APPLESNAPZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPPLESNAPZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243319
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLESNAPZ LIMITED?

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

    Where is APPLESNAPZ LIMITED located?

    Registered Office Address
    Water Tower
    East Dalmeny
    EH30 9TS South Queensferry
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLESNAPZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLESNAPS LIMITEDFeb 03, 2003Feb 03, 2003

    What are the latest accounts for APPLESNAPZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for APPLESNAPZ 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

    Cessation of Thames Valley Capital Limited as a person with significant control on Dec 31, 2017

    1 pagesPSC07

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 190,779
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 190,779
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 190,779
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from * Unit 5 West Shore Business Centre, Long Craig Rigg Edinburgh EH5 1QT* on Sep 10, 2013

    1 pagesAD01

    Annual return made up to Feb 03, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 03, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Feb 03, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Ian Watt as a secretary

    1 pagesAP03

    Termination of appointment of Finlay Lockie as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Feb 03, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of APPLESNAPZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATT, Ian
    East Dalmeny
    EH30 9TS South Queensferry
    Water Tower
    West Lothian
    Scotland
    Secretary
    East Dalmeny
    EH30 9TS South Queensferry
    Water Tower
    West Lothian
    Scotland
    158724250001
    AJODANI, Bahram
    17 Essex Park
    EH4 6LH Edinburgh
    Director
    17 Essex Park
    EH4 6LH Edinburgh
    ScotlandBritishDirector92142180001
    FARRINGTON, Kerry
    1/2 Muirhouse Loan
    EH4 4NY Edinburgh
    Lothian
    Nominee Secretary
    1/2 Muirhouse Loan
    EH4 4NY Edinburgh
    Lothian
    British900026230001
    LOCKIE, Finlay Macdonald
    Northfield House
    Preston Road
    EH32 9JZ Prestonpans
    East Lothian
    Secretary
    Northfield House
    Preston Road
    EH32 9JZ Prestonpans
    East Lothian
    BritishCompany Director102370660001
    WATT, Ian
    26 Ashley Gardens
    EH11 1RW Edinburgh
    Secretary
    26 Ashley Gardens
    EH11 1RW Edinburgh
    British1185210001
    KLAN, Thomas
    Summerside, 700 Old Dalkeith Road
    Sheriffhall
    EH22 1RT Dalkeith
    Midlothian
    Director
    Summerside, 700 Old Dalkeith Road
    Sheriffhall
    EH22 1RT Dalkeith
    Midlothian
    ScotlandBritishInsurance Broker81239970001
    LOCKIE, Finlay Macdonald
    Northfield House
    Preston Road
    EH32 9JZ Prestonpans
    East Lothian
    Director
    Northfield House
    Preston Road
    EH32 9JZ Prestonpans
    East Lothian
    ScotlandBritishCompany Director102370660001
    PAPANTONIOU, Ishbel Margarita Turner Turnbull
    71 Brunswick Street
    EH7 5HS Edinburgh
    Midlothian
    Director
    71 Brunswick Street
    EH7 5HS Edinburgh
    Midlothian
    ScotlandBritishBusiness Woman71906590002

    Who are the persons with significant control of APPLESNAPZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Capital Limited
    The Forbury
    RG1 3EU Reading
    Davidson House
    England
    Apr 07, 2016
    The Forbury
    RG1 3EU Reading
    Davidson House
    England
    Yes
    Legal FormRegistered Private Company
    Legal AuthorityJersey Financial Services Commission
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Bahram Ajodani
    East Dalmeny
    EH30 9TS South Queensferry
    Water Tower
    West Lothian
    Apr 07, 2016
    East Dalmeny
    EH30 9TS South Queensferry
    Water Tower
    West Lothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does APPLESNAPZ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 10, 2008
    Delivered On Sep 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 23, 2008Registration of a charge (410)
    • Jul 25, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 09, 2007
    Delivered On Oct 30, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Oct 30, 2007Registration of a charge (410)
    • Jul 25, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 30, 2007
    Delivered On Apr 20, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 20, 2007Registration of a charge (410)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 31, 2006
    Delivered On Jun 15, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2006Registration of a charge (410)
    • May 31, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 16, 2004
    Delivered On Oct 26, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 2004Registration of a charge (410)
    • May 31, 2008Statement of satisfaction of a charge in full or part (419a)

    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