APPLECREST LTD.

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ILIA ROBERTSON / 12/01/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM C/O THE A9 PARTNERSHIP LIMITED CHARTERED ACCOUNTANTS 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AS SCOTLAND

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM: C/O THE A9 PARTNERSHIP LIMITED 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE SCOTLAND

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 SAIL ADDRESS CHANGED FROM: C/O C/O MR. ELLIOT ROBERTSON BRAELANGWELL 51 MAYNE ROAD ELGIN MORAYSHIRE IV30 1PF SCOTLAND

View Document

29/06/1229 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 SAIL ADDRESS CREATED

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT CARDNO ROBERTSON / 09/05/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ILIA ROBERTSON / 09/05/2011

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED MANORLANE INVESTMENTS LTD. CERTIFICATE ISSUED ON 22/03/11

View Document

05/08/105 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ELLIOT CARDNO ROBERTSON

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/10/096 October 2009 CHANGE OF NAME 07/09/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ILIA ROBERTSON / 02/06/2009

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED ILIA ROBERTSON

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY GORDON LEWIS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ELLIOT ROBERTSON

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM STRATHALLAN HOUSE CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY MCKEOWN

View Document

08/08/088 August 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM: SUITE 3 LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 57/59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE

View Document

01/06/071 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company