APAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126208
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APAN LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is APAN LIMITED located?

    Registered Office Address
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of APAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    JETDIGIT LIMITEDJul 12, 1990Jul 12, 1990

    What are the latest accounts for APAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for APAN LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2024

    What are the latest filings for APAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 06, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Angelo Piccirillo as a director on May 23, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2024

    5 pagesAA

    Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    5 pagesAA

    Termination of appointment of Christopher John Bray as a director on Dec 17, 2021

    1 pagesTM01

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    5 pagesAA

    Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019

    2 pagesAP01

    Termination of appointment of Laurent Paul Joseph Arnaudo as a director on Nov 01, 2019

    1 pagesTM01

    Confirmation statement made on Jul 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Who are the officers of APAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    One
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    One
    England
    Identification TypeUK Limited Company
    Registration Number3025574
    119601670002
    RENTON, Jean Mary
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    EnglandBritish194625390001
    HILLS, Phillip Francis Logan
    10 Scotland Street
    EH3 6PS Edinburgh
    Midlothian
    Secretary
    10 Scotland Street
    EH3 6PS Edinburgh
    Midlothian
    British24160001
    KING, Keith Baxter Willson
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Staffordshire
    England
    Secretary
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Staffordshire
    England
    184035930001
    ROBINSON, Christopher Peter
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Secretary
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    British107399460001
    RUTHVEN, Helen Elizabeth
    2 Darnaway Street
    EH3 6BG Edinburgh
    Secretary
    2 Darnaway Street
    EH3 6BG Edinburgh
    British652670004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARNAUDO, Laurent Paul Joseph
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    EnglandFrench210398050001
    BRAY, Christopher John
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    United KingdomBritish203694150001
    DISHINGTON, Adrian Robert
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    EnglandBritish187014060001
    DUFF, Alan Alexander
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    ScotlandBritish58203160002
    ELLIOTT, Adam
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Staffodshire
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Staffodshire
    England
    United KingdomBritish207675710001
    GREEN, Ian D'Annunzio
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    ScotlandBritish184035530001
    HAGUE, Desmond Gerard
    c/o Centerplate Inc.
    Atlantic Street
    06902 Stamford
    2187
    Connecticut
    Usa
    Director
    c/o Centerplate Inc.
    Atlantic Street
    06902 Stamford
    2187
    Connecticut
    Usa
    UsaAmerican176878460001
    HALEY, Sean Michael
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    EnglandBritish165657120001
    KING, Keith Baxter Willson
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Staffordshire
    England
    Director
    Town Road Business Quarter
    Hanley
    ST1 2QA Stoke-On-Trent
    Mitchell House
    Staffordshire
    England
    United StatesAmerican183719890001
    MONAVAR, Hadi K.
    c/o Centerplate
    Atlantic Street
    06902 Stamford
    2187
    Ct
    United States
    Director
    c/o Centerplate
    Atlantic Street
    06902 Stamford
    2187
    Ct
    United States
    United StatesAmerican186761660001
    PICCIRILLO, Angelo
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    FranceItalian250022940001
    RUTHVEN, Aidan
    Flat 6
    80 Dundas Street
    EH3 6RQ Edinburgh
    Director
    Flat 6
    80 Dundas Street
    EH3 6RQ Edinburgh
    British117001140001
    RUTHVEN, Helen Elizabeth
    2 Darnaway Street
    EH3 6BG Edinburgh
    Director
    2 Darnaway Street
    EH3 6BG Edinburgh
    British652670004
    RUTHVEN, Ian
    Seton Mill
    EH32 0PG Longniddry
    Director
    Seton Mill
    EH32 0PG Longniddry
    British652650001
    STERN, Robert
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    Director
    Hopetoun House
    South Queensferry
    EH30 9SL West Lothian
    United StatesAmerican211265170001
    VERROS, Chris Steven
    Atlantic Street
    Stamford
    2187
    Connecticut
    United States
    Director
    Atlantic Street
    Stamford
    2187
    Connecticut
    United States
    United StatesAmerican192667970001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of APAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heritage Portfolio Limited
    Hopetoun House
    EH30 9SL South Queensferry
    Hopetoun House
    West Lothian
    Scotland
    Jun 30, 2016
    Hopetoun House
    EH30 9SL South Queensferry
    Hopetoun House
    West Lothian
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityEngland & Wales - Companies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration NumberSc234207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0