APHILITY LIMITED: Filings

  • Overview

    Company NameAPHILITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308451
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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