APPLESNAPZ LIMITED
Overview
Company Name | APPLESNAPZ LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC243319 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APPLESNAPZ LIMITED?
Company Name | From | Until |
---|---|---|
APPLESNAPS LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for APPLESNAPZ LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for APPLESNAPZ 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 | ||||||||||
Cessation of Thames Valley Capital Limited as a person with significant control on Dec 31, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Unit 5 West Shore Business Centre, Long Craig Rigg Edinburgh EH5 1QT* on Sep 10, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Ian Watt as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Finlay Lockie as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of APPLESNAPZ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATT, Ian | Secretary | East Dalmeny EH30 9TS South Queensferry Water Tower West Lothian Scotland | 158724250001 | |||||||
AJODANI, Bahram | Director | 17 Essex Park EH4 6LH Edinburgh | Scotland | British | Director | 92142180001 | ||||
FARRINGTON, Kerry | Nominee Secretary | 1/2 Muirhouse Loan EH4 4NY Edinburgh Lothian | British | 900026230001 | ||||||
LOCKIE, Finlay Macdonald | Secretary | Northfield House Preston Road EH32 9JZ Prestonpans East Lothian | British | Company Director | 102370660001 | |||||
WATT, Ian | Secretary | 26 Ashley Gardens EH11 1RW Edinburgh | British | 1185210001 | ||||||
KLAN, Thomas | Director | Summerside, 700 Old Dalkeith Road Sheriffhall EH22 1RT Dalkeith Midlothian | Scotland | British | Insurance Broker | 81239970001 | ||||
LOCKIE, Finlay Macdonald | Director | Northfield House Preston Road EH32 9JZ Prestonpans East Lothian | Scotland | British | Company Director | 102370660001 | ||||
PAPANTONIOU, Ishbel Margarita Turner Turnbull | Director | 71 Brunswick Street EH7 5HS Edinburgh Midlothian | Scotland | British | Business Woman | 71906590002 |
Who are the persons with significant control of APPLESNAPZ LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Thames Valley Capital Limited | Apr 07, 2016 | The Forbury RG1 3EU Reading Davidson House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Bahram Ajodani | Apr 07, 2016 | East Dalmeny EH30 9TS South Queensferry Water Tower West Lothian | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
|
Does APPLESNAPZ LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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