APPLECROSS CREATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Registered office address changed from 4a Glenfinlas Street Edinburgh EH3 6AQ to 17 st. Thomas Road Edinburgh EH9 2LR on 2025-01-21

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Graham Francis Aggett on 2015-03-26

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS AGGETT / 26/03/2015

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 8/11 EYRE PLACE EDINBURGH EH3 5EP

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON STRATHERN / 30/06/2011

View Document

30/10/1230 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON STRATHERN / 30/06/2011

View Document

30/10/1230 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 30/06/2011

View Document

29/10/1229 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON STRATHERN / 30/06/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/05/122 May 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1112 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR PIERRE PUYRIGAUD

View Document

20/11/0920 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CUMBERLAND

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG HALL

View Document

16/03/0916 March 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED COLIN CUMBERLAND

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED GRAHAM FRANCIS AGGETT

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED CRAIG FAIRLEY HALL

View Document

14/02/0914 February 2009 APPOINTMENT TERMINATED DIRECTOR BELL & SCOTT (NOMINEES) LIMITED

View Document

14/02/0914 February 2009 DIRECTOR APPOINTED PIERRE PUYRIGAUD

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED APPLECROSS PROPERTIES (WEST) LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BELL & SCOTT WS (NOMINEES) LIMITED / 12/10/2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 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