Company NameApps2Data (Holdings) Limited
DirectorWalter Tyser
Company StatusActive
Company NumberSC247471
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameWalter Tyser
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummer Hill House
Pencaitland
East Lothian
EH34 5BD
Scotland
Secretary NameWalter Tyser
NationalityBritish
StatusCurrent
Appointed24 April 2003(2 weeks, 2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSummer Hill House
Pencaitland
East Lothian
EH34 5BD
Scotland
Director NamePeter Hugh Tyser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScremerston Town Farm
Scremerston
Berwick Upon Tweed
TD15 2SY
Scotland
Secretary NameIain Gordon Harrison
NationalityBritish
StatusResigned
Appointed11 January 2007(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressHanzie Lodge
Highland Road, By Gilmerton
Crieff
Perthshire
PH7 3LJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameD M Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2013)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteintelligentcomms.com
Telephone0845 6881212
Telephone regionUnknown

Location

Registered Address7 Palmerston Place
Edinburgh
EH12 5AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

555 at £1Walter Tyser
55.50%
Ordinary
300 at £1Peter Tyser
30.00%
Ordinary
25 at £1Hugh Sommerville
2.50%
Ordinary
100 at £1Lee Shorten
10.00%
Ordinary
10 at £1Hew Campbell
1.00%
Ordinary
10 at £1Rafael Cueto
1.00%
Ordinary

Financials

Year2014
Net Worth-£48,295
Cash£3,876
Current Liabilities£62,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
4 February 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 1,618
(3 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 May 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
30 May 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,500
(3 pages)
20 March 2019Cessation of Peter Tyser as a person with significant control on 20 March 2019 (1 page)
20 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1,485
(3 pages)
11 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
10 May 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
10 May 2018Change of details for Mr Walter Tyser as a person with significant control on 9 February 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 1,414
(3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,192
(3 pages)
21 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,192
(3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,088
(5 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,088
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,088
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,088
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
11 March 2015Registered office address changed from Summer Hill House Pencaitland Tranent East Lothian EH34 5BD to 7 Palmerston Place Edinburgh EH12 5AH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Summer Hill House Pencaitland Tranent East Lothian EH34 5BD to 7 Palmerston Place Edinburgh EH12 5AH on 11 March 2015 (1 page)
5 January 2015Company name changed TLM1ST LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
5 January 2015Company name changed TLM1ST LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 700
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 700
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 5 May 2014
  • GBP 700
(3 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders (4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 September 2013Termination of appointment of Peter Tyser as a director (1 page)
4 September 2013Termination of appointment of Peter Tyser as a director (1 page)
6 June 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 6 June 2013 (1 page)
6 June 2013Termination of appointment of D M Company Services Limited as a secretary (1 page)
6 June 2013Termination of appointment of D M Company Services Limited as a secretary (1 page)
6 June 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 6 June 2013 (1 page)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 January 2013Company name changed interrogating communications LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed interrogating communications LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 August 2010Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages)
18 August 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 August 2010Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 18 August 2010 (2 pages)
18 August 2010Appointment of D M Company Services Limited as a secretary (3 pages)
18 August 2010Appointment of D M Company Services Limited as a secretary (3 pages)
5 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Peter Hugh Tyser on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Peter Hugh Tyser on 1 April 2010 (2 pages)
1 July 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 April 2010 (2 pages)
1 July 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Peter Hugh Tyser on 1 April 2010 (2 pages)
1 July 2010Secretary's details changed for Brodies Secretarial Services Limited on 1 April 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Return made up to 08/04/08; full list of members (4 pages)
9 May 2008Return made up to 08/04/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page)
18 July 2007Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ (1 page)
20 June 2007Return made up to 08/04/07; full list of members (6 pages)
20 June 2007Return made up to 08/04/07; full list of members (6 pages)
11 April 2007New secretary appointed (3 pages)
11 April 2007New secretary appointed (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
4 May 2006Return made up to 08/04/06; full list of members (7 pages)
4 May 2006Return made up to 08/04/06; full list of members (7 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2005Return made up to 08/04/05; full list of members (7 pages)
3 June 2005Return made up to 08/04/05; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: 72 northumberland street edinburgh EH3 6JG (1 page)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 72 northumberland street edinburgh EH3 6JG (1 page)
5 May 2004Return made up to 08/04/04; full list of members (7 pages)
5 May 2004Return made up to 08/04/04; full list of members (7 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New secretary appointed;new director appointed (3 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New secretary appointed;new director appointed (3 pages)
23 May 2003Company name changed intelligent communications manag ement LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed intelligent communications manag ement LIMITED\certificate issued on 23/05/03 (2 pages)
15 May 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2003Memorandum and Articles of Association (8 pages)
28 April 2003Memorandum and Articles of Association (8 pages)
24 April 2003Director resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 April 2003Company name changed poundword LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Registered office changed on 24/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 April 2003Company name changed poundword LIMITED\certificate issued on 24/04/03 (2 pages)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)