APOLLO SERVICES (UK) LIMITED
Overview
Company Name | APOLLO SERVICES (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC144519 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APOLLO SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
EXPECTREASON LIMITED | May 21, 1993 | May 21, 1993 |
What are the latest accounts for APOLLO SERVICES (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for APOLLO SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Termination of appointment of John Dominic Upton as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 02, 1997
| 3 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 07, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Lorraine Amanda Dunlop as a secretary on Aug 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Asquith as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr. Michael Allan Rasmuson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oluwole Onabolu as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of APOLLO SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Lorraine Amanda | Secretary | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | 212500480001 | |||||||
RASMUSON, Michael Allan, Mr. | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | Canadian | Lawyer | 98354440002 | ||||
KLASSEN, Jenni Therese | Secretary | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | 189700080001 | |||||||
SHEILS, Dominic Ciaran | Secretary | 19 Beechgrove Gardens AB15 5HG Aberdeen Aberdeenshire | British | 111006460001 | ||||||
SINCLAIR, Gavin | Secretary | Flat 1 75 Holland Park W11 3SL London | British | Solicitor | 60558790004 | |||||
STOKES, Paul Bryan | Secretary | c/o Baker Hughes Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd | British | 121660190001 | ||||||
WRIGHT, Dawn Kyrenia Claudette | Secretary | 19 St Amand Drive OX14 5RQ Abingdon Oxon | British | Company Secretary | 76112110005 | |||||
ESSLEMONT & CAMERON | Secretary | 57 Crown Street AB11 6AH Aberdeen Aberdeenshire | 20560001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
ASQUITH, Christopher | Director | c/o Baker Hughes Limited Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YF London 3rd United Kingdom | England | British | Tax Advisor | 17673120004 | ||||
AUSTIN, Alan Tracy | Director | 1 Bucklerburn Drive Peterculter AB14 0XJ Aberdeen Aberdeenshire | British | Manager | 124014570001 | |||||
BERGER, Ronald Joseph | Director | Flat 4 27 Bolton Gardens SW5 0AQ London | American | Treasurer | 94015630001 | |||||
LICHTE, Rudiger | Director | 8810 Horgen Seegartenstrasse 63 Switzerland | German | Treasurer | 129969630001 | |||||
MARSHALL, David Stephen | Director | South Tillyeve Udny AB41 6SJ Ellon Aberdeenshire | British | Technical Manager | 83434820001 | |||||
MAYS, Elaine Doris | Director | 566 Chiswick High Road W4 5YF London 3rd Floor, Building 5 Chiswick Park United Kingdom | Scotland | British | Lawyer | 196074340001 | ||||
ONABOLU, Oluwole | Director | Baker Hughes Building Stoneywood Park North, Dyce AB21 7EA Aberdeen | United Kingdom | Nigerian | Corporate Business Adviser | 171308090002 | ||||
REDDOCH, Chiquita Jacalyn | Director | 104 Ramblwood Drive 70508 Lafayette Louisiana Usa | American | Housewife | 35744820001 | |||||
REDDOCH, Jeffrey Alan | Director | 104 Ramblewood Drive 70508 Louisiana Usa | American | Sales Manager | 35445960001 | |||||
REEKIE, George | Director | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | Chartered Accountant | 56472270001 | |||||
REEKIE, George | Director | Birchdale Raemoir Road AB31 4EQ Banchory Kincardineshire | British | Accountant | 56472270001 | |||||
STRACHAN, Leslie Hewitt | Director | 7 Craigie Park Rosemount AB25 2SE Aberdeen Aberdeenshire | United Kingdom | British | Accountant | 92375970001 | ||||
UPTON, John Dominic | Director | Kirkhill Industrial Estate Dyce AB21 0GQ Aberdeen Kirkhill Road Scotland | England | British | Lawyer | 207648640001 | ||||
WOOLLEY, Peter John | Director | The Library Thorndon Hall Thorndon Park, Ingrave CM13 3RJ Brentwood Essex | British | Chartered Accountant | 271050002 | |||||
WOOLLEY, Peter John | Director | The Library Thorndon Hall Thorndon Park, Ingrave CM13 3RJ Brentwood Essex | British | Chartered Accountant | 271050002 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does APOLLO SERVICES (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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