APPLIED CAPITAL LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 2. 2023-10-31 View Report
Mortgage. Charge number: 1. 2023-10-31 View Report
Mortgage. Charge number: 3. 2023-10-31 View Report
Mortgage. Charge number: SC2064150006. 2023-10-31 View Report
Persons with significant control. Withdrawal date: 2023-07-25. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Officers. Change date: 2020-09-01. Officer name: Mr Alaster Patrick Cunningham. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type small. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type small. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Persons with significant control. Psc name: Alaster Cunningham. Notification date: 2018-03-21. 2018-03-27 View Report
Accounts. Accounts type small. 2018-02-02 View Report
Mortgage. Charge number: 4. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Mortgage. Charge creation date: 2017-04-11. Charge number: SC2064150006. 2017-04-13 View Report
Accounts. Accounts type full. 2017-02-08 View Report
Officers. Termination date: 2016-06-13. Officer name: Sandra Jean Carter. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type small. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Officer name: Mr Alaster Patrick Cunningham. Change date: 2015-03-24. 2015-04-13 View Report
Mortgage. Charge number: SC2064150005. 2015-03-04 View Report
Accounts. Accounts type group. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type group. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Mortgage. Charge number: 2064150005. 2013-04-19 View Report
Accounts. Accounts type group. 2013-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-11-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-11-16 View Report
Document replacement. Made up date: 2012-04-18. Form type: AR01. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type group. 2012-02-06 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type group. 2011-02-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-06-04 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-04-18. 2010-05-10 View Report
Accounts. Accounts type group. 2010-02-05 View Report
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2009-11-11. 2009-11-11 View Report
Annual return. Legacy. 2009-05-13 View Report
Accounts. Accounts type group. 2009-03-02 View Report
Resolution. Description: Resolutions. 2008-06-09 View Report