APHILITY LIMITED
LIVINGSTON THE AFFORDABILITY ASSESSMENT CENTRE LIMITED DEBT SOLUTIONS SCOTLAND LIMITED TM 1266 LIMITED

Hellopages » West Lothian » West Lothian » EH54 8AF
Company number SC308451
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address (GF) 6 FAIRWAYS BUSINESS PARK, DEER PARK AVENUE, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 8AF
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of David Ewing as a director on 31 January 2017; Appointment of Morton Fraser Secretaries Limited as a secretary on 9 December 2016; Termination of appointment of Julie-Anne Afrin as a director on 9 December 2016. The most likely internet sites of APHILITY LIMITED are www.aphility.co.uk, and www.aphility.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Kirknewton Rail Station is 4.1 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 8.1 miles; to Rosyth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aphility Limited is a Private Limited Company. The company registration number is SC308451. Aphility Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Aphility Limited is Gf 6 Fairways Business Park Deer Park Avenue Livingston West Lothian Scotland Eh54 8af. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. HALL, John Michael is a Director of the company. Secretary AFRIN, Julie-Anne has been resigned. Secretary DRUMMOND, Robert Lindsay has been resigned. Secretary HALL, John Michael has been resigned. Secretary LIGHTLEY, Stephen John has been resigned. Secretary PARSLIFFE, Andrew John has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director AFRIN, Julie-Anne has been resigned. Director DINOLFI, Amerigo has been resigned. Director DRUMMOND, Robert Lindsay has been resigned. Director EWING, David has been resigned. Director FERGUSON, Brian has been resigned. Director HALL, John Michael has been resigned. Director LIGHTLEY, Stephen John has been resigned. Director MACMILLAN, David Roy has been resigned. Director PARSLIFFE, Andrew John has been resigned. Director WRIGHT, Ian William has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 09 December 2016

Director
HALL, John Michael
Appointed Date: 22 February 2012
64 years old

Resigned Directors

Secretary
AFRIN, Julie-Anne
Resigned: 09 December 2016
Appointed Date: 01 May 2013

Secretary
DRUMMOND, Robert Lindsay
Resigned: 05 March 2012
Appointed Date: 28 January 2009

Secretary
HALL, John Michael
Resigned: 28 May 2012
Appointed Date: 05 March 2012

Secretary
LIGHTLEY, Stephen John
Resigned: 28 January 2009
Appointed Date: 03 April 2007

Secretary
PARSLIFFE, Andrew John
Resigned: 01 May 2013
Appointed Date: 28 May 2012

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 03 April 2007
Appointed Date: 12 September 2006

Director
AFRIN, Julie-Anne
Resigned: 09 December 2016
Appointed Date: 01 May 2016
61 years old

Director
DINOLFI, Amerigo
Resigned: 30 September 2016
Appointed Date: 01 July 2015
52 years old

Director
DRUMMOND, Robert Lindsay
Resigned: 05 March 2012
Appointed Date: 28 January 2009
56 years old

Director
EWING, David
Resigned: 31 January 2017
Appointed Date: 29 September 2016
66 years old

Director
FERGUSON, Brian
Resigned: 28 March 2012
Appointed Date: 22 February 2012
59 years old

Director
HALL, John Michael
Resigned: 03 April 2008
Appointed Date: 03 April 2007
64 years old

Director
LIGHTLEY, Stephen John
Resigned: 27 May 2009
Appointed Date: 03 April 2007
69 years old

Director
MACMILLAN, David Roy
Resigned: 22 February 2012
Appointed Date: 15 July 2009
57 years old

Director
PARSLIFFE, Andrew John
Resigned: 27 June 2013
Appointed Date: 28 May 2012
71 years old

Director
WRIGHT, Ian William
Resigned: 03 July 2009
Appointed Date: 03 April 2007
59 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 03 April 2007
Appointed Date: 12 September 2006

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 03 April 2007
Appointed Date: 12 September 2006

Persons With Significant Control

Invocas Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APHILITY LIMITED Events

31 Jan 2017
Termination of appointment of David Ewing as a director on 31 January 2017
13 Dec 2016
Appointment of Morton Fraser Secretaries Limited as a secretary on 9 December 2016
13 Dec 2016
Termination of appointment of Julie-Anne Afrin as a director on 9 December 2016
13 Dec 2016
Termination of appointment of Julie-Anne Afrin as a secretary on 9 December 2016
03 Oct 2016
Full accounts made up to 31 March 2016
...
... and 56 more events
27 Apr 2007
Registered office changed on 27/04/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
27 Apr 2007
New secretary appointed;new director appointed
27 Apr 2007
New director appointed
24 Apr 2007
Company name changed tm 1266 LIMITED\certificate issued on 24/04/07
12 Sep 2006
Incorporation

APHILITY LIMITED Charges

26 May 2016
Charge code SC30 8451 0001
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Kpi (Nominees) Limited
Description: N/A…