APHILITY LIMITED

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

    Company NameAPHILITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308451
    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 APHILITY LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is APHILITY LIMITED located?

    Registered Office Address
    (Gf) 6 Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of APHILITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE AFFORDABILITY ASSESSMENT CENTRE LIMITEDJun 24, 2015Jun 24, 2015
    DEBT SOLUTIONS SCOTLAND LIMITEDApr 24, 2007Apr 24, 2007
    TM 1266 LIMITEDSep 12, 2006Sep 12, 2006

    What are the latest accounts for APHILITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for APHILITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Ewing as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016

    2 pagesAP04

    Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Appointment of Mr David Ewing as a director on Sep 29, 2016

    2 pagesAP01

    Termination of appointment of Amerigo Dinolfi as a director on Sep 30, 2016

    1 pagesTM01

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2016

    RES15

    Registration of charge SC3084510001, created on May 26, 2016

    17 pagesMR01

    Appointment of Mrs Julie-Anne Afrin as a director on May 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Registered office address changed from (Gf) 6 Bellsquarry Livingston West Lothian EH54 9AF to (Gf) 6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF on Sep 15, 2015

    1 pagesAD01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from (Gf) 6 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland to (Gf) 6 Bellsquarry Livingston West Lothian EH54 9AF on Sep 14, 2015

    1 pagesAD01

    Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to (Gf) 6 Bellsquarry Livingston West Lothian EH54 9AF on Sep 14, 2015

    1 pagesAD01

    Appointment of Mr Amerigo Dinolfi as a director on Jul 01, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed debt solutions scotland LIMITED\certificate issued on 24/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2015

    RES15

    Annual return made up to Sep 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Sep 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Parsliffe as a director

    1 pagesTM01

    Who are the officers of APHILITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritish107926760002
    AFRIN, Julie-Anne
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    Secretary
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    178001400001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    British136151950001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    British167363430001
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    British47296680002
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    British169955790001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    AFRIN, Julie-Anne
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Gf, 6 Deer Park Ave
    West Lothian
    Scotland
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    Gf, 6 Deer Park Ave
    West Lothian
    Scotland
    United KingdomBritish208706470001
    DINOLFI, Amerigo
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    ScotlandBritish199405170001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Director
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    ScotlandBritish136151950001
    EWING, David
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    Director
    Fairways Business Park
    Deer Park Avenue
    EH54 8AF Livingston
    (Gf) 6
    West Lothian
    Scotland
    ScotlandBritish86695980003
    FERGUSON, Brian
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritish154774310001
    HALL, John Michael
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritish107926760002
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Director
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish47296680002
    MACMILLAN, David Roy
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    Director
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    ScotlandBritish175002230001
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    ScotlandBritish67033440002
    WRIGHT, Ian William
    Kirklee Circus
    G12 0TW Glasgow
    5
    Director
    Kirklee Circus
    G12 0TW Glasgow
    5
    ScotlandBritish111353760002
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of APHILITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invocas Group Plc
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Gf 6 Deer Park Avenue
    Scotland
    Apr 06, 2016
    Fairways Business Park, Deer Park Avenue
    EH54 8AF Livingston
    Gf 6 Deer Park Avenue
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc295886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does APHILITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 26, 2016
    Delivered On Jun 07, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kpi (Nominees) Limited
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)

    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