Company NameAppletree (Forfar) Limited
DirectorsAudrey Smart and Afzal Ali Rehmat
Company StatusActive
Company NumberSC388969
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAudrey Smart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
Angus
DD8 1JD
Scotland
Director NameAfzal Ali Rehmat
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
Angus
DD8 1JD
Scotland

Contact

Websitejcca.co.uk
Telephone029 63568950
Telephone regionCardiff

Location

Registered Address137 Dundee Road
Forfar
DD8 1JD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ali Rehmat
50.00%
Ordinary
1 at £1Audrey Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£8,309
Cash£59,037
Current Liabilities£101,657

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Charges

21 November 2011Delivered on: 1 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 November 2023Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 137 Dundee Road Forfar DD8 1JD on 28 November 2023 (1 page)
22 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 29 March 2022 (5 pages)
3 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 29 March 2021 (5 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (4 pages)
26 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
11 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 29 March 2019 (10 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 29 March 2018 (10 pages)
28 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 29 March 2017 (12 pages)
7 November 2017Change of details for Ali Rehmat as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Ali Rehmat on 18 November 2010 (2 pages)
7 November 2017Director's details changed for Ali Rehmat on 18 November 2010 (2 pages)
7 November 2017Change of details for Ali Rehmat as a person with significant control on 7 November 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 29 March 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 29 March 2016 (7 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
1 March 2016Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each be sub-divided into 200 ordinary shares of £0.01 each 19/02/2016
(1 page)
1 March 2016Sub-division of shares on 19 February 2016 (5 pages)
1 March 2016Sub-division of shares on 19 February 2016 (5 pages)
1 March 2016Resolutions
  • RES13 ‐ 2 ordinary shares of £1 each be sub-divided into 200 ordinary shares of £0.01 each 19/02/2016
  • RES13 ‐ 2 ordinary shares of £1 each be sub-divided into 200 ordinary shares of £0.01 each 19/02/2016
(1 page)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 March 2014 (6 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
15 August 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 August 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)