Company NameASAP Distribution Ltd
Company StatusDissolved
Company NumberSC433721
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kinga Rossa
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed09 November 2012(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 08 October 2019)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed14 April 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 08 October 2019)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Kinga Rossa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 January 2017Company name changed me property LTD\certificate issued on 18/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
18 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(1 page)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 April 2015Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to 15 Golden Square Aberdeen AB10 1WF on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 April 2015 (1 page)
28 April 2015Appointment of Burnett & Reid Llp as a secretary on 14 April 2015 (2 pages)
20 April 2015Company name changed black ops inspection LIMITED\certificate issued on 20/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 March 2013Current accounting period shortened from 31 October 2013 to 31 March 2013 (2 pages)
29 November 2012Termination of appointment of Vindex Limited as a director (2 pages)
29 November 2012Registered office address changed from 1 George Square Glasgow G2 1AL on 29 November 2012 (2 pages)
29 November 2012Appointment of Kinga Rossa as a director (3 pages)
29 November 2012Termination of appointment of Vindex Services Limited as a director (2 pages)
28 November 2012Company name changed mm&s (5734) LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
9 November 2012Termination of appointment of Christine Truesdale as a director (1 page)
1 October 2012Incorporation (45 pages)