Edinburgh
Midlothian
EH6 7BZ
Scotland
Director Name | Mrs Margaret Cunningham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tower Place Edinburgh Midlothian EH6 7BZ Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 November 2023) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Sandra Jean Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 June 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Oxgangs Road Edinburgh Midlothian EH10 7BA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 21 Abercromby Place Edinburgh EH3 6QE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Applied Capital Property Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,153,886 |
Cash | £34,934 |
Current Liabilities | £926,768 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 May 2005 | Delivered on: 3 June 2005 Persons entitled: Scottish Enterprise Borders Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects under title number sel 888. Outstanding |
---|---|
26 May 2005 | Delivered on: 27 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 queen street, galashiels. Outstanding |
20 May 2005 | Delivered on: 26 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 August 2023 | Application to strike the company off the register (1 page) |
4 August 2023 | Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to 21 Abercromby Place Edinburgh EH3 6QE on 4 August 2023 (1 page) |
4 August 2023 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 3 August 2023 (1 page) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
22 July 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Burness Paull Llp as a secretary on 29 September 2020 (1 page) |
29 September 2020 | Appointment of Morton Fraser Secretaries Limited as a secretary on 29 September 2020 (2 pages) |
29 September 2020 | Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ to C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 29 September 2020 (1 page) |
17 August 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
10 January 2019 | Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
26 October 2018 | Director's details changed for Mr Alaster Patrick Cunningham on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mrs Margaret Cunningham on 26 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
18 January 2017 | Satisfaction of charge 3 in full (1 page) |
18 January 2017 | Satisfaction of charge 3 in full (1 page) |
12 January 2017 | Satisfaction of charge 1 in full (1 page) |
12 January 2017 | Satisfaction of charge 1 in full (1 page) |
12 January 2017 | Satisfaction of charge 2 in full (1 page) |
12 January 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 May 2015 | Appointment of Mrs Margaret Cunningham as a director on 14 April 2015 (3 pages) |
7 May 2015 | Appointment of Mrs Margaret Cunningham as a director on 14 April 2015 (3 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) |
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) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
1 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounting reference date shortened from 30/11/05 to 30/04/05 (2 pages) |
2 March 2006 | Accounting reference date shortened from 30/11/05 to 30/04/05 (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Alterations to a floating charge (5 pages) |
26 May 2005 | Alterations to a floating charge (5 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | New director appointed (4 pages) |
11 May 2005 | Director's particulars changed (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | Company name changed lothian shelf (238) LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed lothian shelf (238) LIMITED\certificate issued on 15/12/04 (2 pages) |
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
12 December 2004 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
11 October 2004 | Incorporation (21 pages) |
11 October 2004 | Incorporation (21 pages) |