Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APAX SCOTLAND VI CO. LIMITED
Company Information for

APAX SCOTLAND VI CO. LIMITED

FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC170046
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Apax Scotland Vi Co. Ltd
APAX SCOTLAND VI CO. LIMITED was founded on 1996-11-20 and had its registered office in Festival Square. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
APAX SCOTLAND VI CO. LIMITED
 
Legal Registered Office
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
WJB (440) LIMITED26/02/1997
Filing Information
Company Number SC170046
Date formed 1996-11-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-12-01
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APAX SCOTLAND VI CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APAX SCOTLAND VI CO. LIMITED

Current Directors
Officer Role Date Appointed
SIMON BERNARD CRESSWELL
Director 2012-07-24
RALF GRUSS
Director 2012-07-24
STEPHEN JOHN KEMPEN
Director 2008-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARE
Director 2011-11-29 2012-07-24
PETER DAVID ENGLANDER
Director 1998-03-02 2011-11-29
STEPHEN JAMES TILTON
Company Secretary 2002-05-28 2011-03-31
STEPHEN JAMES TILTON
Director 2008-06-26 2011-03-31
PAUL ADRIAN BARLOW BEECROFT
Director 1997-07-25 2008-06-26
IAN MARTIN LLOYD JONES
Director 2004-12-08 2008-06-26
JEREMY PAUL REFFIN
Director 2004-12-08 2008-03-31
RONALD MOURAD COHEN
Director 1997-02-19 2005-07-31
JOHN PHILLIPS MCMONIGALL
Director 1997-07-25 2005-05-10
CLIVE RICHARD SHERLING
Director 1997-02-19 2004-12-10
ROYSTON WALTER OLIVER
Director 1997-02-19 2003-09-16
ANDREW TOBIAS MICHAEL WYLES
Director 1998-03-02 2003-05-31
ROYSTON WALTER OLIVER
Company Secretary 1997-02-19 2002-05-28
NEIL GRAEME BROWN
Director 1997-07-25 2001-12-31
BURNESS SOLICITORS
Nominated Secretary 1996-11-20 1997-02-19
WJB (DIRECTORS) LIMITED
Nominated Director 1996-11-20 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BERNARD CRESSWELL APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
SIMON BERNARD CRESSWELL APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
SIMON BERNARD CRESSWELL THE APAX FOUNDATION Director 2013-01-16 CURRENT 2005-12-23 Active
SIMON BERNARD CRESSWELL APAX PARTNERS INTERNATIONAL LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL PORTLAND PLACE S.I. LIMITED Director 2012-07-24 CURRENT 1994-09-12 Dissolved 2014-03-07
SIMON BERNARD CRESSWELL PCV NOMINEES LIMITED Director 2012-07-24 CURRENT 2008-02-25 Dissolved 2016-09-27
SIMON BERNARD CRESSWELL APAX SCOTLAND V CO. LIMITED Director 2012-07-24 CURRENT 1994-04-27 Dissolved 2017-10-17
SIMON BERNARD CRESSWELL APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL APAX PARTNERS HOLDINGS LTD Director 2012-07-24 CURRENT 1991-02-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
SIMON BERNARD CRESSWELL APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2011-11-22 CURRENT 2003-04-02 Active
SIMON BERNARD CRESSWELL APAX PARTNERS UK LTD Director 2011-04-15 CURRENT 1977-12-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2011-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24
RALF GRUSS APAX PARTNERS INTERNATIONAL LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-03-20
RALF GRUSS PORTLAND PLACE S.I. LIMITED Director 2012-07-24 CURRENT 1994-09-12 Dissolved 2014-03-07
RALF GRUSS APAX SCOTLAND V CO. LIMITED Director 2012-07-24 CURRENT 1994-04-27 Dissolved 2017-10-17
RALF GRUSS APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
RALF GRUSS APAX PARTNERS UK LTD Director 2012-07-24 CURRENT 1977-12-06 Active
RALF GRUSS APAX PARTNERS HOLDINGS LTD Director 2012-07-24 CURRENT 1991-02-06 Active
RALF GRUSS APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2012-07-24 CURRENT 2003-04-02 Active
RALF GRUSS APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
STEPHEN JOHN KEMPEN APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
STEPHEN JOHN KEMPEN APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VI NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
STEPHEN JOHN KEMPEN APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
STEPHEN JOHN KEMPEN APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2012-07-24 CURRENT 2003-04-02 Active
STEPHEN JOHN KEMPEN APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
STEPHEN JOHN KEMPEN PCV NOMINEES LIMITED Director 2008-08-01 CURRENT 2008-02-25 Dissolved 2016-09-27
STEPHEN JOHN KEMPEN APAX PARTNERS UK LTD Director 2008-07-18 CURRENT 1977-12-06 Active
STEPHEN JOHN KEMPEN PORTLAND PLACE S.I. LIMITED Director 2008-06-26 CURRENT 1994-09-12 Dissolved 2014-03-07
STEPHEN JOHN KEMPEN APAX SCOTLAND V CO. LIMITED Director 2008-06-26 CURRENT 1994-04-27 Dissolved 2017-10-17
STEPHEN JOHN KEMPEN APAX PARTNERS HOLDINGS LTD Director 2008-06-26 CURRENT 1991-02-06 Active
STEPHEN JOHN KEMPEN APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2008-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-04DS01APPLICATION FOR STRIKING-OFF
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0120/11/14 FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0120/11/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-22AR0120/11/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KEMPEN / 03/08/2012
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AP01DIRECTOR APPOINTED SIMON BERNARD CRESSWELL
2012-07-27AP01DIRECTOR APPOINTED RALF GRUSS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AP01DIRECTOR APPOINTED STEPHEN HARE
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENGLANDER
2011-11-29AR0120/11/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILTON
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TILTON
2011-01-17AR0120/11/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0120/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ENGLANDER / 20/11/2009
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TILTON / 20/10/2008
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JEREMY REFFIN
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22288aDIRECTOR APPOINTED STEPHEN JAMES TILTON
2008-07-10288aDIRECTOR APPOINTED STEPHEN KEMPEN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR IAN JONES
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEECROFT
2007-11-26363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-07363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-05288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18288bDIRECTOR RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-05363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-03ELRESS386 DISP APP AUDS 14/10/04
2004-11-03ELRESS366A DISP HOLDING AGM 14/10/04
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/03
2003-12-16363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2003-06-08288bDIRECTOR RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-02AUDAUDITOR'S RESIGNATION
2002-07-15288bDIRECTOR RESIGNED
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED
2002-04-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APAX SCOTLAND VI CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APAX SCOTLAND VI CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APAX SCOTLAND VI CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APAX SCOTLAND VI CO. LIMITED

Intangible Assets
Patents
We have not found any records of APAX SCOTLAND VI CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APAX SCOTLAND VI CO. LIMITED
Trademarks
We have not found any records of APAX SCOTLAND VI CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APAX SCOTLAND VI CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as APAX SCOTLAND VI CO. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APAX SCOTLAND VI CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APAX SCOTLAND VI CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APAX SCOTLAND VI CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.