7 April 2022Appointment of Mr Sebastian Alexander Mackay as a director on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Matthew Kenneth Mackay as a director on 1 April 2022 (2 pages)
5 April 2022Termination of appointment of Fiona Armstrong as a secretary on 31 March 2022 (1 page)
5 April 2022Cessation of Fiona Armstrong as a person with significant control on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Fiona Armstrong as a director on 31 March 2022 (1 page)
10 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
11 August 2021Registered office address changed from Rockville 44 Hillside Terrace Selkirk TD7 4nd United Kingdom to Parkend Cottage Millbank Road Clovenfords Galashiels TD1 3LZ on 11 August 2021 (1 page)
1 March 2021Micro company accounts made up to 28 October 2020 (6 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
6 March 2020Micro company accounts made up to 28 October 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
6 September 2019Registered office address changed from Caddon Mill Clovenfords Galashiels TD1 3LZ to Rockville 44 Hillside Terrace Selkirk TD7 4nd on 6 September 2019 (1 page)
4 July 2019Micro company accounts made up to 28 October 2018 (6 pages)
28 May 2019Termination of appointment of Kenneth Livingston Mackay as a director on 20 February 2019 (1 page)
21 February 2019Sub-division of shares on 13 February 2019 (4 pages)
31 January 2019Notification of Kenneth Duncan Mackay as a person with significant control on 6 April 2017 (2 pages)
31 January 2019Notification of Fiona Armstrong as a person with significant control on 6 April 2017 (2 pages)
6 November 2018Withdrawal of a person with significant control statement on 6 November 2018 (2 pages)
6 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
25 July 2018Micro company accounts made up to 28 October 2017 (5 pages)
21 May 2018Termination of appointment of Fay Lothian Mackay as a director on 25 March 2018 (1 page)
13 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 28 October 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 28 October 2016 (7 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 28 October 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 28 October 2015 (7 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
3 June 2015Total exemption small company accounts made up to 28 October 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 28 October 2014 (7 pages)
22 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(7 pages)
22 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(7 pages)
4 June 2014Total exemption small company accounts made up to 28 October 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 28 October 2013 (7 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
29 May 2013Total exemption small company accounts made up to 28 October 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 28 October 2012 (7 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 28 October 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 28 October 2011 (6 pages)
2 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 28 October 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 28 October 2010 (6 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 28 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 28 October 2009 (5 pages)
30 November 2009Director's details changed for Kenneth Duncan Mackay on 15 October 2009 (2 pages)
30 November 2009Director's details changed for Fiona Armstrong on 15 October 2009 (2 pages)
30 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Kenneth Livingston Mackay on 15 October 2009 (2 pages)
30 November 2009Director's details changed for Fiona Armstrong on 15 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Fay Lothian Mackay on 15 October 2009 (2 pages)
30 November 2009Director's details changed for Kenneth Duncan Mackay on 15 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Fay Lothian Mackay on 15 October 2009 (2 pages)
30 November 2009Director's details changed for Kenneth Livingston Mackay on 15 October 2009 (2 pages)
30 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 28 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 28 October 2008 (5 pages)
28 October 2008Return made up to 28/10/08; full list of members (5 pages)
28 October 2008Return made up to 28/10/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 28 October 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 28 October 2007 (5 pages)
26 November 2007Return made up to 28/10/07; no change of members (8 pages)
26 November 2007Return made up to 28/10/07; no change of members (8 pages)
12 June 2007Total exemption small company accounts made up to 28 October 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 28 October 2006 (4 pages)
10 November 2006Return made up to 28/10/06; full list of members (9 pages)
10 November 2006Return made up to 28/10/06; full list of members (9 pages)
4 April 2006Total exemption small company accounts made up to 28 October 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 28 October 2005 (5 pages)
15 November 2005Return made up to 28/10/05; full list of members (9 pages)
15 November 2005Return made up to 28/10/05; full list of members (9 pages)
1 June 2005Total exemption small company accounts made up to 28 October 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 28 October 2004 (4 pages)
18 November 2004Return made up to 28/10/04; full list of members (9 pages)
18 November 2004Return made up to 28/10/04; full list of members (9 pages)
13 April 2004Total exemption small company accounts made up to 28 October 2003 (4 pages)
13 April 2004Total exemption small company accounts made up to 28 October 2003 (4 pages)
20 November 2003Return made up to 28/10/03; full list of members (9 pages)
20 November 2003Return made up to 28/10/03; full list of members (9 pages)
2 June 2003Total exemption small company accounts made up to 28 October 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 28 October 2002 (6 pages)
22 November 2002Return made up to 28/10/02; full list of members (9 pages)
22 November 2002Return made up to 28/10/02; full list of members (9 pages)
1 July 2002Total exemption small company accounts made up to 28 October 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 28 October 2001 (6 pages)
9 November 2001Return made up to 28/10/01; full list of members (8 pages)
9 November 2001Return made up to 28/10/01; full list of members (8 pages)
20 July 2001Total exemption small company accounts made up to 28 October 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 28 October 2000 (7 pages)
7 November 2000Return made up to 28/10/00; full list of members (8 pages)
7 November 2000Return made up to 28/10/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 28 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 28 October 1999 (6 pages)
29 November 1999Return made up to 28/10/99; full list of members (8 pages)
29 November 1999Return made up to 28/10/99; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 28 October 1998 (5 pages)
2 August 1999Accounts for a small company made up to 28 October 1998 (5 pages)
14 December 1998Return made up to 28/10/98; full list of members (6 pages)
14 December 1998Return made up to 28/10/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 28 October 1997 (5 pages)
28 August 1998Accounts for a small company made up to 28 October 1997 (5 pages)
10 December 1997Return made up to 28/10/97; no change of members (4 pages)
10 December 1997Return made up to 28/10/97; no change of members (4 pages)
19 June 1997Full accounts made up to 28 October 1996 (7 pages)
19 June 1997Full accounts made up to 28 October 1996 (7 pages)
27 December 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Full accounts made up to 28 October 1995 (6 pages)
19 September 1996Full accounts made up to 28 October 1995 (6 pages)
8 December 1995Return made up to 28/10/95; no change of members (4 pages)
8 December 1995Return made up to 28/10/95; no change of members (4 pages)
28 August 1995Full accounts made up to 28 October 1994 (6 pages)
28 August 1995Full accounts made up to 28 October 1994 (6 pages)