Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > APPLECROSS INVESTMENTS (EDINBURGH) LIMITED
Company Information for

APPLECROSS INVESTMENTS (EDINBURGH) LIMITED

68-73 QUEEN STREET, EDINBURGH, EH2,
Company Registration Number
SC140447
Private Limited Company
Dissolved

Dissolved 2014-01-03

Company Overview

About Applecross Investments (edinburgh) Ltd
APPLECROSS INVESTMENTS (EDINBURGH) LIMITED was founded on 1992-09-29 and had its registered office in 68-73 Queen Street. The company was dissolved on the 2014-01-03 and is no longer trading or active.

Key Data
Company Name
APPLECROSS INVESTMENTS (EDINBURGH) LIMITED
 
Legal Registered Office
68-73 QUEEN STREET
EDINBURGH
 
Filing Information
Company Number SC140447
Date formed 1992-09-29
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-09-30
Date Dissolved 2014-01-03
Type of accounts FULL
Last Datalog update: 2015-05-13 02:51:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLECROSS INVESTMENTS (EDINBURGH) LIMITED

Current Directors
Officer Role Date Appointed
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Company Secretary 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANCIS AGGETT
Director 1992-10-30 2009-11-30
COLIN CUMBERLAND
Director 1992-10-30 2009-11-30
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 1992-09-29 2004-05-19
JOHN DEREK STEEL
Director 1992-10-30 2002-05-14
BRUCE WILSON ANDERSON
Nominated Director 1992-09-29 1992-10-30
ALEXANDER JAMES INNES
Nominated Director 1992-09-29 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED ESK HOLDINGS LIMITED Company Secretary 2004-05-19 CURRENT 1995-02-08 Dissolved 2014-01-31
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED APPLECROSS PROPERTIES LIMITED Company Secretary 2004-05-19 CURRENT 1979-08-29 Active - Proposal to Strike off
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED BELL & SCOTT WS (PROPERTY NOMINEES) LIMITED Company Secretary 2004-05-18 CURRENT 1995-08-09 Dissolved 2013-08-16
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED BELL & SCOTT (NOMINEES) LTD. Company Secretary 2004-05-18 CURRENT 1994-06-28 Dissolved 2013-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-03GAZ2STRUCK OFF AND DISSOLVED
2013-09-13GAZ1FIRST GAZETTE
2013-06-133(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AGGETT
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CUMBERLAND
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 16 HILL STREET EDINBURGH EH2 3LD
2009-06-011(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2008-09-29363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AGGETT / 29/02/2008
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AGGETT / 24/10/2007
2007-10-25363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-03-08363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 65 GRANGE LOAN EDINBURGH MIDLOTHIAN EH9 2EG
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-24363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-06-09288bSECRETARY RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-29225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-10-10363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-03363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-03288bDIRECTOR RESIGNED
2001-11-13363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-16363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-15363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-04-02410(Scot)PARTIC OF MORT/CHARGE *****
1999-03-08AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 4A MERCHISTON CRESCENT EDINBURGH EH10 5AN
1997-11-14363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-01363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-06-06AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-03363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-03-09AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-10-17363sRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1994-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-17ELRESS386 DISP APP AUDS 12/08/94
1994-08-17ELRESS369(4) SHT NOTICE MEET 12/08/94
1994-07-27287REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD
1994-03-24AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-01-13410(Scot)PARTIC OF MORT/CHARGE *****
1993-12-0988(2)RAD 15/10/93--------- £ SI 98@1=98 £ IC 2/100
1993-10-11363sRETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS
1993-01-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1993-01-10288DIRECTOR RESIGNED
1992-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-12-21SRES01ALTER MEM AND ARTS 30/10/92
1992-12-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to APPLECROSS INVESTMENTS (EDINBURGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-13
Meetings of Creditors2009-08-07
Fines / Sanctions
No fines or sanctions have been issued against APPLECROSS INVESTMENTS (EDINBURGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-04-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-01-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of APPLECROSS INVESTMENTS (EDINBURGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLECROSS INVESTMENTS (EDINBURGH) LIMITED
Trademarks
We have not found any records of APPLECROSS INVESTMENTS (EDINBURGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLECROSS INVESTMENTS (EDINBURGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as APPLECROSS INVESTMENTS (EDINBURGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLECROSS INVESTMENTS (EDINBURGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPPLECROSS INVESTMENTS (EDINBURGH) LIMITEDEvent Date2013-09-13
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPPLECROSS INVESTMENTS (EDINBURGH) LIMITEDEvent Date2009-08-07
(In Receivership) A meeting of the creditors of Applecross Investments (Edinburgh) Limited is to be held at the office of PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH at 10.00 am on 20 August 2009, under the provisions of Section 67 of the Insolvency Act 1986. The purpose of this meeting is to receive the report of the receivers and if the creditors wish to do so, to appoint a committee of creditors. Creditors who have not received notice of the meeting and wish to attend should contact the receivers office (telephone number 0141 248 2644) and ask for Jane Morton. Any creditors requiring a copy of the report (which is available free of charge) should write to PricewaterhouseCoopers LLP, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. G D Frost , Joint Receiver 5 August 2009.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLECROSS INVESTMENTS (EDINBURGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLECROSS INVESTMENTS (EDINBURGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH2