APAN LIMITED
WEST LOTHIAN

Hellopages » West Lothian » West Lothian » EH30 9SL

Company number SC126208
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address HOPETOUN HOUSE, SOUTH QUEENSFERRY, WEST LOTHIAN, EH30 9SL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 10,000 . The most likely internet sites of APAN LIMITED are www.apan.co.uk, and www.apan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Dunfermline Town Rail Station is 5.2 miles; to Uphall Rail Station is 5.4 miles; to Dunfermline Queen Margaret Rail Station is 6.2 miles; to Kirknewton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apan Limited is a Private Limited Company. The company registration number is SC126208. Apan Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of Apan Limited is Hopetoun House South Queensferry West Lothian Eh30 9sl. . KING, Keith Baxter Willson is a Secretary of the company. DISHINGTON, Adrian Robert is a Director of the company. KING, Keith Baxter Willson is a Director of the company. MONAVAR, Hadi K is a Director of the company. VERROS, Chris Steven is a Director of the company. Secretary HILLS, Phillip Francis Logan has been resigned. Secretary ROBINSON, Christopher Peter has been resigned. Secretary RUTHVEN, Helen Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUFF, Alan Alexander has been resigned. Director ELLIOTT, Adam has been resigned. Director GREEN, Ian D'Annunzio has been resigned. Director HAGUE, Desmond Gerard has been resigned. Director RUTHVEN, Aidan has been resigned. Director RUTHVEN, Helen Elizabeth has been resigned. Director RUTHVEN, Ian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KING, Keith Baxter Willson
Appointed Date: 31 December 2013

Director
DISHINGTON, Adrian Robert
Appointed Date: 22 April 2014
53 years old

Director
KING, Keith Baxter Willson
Appointed Date: 31 December 2013
59 years old

Director
MONAVAR, Hadi K
Appointed Date: 31 December 2013
61 years old

Director
VERROS, Chris Steven
Appointed Date: 02 September 2014
67 years old

Resigned Directors

Secretary
HILLS, Phillip Francis Logan
Resigned: 13 June 1991
Appointed Date: 02 November 1990

Secretary
ROBINSON, Christopher Peter
Resigned: 31 December 2013
Appointed Date: 08 February 2007

Secretary
RUTHVEN, Helen Elizabeth
Resigned: 08 February 2007
Appointed Date: 24 September 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 September 1990
Appointed Date: 12 July 1990

Director
DUFF, Alan Alexander
Resigned: 31 December 2013
Appointed Date: 08 February 2007
57 years old

Director
ELLIOTT, Adam
Resigned: 24 April 2014
Appointed Date: 31 December 2013
60 years old

Director
GREEN, Ian D'Annunzio
Resigned: 29 April 2015
Appointed Date: 31 December 2013
59 years old

Director
HAGUE, Desmond Gerard
Resigned: 02 September 2014
Appointed Date: 31 December 2013
58 years old

Director
RUTHVEN, Aidan
Resigned: 08 February 2007
Appointed Date: 25 August 1996
49 years old

Director
RUTHVEN, Helen Elizabeth
Resigned: 08 February 2007
Appointed Date: 24 September 1990
76 years old

Director
RUTHVEN, Ian
Resigned: 01 August 1996
Appointed Date: 24 September 1990
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 September 1990
Appointed Date: 12 July 1990

Persons With Significant Control

Heritage Portfolio Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

APAN LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
18 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
08 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000

...
... and 87 more events
10 Oct 1990
Director resigned;new director appointed

10 Oct 1990
Secretary resigned;new secretary appointed

10 Oct 1990
Registered office changed on 10/10/90 from: 24 great king street edinburgh EH3 6QN

07 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jul 1990
Incorporation