Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APOLLO SERVICES (UK) LIMITED
Company Information for

APOLLO SERVICES (UK) LIMITED

KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ,
Company Registration Number
SC144519
Private Limited Company
Liquidation

Company Overview

About Apollo Services (uk) Ltd
APOLLO SERVICES (UK) LIMITED was founded on 1993-05-21 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Apollo Services (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APOLLO SERVICES (UK) LIMITED
 
Legal Registered Office
KIRKHILL ROAD KIRKHILL INDUSTRIAL ESTATE
DYCE
ABERDEEN
SCOTLAND
AB21 0GQ
Other companies in AB21
 
Filing Information
Company Number SC144519
Company ID Number SC144519
Date formed 1993-05-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-02-02
Return next due 2017-02-16
Type of accounts DORMANT
Last Datalog update: 2018-08-18 13:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APOLLO SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
MICHAEL ALLAN RASMUSON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-07-14 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2007-04-02 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2010-10-29 2012-07-17
LESLIE HEWITT STRACHAN
Director 2005-09-14 2010-10-29
RUDIGER LICHTE
Director 2004-11-02 2008-07-14
DOMINIC CIARAN SHEILS
Company Secretary 2005-11-29 2007-04-02
DAWN KYRENIA CLAUDETTE WRIGHT
Company Secretary 2003-07-18 2005-11-29
ALAN TRACY AUSTIN
Director 2002-07-01 2005-09-14
RONALD JOSEPH BERGER
Director 2003-11-12 2004-11-02
GEORGE REEKIE
Director 2003-02-14 2003-10-03
GAVIN SINCLAIR
Company Secretary 2002-02-14 2003-07-18
PETER JOHN WOOLLEY
Director 2003-02-14 2003-06-30
DAVID STEPHEN MARSHALL
Director 2002-07-01 2003-02-14
GEORGE REEKIE
Director 2002-02-14 2002-07-01
PETER JOHN WOOLLEY
Director 2002-02-14 2002-07-01
PAULL & WILLIAMSONS
Company Secretary 1996-12-02 2002-02-14
CHIQUITA JACALYN REDDOCH
Director 1993-06-21 2002-02-14
JEFFREY ALAN REDDOCH
Director 1993-06-21 2002-02-14
ESSLEMONT & CAMERON
Company Secretary 1993-06-21 1996-12-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-05-21 1993-06-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-05-21 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLAN RASMUSON Z. & S. CONSULTANTS LIMITED Director 2014-04-11 CURRENT 1997-08-26 Dissolved 2017-04-11
MICHAEL ALLAN RASMUSON BAKER HUGHES (UK) LIMITED Director 2014-04-11 CURRENT 1973-01-26 Dissolved 2017-04-18
MICHAEL ALLAN RASMUSON Z. & S. GEOLOGY LIMITED Director 2014-04-11 CURRENT 1992-06-22 Liquidation
MICHAEL ALLAN RASMUSON GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2014-04-11 CURRENT 1973-07-13 Active
MICHAEL ALLAN RASMUSON BLENHEIM TECHNOLOGY GROUP LIMITED Director 2014-04-11 CURRENT 2002-02-08 Liquidation
MICHAEL ALLAN RASMUSON BAKER HUGHES PROFESSIONAL SERVICES LIMITED Director 2014-04-11 CURRENT 2006-10-06 Liquidation
MICHAEL ALLAN RASMUSON TITAN SUBSEA SERVICES LIMITED Director 2014-04-11 CURRENT 1974-07-23 Liquidation
MICHAEL ALLAN RASMUSON SHAREWELL HORIZONTAL SYSTEMS LIMITED Director 2014-04-11 CURRENT 1988-03-08 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. (ASIA) LIMITED Director 2014-04-11 CURRENT 1996-02-15 Liquidation
MICHAEL ALLAN RASMUSON HUGHES TOOL COMPANY LIMITED Director 2014-04-11 CURRENT 1954-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 04 LIMITED Director 2014-04-11 CURRENT 1980-10-14 Liquidation
MICHAEL ALLAN RASMUSON BH EEC LTD. Director 2014-04-11 CURRENT 1979-08-21 Liquidation
MICHAEL ALLAN RASMUSON BH 05 LIMITED Director 2014-04-11 CURRENT 1977-03-07 Liquidation
MICHAEL ALLAN RASMUSON ODI SERVICES LIMITED Director 2014-04-11 CURRENT 1990-10-26 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. GEOSCIENCE LIMITED Director 2014-04-11 CURRENT 1983-05-18 Liquidation
MICHAEL ALLAN RASMUSON BAKER INTERNATIONAL LIMITED Director 2014-04-11 CURRENT 1962-06-22 Liquidation
MICHAEL ALLAN RASMUSON BFCC LIMITED Director 2014-04-11 CURRENT 1985-12-19 Liquidation
MICHAEL ALLAN RASMUSON PLUS DESIGN LIMITED Director 2014-04-11 CURRENT 1988-06-21 Liquidation
MICHAEL ALLAN RASMUSON R & B FILTRATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1989-01-27 Liquidation
MICHAEL ALLAN RASMUSON VORTOIL SEPARATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1991-09-27 Liquidation
MICHAEL ALLAN RASMUSON NORTH SEA GEOPHYSICAL LIMITED Director 2014-04-11 CURRENT 1995-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-20SH0102/10/97 STATEMENT OF CAPITAL GBP 1
2016-12-07SH20STATEMENT BY DIRECTORS
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07SH1907/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-07CAP-SSSOLVENCY STATEMENT DATED 06/12/16
2016-12-07RES06REDUCE ISSUED CAPITAL 06/12/2016
2016-11-28AD02SAIL ADDRESS CREATED
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM BAKER HUGHES BUILDING STONEYWOOD PARK NORTH, DYCE ABERDEEN AB21 7EA
2016-08-18AP03SECRETARY APPOINTED MS LORRAINE AMANDA DUNLOP
2016-08-18TM02APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN
2016-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0102/02/16 FULL LIST
2015-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0102/02/15 FULL LIST
2014-07-28AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0102/02/14 FULL LIST
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-02-15AR0102/02/13 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03AR0102/02/12 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-14AR0102/02/11 FULL LIST
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 15/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 15/01/2011
2010-12-03AP01DIRECTOR APPOINTED ELAINE DORIS MAYS
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-02-19AR0102/02/10 FULL LIST
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22288bSECRETARY RESIGNED
2007-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-04-20288aNEW SECRETARY APPOINTED
2006-02-24288aNEW SECRETARY APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-02-28363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-25363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-07-23288bSECRETARY RESIGNED
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-21288bDIRECTOR RESIGNED
2003-01-07ELRESS386 DISP APP AUDS 23/12/02
2003-01-07ELRESS366A DISP HOLDING AGM 23/12/02
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 6 RUBISLAW PLACE ABERDEEN AB10 1XN
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to APOLLO SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-22
Fines / Sanctions
No fines or sanctions have been issued against APOLLO SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APOLLO SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO SERVICES (UK) LIMITED
Trademarks
We have not found any records of APOLLO SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as APOLLO SERVICES (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.