APHILITY LIMITED
Overview
| Company Name | APHILITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308451 |
| 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 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 Address | No |
What were the previous names of APHILITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE AFFORDABILITY ASSESSMENT CENTRE LIMITED | Jun 24, 2015 | Jun 24, 2015 |
| DEBT SOLUTIONS SCOTLAND LIMITED | Apr 24, 2007 | Apr 24, 2007 |
| TM 1266 LIMITED | Sep 12, 2006 | Sep 12, 2006 |
What are the latest accounts for APHILITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for APHILITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Ewing as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Mr David Ewing as a director on Sep 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amerigo Dinolfi as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC3084510001, created on May 26, 2016 | 17 pages | MR01 | ||||||||||
Appointment of Mrs Julie-Anne Afrin as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Amerigo Dinolfi as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed debt solutions scotland LIMITED\certificate issued on 24/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Parsliffe as a director | 1 pages | TM01 | ||||||||||
Who are the officers of APHILITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Scotland |
| 95512800001 | ||||||||||
| HALL, John Michael | Director | 98 West George Street G2 1PJ Glasgow James Miller House Uk | Scotland | British | 107926760002 | |||||||||
| AFRIN, Julie-Anne | Secretary | Fairways Business Park Deer Park Avenue EH54 8AF Livingston (Gf) 6 West Lothian Scotland | 178001400001 | |||||||||||
| DRUMMOND, Robert Lindsay | Secretary | Braehead Avenue Milngavie G62 6DY Glasgow 56 | British | 136151950001 | ||||||||||
| HALL, John Michael | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Uk | British | 167363430001 | ||||||||||
| LIGHTLEY, Stephen John | Secretary | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | British | 47296680002 | ||||||||||
| PARSLIFFE, Andrew John | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | British | 169955790001 | ||||||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||||||
| AFRIN, Julie-Anne | Director | Fairways Business Park Deer Park Avenue EH54 8AF Livingston Gf, 6 Deer Park Ave West Lothian Scotland | United Kingdom | British | 208706470001 | |||||||||
| DINOLFI, Amerigo | Director | Fairways Business Park Deer Park Avenue EH54 8AF Livingston (Gf) 6 West Lothian Scotland | Scotland | British | 199405170001 | |||||||||
| DRUMMOND, Robert Lindsay | Director | Braehead Avenue Milngavie G62 6DY Glasgow 56 | Scotland | British | 136151950001 | |||||||||
| EWING, David | Director | Fairways Business Park Deer Park Avenue EH54 8AF Livingston (Gf) 6 West Lothian Scotland | Scotland | British | 86695980003 | |||||||||
| FERGUSON, Brian | Director | 98 West George Street G2 1PJ Glasgow James Miller House Uk | Scotland | British | 154774310001 | |||||||||
| HALL, John Michael | Director | 31 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | 107926760002 | |||||||||
| LIGHTLEY, Stephen John | Director | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 47296680002 | |||||||||
| MACMILLAN, David Roy | Director | Gosford Road Longniddry EH32 0LF East Lothian Martinknowe | Scotland | British | 175002230001 | |||||||||
| PARSLIFFE, Andrew John | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British | 67033440002 | |||||||||
| WRIGHT, Ian William | Director | Kirklee Circus G12 0TW Glasgow 5 | Scotland | British | 111353760002 | |||||||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of APHILITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Invocas Group Plc | Apr 06, 2016 | Fairways Business Park, Deer Park Avenue EH54 8AF Livingston Gf 6 Deer Park Avenue Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APHILITY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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