AP DSG LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAP DSG LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number SO301169
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is AP DSG LLP located?

    Registered Office Address
    28 Stafford Street
    Edinburgh
    EH3 7BD Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of AP DSG LLP?

    Previous Company Names
    Company NameFromUntil
    AXIS PARK DSG LLPDec 21, 2006Dec 21, 2006

    What are the latest accounts for AP DSG LLP?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for AP DSG LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    3 pagesLLDS01

    Annual return made up to Dec 21, 2012

    5 pagesLLAR01

    Total exemption full accounts made up to May 31, 2012

    9 pagesAA

    Previous accounting period extended from Mar 31, 2012 to May 31, 2012

    1 pagesLLAA01

    legacy

    3 pagesLLMG02s

    Annual return made up to Dec 21, 2011

    5 pagesLLAR01

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Certificate of change of name

    Company name changed axis park dsg LLP\certificate issued on 20/09/11
    3 pagesCERTNM

    Change of name notice

    pagesLLNM01

    legacy

    3 pagesLLMG02s

    Annual return made up to Dec 21, 2010

    5 pagesLLAR01

    Member's details changed for Keiller Edinburgh Limited on Jan 10, 2011

    2 pagesLLCH02

    Total exemption full accounts made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Dec 21, 2009

    9 pagesLLAR01

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    legacy

    3 pagesLLP363

    legacy

    1 pagesLLP288c

    Total exemption full accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    3 pagesLLP410(Scot)

    legacy

    2 pagesLLP419a(Scot)

    legacy

    1 pagesLLP225

    legacy

    1 pagesLLP288a

    legacy

    1 pagesLLP8

    Who are the officers of AP DSG LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, Crawford Brown
    34 Grange Knowe
    EH49 7HX Linlithgow
    LLP Designated Member
    34 Grange Knowe
    EH49 7HX Linlithgow
    Scotland81109150001
    LINTON, Bruce Reid
    2a Ellislea Road
    West Ferry
    DD5 1JG Dundee
    Tayside
    LLP Designated Member
    2a Ellislea Road
    West Ferry
    DD5 1JG Dundee
    Tayside
    Scotland72090180001
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF By Braco
    Perthshire
    LLP Designated Member
    The Old House Of Orchill
    FK15 9LF By Braco
    Perthshire
    Scotland72331280002
    KEILLER EDINBURGH LIMITED
    Stafford Street
    EH3 7BD Edinburgh
    28
    United Kingdom
    LLP Member
    Stafford Street
    EH3 7BD Edinburgh
    28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC179394
    142424300001

    Does AP DSG LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 07, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at axis park orchardton road cumbernauld DMB79758.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 2008
    • May 09, 2012Statement of satisfaction of a charge in full or part (LLMG02s)
    Standard security
    Created On Jun 22, 2007
    Delivered On Jun 29, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at axis park, orchardton road, cumbernauld DMB79758.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2007Registration of a charge (410)
    • Sep 09, 2011Statement of satisfaction of a charge in full or part (LLMG02s)
    Floating charge
    Created On May 31, 2007
    Delivered On Jun 09, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2007Registration of a charge (410)
    • Jul 04, 2008Statement of satisfaction of charge in full or part (LLP419a)

    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