APAX SCOTLAND VENTURES IV CO. LIMITED

APAX SCOTLAND VENTURES IV CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAPAX SCOTLAND VENTURES IV CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC131581
    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 APAX SCOTLAND VENTURES IV CO. LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APAX SCOTLAND VENTURES IV CO. LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of APAX SCOTLAND VENTURES IV CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    APA SCOTLAND VENTURES IV CO. LIMITEDJun 14, 1991Jun 14, 1991
    WJB (244) LIMITEDMay 01, 1991May 01, 1991

    What are the latest accounts for APAX SCOTLAND VENTURES IV CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for APAX SCOTLAND VENTURES IV CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Stephen John Kempen on Aug 03, 2012

    2 pagesCH01

    Annual return made up to May 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2012

    Statement of capital on May 24, 2012

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Appointment of Stephen Hare as a director on Nov 29, 2011

    2 pagesAP01

    Termination of appointment of Peter David Englander as a director on Nov 29, 2011

    1 pagesTM01

    Annual return made up to May 01, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Tilton as a director

    1 pagesTM01

    Termination of appointment of Stephen Tilton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    Who are the officers of APAX SCOTLAND VENTURES IV CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Stephen
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish155228060001
    KEMPEN, Stephen John
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish115856570001
    OLIVER, Royston Walter
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    Secretary
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    British19015050001
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Secretary
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    British80283150002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BEECROFT, Paul Adrian Barlow
    13 Hampstead Hill Gardens
    NW3 2PH London
    Director
    13 Hampstead Hill Gardens
    NW3 2PH London
    United KingdomBritish40497200002
    COHEN, Ronald Mourad, Sir
    3 Stanley Crescent
    W11 2NB London
    Director
    3 Stanley Crescent
    W11 2NB London
    EnglandBritish35541250002
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    MCMONIGALL, John Phillips
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    Director
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    United KingdomBritish154220150001
    MOULTON, Jonathan Paul
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    Sequoia
    57 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British14450900001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Midlothian
    ScotlandBritish1423660001
    SHERLING, Clive Richard
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House, Woodside Hill
    Chalfont St Peter
    SL9 9TF Gerrards Cross
    Buckinghamshire
    EnglandBritish20007920003
    SLADEN, Adare Benjamin
    28a Willoughby Road
    NW3 1SA London
    Director
    28a Willoughby Road
    NW3 1SA London
    British5580940001
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Director
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    EnglandBritish80283150002
    WOOD, Malcolm James
    7 West Castle Road
    EH10 5AT Edinburgh
    Midlothian
    Director
    7 West Castle Road
    EH10 5AT Edinburgh
    Midlothian
    British1150160001

    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