Company NameApplecross Investments Ltd
DirectorsPeter Christopher Grant and William Joseph Adams
Company StatusLiquidation
Company NumberSC608969
CategoryPrivate Limited Company
Incorporation Date24 September 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Christopher Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Quantuma Advisory Ltd Third Floor Turnberry Ho
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr William Joseph Adams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Ltd Third Floor Turnberry Ho
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr James Alexander Grant
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(same day as company formation)
RoleFounder
Country of ResidenceScotland
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Director NameMr William Joseph Adams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Director NameMrs Anna Jane Renton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Ltd Third Floor Turnberry Ho
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Gary Thomas Wardall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Ltd Third Floor Turnberry Ho
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 18 July 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland

Location

Registered AddressC/O Quantuma Advisory Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 September 2022 (1 year, 6 months ago)
Next Return Due7 October 2023 (overdue)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
18 September 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
11 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
28 August 2020Appointment of Mr William Joseph Adams as a director on 28 February 2020 (2 pages)
30 June 2020Appointment of Mrs Anna Jane Renton as a director on 30 June 2020 (2 pages)
30 June 2020Appointment of Mr Gary Thomas Wardall as a director on 30 June 2020 (2 pages)
28 May 2020Notification of Peter Grant as a person with significant control on 21 April 2020 (2 pages)
4 May 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
21 April 2020Cessation of James Alexander Grant as a person with significant control on 7 April 2020 (1 page)
21 April 2020Appointment of Mr Peter Grant as a director on 7 April 2020 (2 pages)
21 April 2020Termination of appointment of James Alexander Grant as a director on 7 April 2020 (1 page)
17 January 2020Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF United Kingdom to 14 Coates Crescent Edinburgh EH3 7AF on 17 January 2020 (1 page)
28 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 September 2018Incorporation
Statement of capital on 2018-09-24
  • GBP 1

Statement of capital on 2020-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)