Company NameAbercastle Developments Limited
Company StatusDissolved
Company NumberSC135548
CategoryPrivate Limited Company
Incorporation Date11 December 1991(32 years, 5 months ago)
Dissolution Date31 October 2023 (6 months ago)
Previous NamesYork Place (No. 136) Limited and Moray Park Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 6 months (closed 31 October 2023)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address21 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed02 December 2005(13 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 31 October 2023)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameHugh Craig Bowman
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Northumberland Street
Edinburgh
EH3 6LS
Scotland
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(same day as company formation)
RoleWs
Country of ResidenceScotland
Correspondence AddressMartyrs Cross
Penicuik
Midlothian
Eh26
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleEstates Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Secretary NameMr Ian William Purslow
NationalityBritish
StatusResigned
Appointed23 April 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 1996)
RoleSecretary
Country of ResidenceScotland
Correspondence Address69 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Secretary NameHazel Clare Curtis Jones
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address39 West Crescent
East Saltoun
Tranent
East Lothian
EH34 5EF
Scotland
Secretary NameElaine Janet Hill
NationalityBritish
StatusResigned
Appointed04 June 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address13 Beresford Avenue
Edinburgh
EH5 3EU
Scotland
Secretary NameRichard Alan Oliver
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address81 Aller Place
Eliburn
Livingston
West Lothian
EH54 6RG
Scotland
Director NameRichard Alan Oliver
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2001)
RoleFinance Director
Correspondence Address81 Aller Place
Eliburn
Livingston
West Lothian
EH54 6RG
Scotland
Director NameMs Sandra Jean Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years after company formation)
Appointment Duration15 years, 5 months (resigned 13 June 2016)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address73 Oxgangs Road
Edinburgh
Midlothian
EH10 7BA
Scotland
Director NameFrances Margaret Cameron
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleFinance Director
Correspondence AddressStrathmore 8 Miller Avenue
Crossford
Fife
KY12 8PY
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1991(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed28 February 2001(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2005)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteappliedcapital.co.uk

Location

Registered Address21 Abercromby Place
Edinburgh
EH3 6QE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Appled Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£964,085
Cash£19,211
Current Liabilities£4,350,792

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

2 November 2012Delivered 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 2011Delivered 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 2010Delivered 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 2000Delivered 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 1992Delivered 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

Filing History

3 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 September 2020Director's details changed for Mr Alaster Patrick Cunningham on 1 September 2020 (2 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
20 August 2018Satisfaction of charge 4 in part (1 page)
27 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
15 May 2017Satisfaction of charge 5 in full (4 pages)
15 May 2017Satisfaction of charge 5 in full (4 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Full accounts made up to 30 April 2016 (8 pages)
8 February 2017Full accounts made up to 30 April 2016 (8 pages)
22 June 2016Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
13 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages)
13 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
2 March 2009Full accounts made up to 30 April 2008 (12 pages)
2 March 2009Full accounts made up to 30 April 2008 (12 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2008Full accounts made up to 30 April 2007 (12 pages)
3 March 2008Full accounts made up to 30 April 2007 (12 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 March 2006Return made up to 31/01/06; full list of members (2 pages)
23 March 2006Return made up to 31/01/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
12 October 2005Auditor's resignation (1 page)
12 October 2005Auditor's resignation (1 page)
23 June 2005Full accounts made up to 30 April 2004 (11 pages)
23 June 2005Full accounts made up to 30 April 2004 (11 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
11 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
8 July 2003Memorandum and Articles of Association (10 pages)
8 July 2003Memorandum and Articles of Association (10 pages)
29 May 2003Company name changed moray park developments LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed moray park developments LIMITED\certificate issued on 29/05/03 (2 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
10 June 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
10 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
28 February 2001New secretary appointed (1 page)
28 February 2001Full accounts made up to 30 April 2000 (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (6 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New secretary appointed (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
22 February 2000Registered office changed on 22/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
22 February 2000Registered office changed on 22/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
4 February 2000Return made up to 31/01/00; full list of members (6 pages)
4 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 December 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
21 December 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
21 February 1999Full accounts made up to 30 June 1998 (7 pages)
21 February 1999Full accounts made up to 30 June 1998 (7 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Secretary resigned (1 page)
8 June 1998New secretary appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
2 April 1998Amended full accounts made up to 30 June 1997 (8 pages)
2 April 1998Amended full accounts made up to 30 June 1997 (8 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (8 pages)
4 February 1998Full accounts made up to 30 June 1997 (8 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 December 1997Return made up to 28/11/97; no change of members (4 pages)
3 December 1997Return made up to 28/11/97; no change of members (4 pages)
10 March 1997Dec mort/charge * (4 pages)
10 March 1997Dec mort/charge * (4 pages)
31 January 1997Return made up to 11/12/96; no change of members (4 pages)
31 January 1997Return made up to 11/12/96; no change of members (4 pages)
19 January 1997Full accounts made up to 30 June 1996 (9 pages)
19 January 1997Full accounts made up to 30 June 1996 (9 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
13 December 1995Return made up to 11/12/95; full list of members (6 pages)
13 December 1995Return made up to 11/12/95; full list of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 December 1994Return made up to 11/12/94; no change of members (6 pages)
8 December 1994Return made up to 11/12/94; no change of members (6 pages)
13 May 1992Partic of mort/charge * (3 pages)
13 May 1992Partic of mort/charge * (3 pages)
1 May 1992Company name changed york place (no. 136) LIMITED\certificate issued on 05/05/92 (2 pages)
1 May 1992Company name changed york place (no. 136) LIMITED\certificate issued on 05/05/92 (2 pages)
11 December 1991Incorporation (17 pages)
11 December 1991Incorporation (17 pages)