APAX SCOTLAND VI CO. LIMITED

APAX SCOTLAND VI CO. LIMITED

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

    Company NameAPAX SCOTLAND VI CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170046
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WJB (440) LIMITEDNov 20, 1996Nov 20, 1996

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for APAX SCOTLAND VI CO. LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Appointment of Simon Bernard Cresswell as a director

    2 pagesAP01

    Appointment of Ralf Gruss as a director

    2 pagesAP01

    Termination of appointment of Stephen Hare as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Appointment of Stephen Hare as a director

    2 pagesAP01

    Termination of appointment of Peter Englander as a director

    1 pagesTM01

    Annual return made up to Nov 20, 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

    Annual return made up to Nov 20, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter David Englander on Nov 20, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pages363a

    Who are the officers of APAX SCOTLAND VI CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESSWELL, Simon Bernard
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    GuernseyAustralian159458200001
    GRUSS, Ralf
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    GermanyGerman170955090001
    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
    BROWN, Neil Graeme
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    Director
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    United KingdomBritish49772410001
    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
    HARE, Stephen
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish155228060001
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritish114746480001
    MCMONIGALL, John Phillips
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    Director
    Dipley Mill
    Dipley Road
    RG27 8JP Hartley Witney
    Hampshire
    United KingdomBritish154220150001
    OLIVER, Royston Walter
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    Director
    Crofton Hurstwood Lane
    TN4 8YA Tunbridge Wells
    Kent
    United KingdomBritish19015050001
    REFFIN, Jeremy Paul, Dr
    25 Tyrwhitt Road
    Brockley
    SE4 1QD London
    Director
    25 Tyrwhitt Road
    Brockley
    SE4 1QD London
    British74839230001
    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
    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
    WYLES, Andrew Tobias Michael
    20 Rutland Street
    SW7 1EF London
    Director
    20 Rutland Street
    SW7 1EF London
    British37020030003
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    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