APHILITY LIMITED: Filings
Overview
| Company Name | APHILITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308451 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
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 | ||||||||||
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