APOLLO SERVICES (UK) LIMITED

APOLLO SERVICES (UK) LIMITED

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

    Company NameAPOLLO SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144519
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APOLLO SERVICES (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is APOLLO SERVICES (UK) LIMITED located?

    Registered Office Address
    Kirkhill Road Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of APOLLO SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPECTREASON LIMITEDMay 21, 1993May 21, 1993

    What are the latest accounts for APOLLO SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for APOLLO SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    Statement of capital following an allotment of shares on Oct 02, 1997

    • Capital: GBP 1
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

    1 pagesAD02

    Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on Nov 25, 2016

    1 pagesAD01

    Appointment of Ms Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mr. Michael Allan Rasmuson as a director

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director

    1 pagesTM01

    Annual return made up to Feb 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of APOLLO SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212500480001
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadianLawyer98354440002
    KLASSEN, Jenni Therese
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    189700080001
    SHEILS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006460001
    SINCLAIR, Gavin
    Flat 1
    75 Holland Park
    W11 3SL London
    Secretary
    Flat 1
    75 Holland Park
    W11 3SL London
    BritishSolicitor60558790004
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    Secretary
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    BritishCompany Secretary76112110005
    ESSLEMONT & CAMERON
    57 Crown Street
    AB11 6AH Aberdeen
    Aberdeenshire
    Secretary
    57 Crown Street
    AB11 6AH Aberdeen
    Aberdeenshire
    20560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ASQUITH, Christopher
    c/o Baker Hughes Limited
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes Limited
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritishTax Advisor17673120004
    AUSTIN, Alan Tracy
    1 Bucklerburn Drive
    Peterculter
    AB14 0XJ Aberdeen
    Aberdeenshire
    Director
    1 Bucklerburn Drive
    Peterculter
    AB14 0XJ Aberdeen
    Aberdeenshire
    BritishManager124014570001
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    AmericanTreasurer94015630001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    GermanTreasurer129969630001
    MARSHALL, David Stephen
    South Tillyeve
    Udny
    AB41 6SJ Ellon
    Aberdeenshire
    Director
    South Tillyeve
    Udny
    AB41 6SJ Ellon
    Aberdeenshire
    BritishTechnical Manager83434820001
    MAYS, Elaine Doris
    566 Chiswick High Road
    W4 5YF London
    3rd Floor, Building 5 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5YF London
    3rd Floor, Building 5 Chiswick Park
    United Kingdom
    ScotlandBritishLawyer196074340001
    ONABOLU, Oluwole
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    United KingdomNigerianCorporate Business Adviser171308090002
    REDDOCH, Chiquita Jacalyn
    104 Ramblwood Drive
    70508 Lafayette
    Louisiana
    Usa
    Director
    104 Ramblwood Drive
    70508 Lafayette
    Louisiana
    Usa
    AmericanHousewife35744820001
    REDDOCH, Jeffrey Alan
    104 Ramblewood Drive
    70508 Louisiana
    Usa
    Director
    104 Ramblewood Drive
    70508 Louisiana
    Usa
    AmericanSales Manager35445960001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    BritishChartered Accountant56472270001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    BritishAccountant56472270001
    STRACHAN, Leslie Hewitt
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    Director
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant92375970001
    UPTON, John Dominic
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritishLawyer207648640001
    WOOLLEY, Peter John
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    BritishChartered Accountant271050002
    WOOLLEY, Peter John
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    BritishChartered Accountant271050002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does APOLLO SERVICES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Aug 24, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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