APAN LIMITED
Overview
| Company Name | APAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC126208 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| JETDIGIT LIMITED | Jul 12, 1990 | Jul 12, 1990 |
What are the latest accounts for APAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for APAN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 29, 2024 |
What are the latest filings for APAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jun 06, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Angelo Piccirillo as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Christopher John Bray as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mrs Jean Mary Renton as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurent Paul Joseph Arnaudo as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Who are the officers of APAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One England |
| 119601670002 | ||||||||||
| RENTON, Jean Mary | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | England | British | 194625390001 | |||||||||
| HILLS, Phillip Francis Logan | Secretary | 10 Scotland Street EH3 6PS Edinburgh Midlothian | British | 24160001 | ||||||||||
| KING, Keith Baxter Willson | Secretary | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffordshire England | 184035930001 | |||||||||||
| ROBINSON, Christopher Peter | Secretary | Hopetoun House South Queensferry EH30 9SL West Lothian | British | 107399460001 | ||||||||||
| RUTHVEN, Helen Elizabeth | Secretary | 2 Darnaway Street EH3 6BG Edinburgh | British | 652670004 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ARNAUDO, Laurent Paul Joseph | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | England | French | 210398050001 | |||||||||
| BRAY, Christopher John | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | United Kingdom | British | 203694150001 | |||||||||
| DISHINGTON, Adrian Robert | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | England | British | 187014060001 | |||||||||
| DUFF, Alan Alexander | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | Scotland | British | 58203160002 | |||||||||
| ELLIOTT, Adam | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffodshire England | United Kingdom | British | 207675710001 | |||||||||
| GREEN, Ian D'Annunzio | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | Scotland | British | 184035530001 | |||||||||
| HAGUE, Desmond Gerard | Director | c/o Centerplate Inc. Atlantic Street 06902 Stamford 2187 Connecticut Usa | Usa | American | 176878460001 | |||||||||
| HALEY, Sean Michael | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | England | British | 165657120001 | |||||||||
| KING, Keith Baxter Willson | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffordshire England | United States | American | 183719890001 | |||||||||
| MONAVAR, Hadi K. | Director | c/o Centerplate Atlantic Street 06902 Stamford 2187 Ct United States | United States | American | 186761660001 | |||||||||
| PICCIRILLO, Angelo | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | France | Italian | 250022940001 | |||||||||
| RUTHVEN, Aidan | Director | Flat 6 80 Dundas Street EH3 6RQ Edinburgh | British | 117001140001 | ||||||||||
| RUTHVEN, Helen Elizabeth | Director | 2 Darnaway Street EH3 6BG Edinburgh | British | 652670004 | ||||||||||
| RUTHVEN, Ian | Director | Seton Mill EH32 0PG Longniddry | British | 652650001 | ||||||||||
| STERN, Robert | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | United States | American | 211265170001 | |||||||||
| VERROS, Chris Steven | Director | Atlantic Street Stamford 2187 Connecticut United States | United States | American | 192667970001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of APAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heritage Portfolio Limited | Jun 30, 2016 | Hopetoun House EH30 9SL South Queensferry Hopetoun House West Lothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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