APAX SCOTLAND VI CO. LIMITED
Overview
| Company Name | APAX SCOTLAND VI CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC170046 |
| 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 APAX SCOTLAND VI CO. LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APAX SCOTLAND VI CO. LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APAX SCOTLAND VI CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| WJB (440) LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for APAX SCOTLAND VI CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for APAX SCOTLAND VI CO. LIMITED?
| Annual Return |
|
|---|
What are the latest filings for APAX SCOTLAND VI CO. 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen John Kempen on Aug 03, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Simon Bernard Cresswell as a director | 2 pages | AP01 | ||||||||||
Appointment of Ralf Gruss as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Hare as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Stephen Hare as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Englander as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Stephen Tilton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Tilton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Peter David Englander on Nov 20, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of APAX SCOTLAND VI CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRESSWELL, Simon Bernard | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | Guernsey | Australian | 159458200001 | |||||
| GRUSS, Ralf | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | Germany | German | 170955090001 | |||||
| KEMPEN, Stephen John | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | United Kingdom | British | 115856570001 | |||||
| OLIVER, Royston Walter | Secretary | Crofton Hurstwood Lane TN4 8YA Tunbridge Wells Kent | British | 19015050001 | ||||||
| TILTON, Stephen James | Secretary | Harlings Grove Waterloo Lane CM1 1YQ Chelmsford 1 United Kingdom | British | 80283150002 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BEECROFT, Paul Adrian Barlow | Director | 13 Hampstead Hill Gardens NW3 2PH London | United Kingdom | British | 40497200002 | |||||
| BROWN, Neil Graeme | Director | 2 Aldenham Avenue WD7 8HJ Radlett Hertfordshire | United Kingdom | British | 49772410001 | |||||
| COHEN, Ronald Mourad, Sir | Director | 3 Stanley Crescent W11 2NB London | England | British | 35541250002 | |||||
| ENGLANDER, Peter David, Dr | Director | 18 Pilgrims Lane NW3 1SN London | England | British | 20915210001 | |||||
| HARE, Stephen | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | United Kingdom | British | 155228060001 | |||||
| JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | 114746480001 | |||||
| MCMONIGALL, John Phillips | Director | Dipley Mill Dipley Road RG27 8JP Hartley Witney Hampshire | United Kingdom | British | 154220150001 | |||||
| OLIVER, Royston Walter | Director | Crofton Hurstwood Lane TN4 8YA Tunbridge Wells Kent | United Kingdom | British | 19015050001 | |||||
| REFFIN, Jeremy Paul, Dr | Director | 25 Tyrwhitt Road Brockley SE4 1QD London | British | 74839230001 | ||||||
| SHERLING, Clive Richard | Director | Lincoln House, Woodside Hill Chalfont St Peter SL9 9TF Gerrards Cross Buckinghamshire | England | British | 20007920003 | |||||
| TILTON, Stephen James | Director | Harlings Grove Waterloo Lane CM1 1YQ Chelmsford 1 United Kingdom | England | British | 80283150002 | |||||
| WYLES, Andrew Tobias Michael | Director | 20 Rutland Street SW7 1EF London | British | 37020030003 | ||||||
| WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 |
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