About

Registered Number: SC233315
Date of Incorporation: 26/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 5 months ago)
Registered Address: 40 David Street, Kirkcaldy, KY1 1XA

 

A.P. Distribution Ltd was registered on 26 June 2002 with its registered office in the United Kingdom, it's status is listed as "Dissolved". There are 2 directors listed as Hill, Andrew Nicholas, Hill, Andrew for A.P. Distribution Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Andrew 26 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Andrew Nicholas 26 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 21 June 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 11 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 30 August 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 04 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 June 2004
410(Scot) - N/A 14 May 2004
AA - Annual Accounts 16 April 2004
225 - Change of Accounting Reference Date 05 April 2004
363s - Annual Return 08 July 2003
410(Scot) - N/A 22 May 2003
410(Scot) - N/A 28 March 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 11 May 2004 Fully Satisfied

N/A

Standard security 12 May 2003 Fully Satisfied

N/A

Bond & floating charge 23 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.