Edinburgh
EH3 6QE
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2005(13 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 31 October 2023) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Hugh Craig Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Northumberland Street Edinburgh EH3 6LS Scotland |
Director Name | Mr Robert Bruce Wood |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Role | Ws |
Country of Residence | Scotland |
Correspondence Address | Martyrs Cross Penicuik Midlothian Eh26 |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Secretary Name | Mr Ian William Purslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 1996) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 69 North Meggetland Edinburgh Midlothian EH14 1XQ Scotland |
Secretary Name | Hazel Clare Curtis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 39 West Crescent East Saltoun Tranent East Lothian EH34 5EF Scotland |
Secretary Name | Elaine Janet Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 13 Beresford Avenue Edinburgh EH5 3EU Scotland |
Secretary Name | Richard Alan Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 81 Aller Place Eliburn Livingston West Lothian EH54 6RG Scotland |
Director Name | Richard Alan Oliver |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2001) |
Role | Finance Director |
Correspondence Address | 81 Aller Place Eliburn Livingston West Lothian EH54 6RG Scotland |
Director Name | Ms Sandra Jean Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 June 2016) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oxgangs Road Edinburgh Midlothian EH10 7BA Scotland |
Director Name | Frances Margaret Cameron |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Finance Director |
Correspondence Address | Strathmore 8 Miller Avenue Crossford Fife KY12 8PY Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 December 2005) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | appliedcapital.co.uk |
---|
Registered Address | 21 Abercromby Place Edinburgh EH3 6QE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Appled Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£964,085 |
Cash | £19,211 |
Current Liabilities | £4,350,792 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 November 2012 | Delivered on: 16 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4,5,And 6 pentland terrace edinburgh MID143342. Outstanding |
---|---|
17 June 2011 | Delivered on: 30 June 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 barnton avenue edinburgh (please see form for details). Outstanding |
18 May 2010 | Delivered on: 4 June 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 July 2000 | Delivered on: 24 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 May 1992 | Delivered on: 13 May 1992 Satisfied on: 10 March 1997 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Moray park maltings, marionville road, edinburgh. Fully Satisfied |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
10 September 2020 | Director's details changed for Mr Alaster Patrick Cunningham on 1 September 2020 (2 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
20 August 2018 | Satisfaction of charge 4 in part (1 page) |
27 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
15 May 2017 | Satisfaction of charge 5 in full (4 pages) |
15 May 2017 | Satisfaction of charge 5 in full (4 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (8 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (8 pages) |
22 June 2016 | Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
13 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages) |
13 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
2 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Auditor's resignation (1 page) |
23 June 2005 | Full accounts made up to 30 April 2004 (11 pages) |
23 June 2005 | Full accounts made up to 30 April 2004 (11 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
11 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
8 July 2003 | Memorandum and Articles of Association (10 pages) |
8 July 2003 | Memorandum and Articles of Association (10 pages) |
29 May 2003 | Company name changed moray park developments LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed moray park developments LIMITED\certificate issued on 29/05/03 (2 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | New secretary appointed (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 19 york place edinburgh EH1 3EL (1 page) |
4 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 December 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
21 December 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
2 April 1998 | Amended full accounts made up to 30 June 1997 (8 pages) |
2 April 1998 | Amended full accounts made up to 30 June 1997 (8 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
10 March 1997 | Dec mort/charge * (4 pages) |
10 March 1997 | Dec mort/charge * (4 pages) |
31 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
13 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 December 1994 | Return made up to 11/12/94; no change of members (6 pages) |
8 December 1994 | Return made up to 11/12/94; no change of members (6 pages) |
13 May 1992 | Partic of mort/charge * (3 pages) |
13 May 1992 | Partic of mort/charge * (3 pages) |
1 May 1992 | Company name changed york place (no. 136) LIMITED\certificate issued on 05/05/92 (2 pages) |
1 May 1992 | Company name changed york place (no. 136) LIMITED\certificate issued on 05/05/92 (2 pages) |
11 December 1991 | Incorporation (17 pages) |
11 December 1991 | Incorporation (17 pages) |