APPLECREST ECO LIMITED

Register to unlock more data on OkredoRegister

APPLECREST ECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169637

Incorporation date

07/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Falls Of Dochart Inn, Gray Street, Killin FK21 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon06/04/2026
Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Falls of Dochart Inn Gray Street Killin FK21 8SL on 2026-04-06
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon17/03/2026
Appointment of Mr Andrew John Blake as a director on 2026-03-12
dot icon17/03/2026
Termination of appointment of Ross Allan Anderson as a director on 2026-03-12
dot icon17/03/2026
Cessation of Ross Allan Anderson as a person with significant control on 2026-03-12
dot icon17/03/2026
Notification of Andrew John Blake as a person with significant control on 2026-03-12
dot icon11/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 2025-12-02
dot icon26/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon27/02/2025
Registered office address changed from The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland to 6 Atholl Crescent Perth PH1 5JN on 2025-02-27
dot icon06/12/2024
Total exemption full accounts made up to 2023-12-27
dot icon27/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-27
dot icon28/02/2023
Appointment of Mrs Tina Anderson as a director on 2023-02-27
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon27/10/2022
Registered office address changed from Falls of Dochart Inn Gray Street Killin FK21 8SL to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 2022-10-27
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-27
dot icon21/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-27
dot icon24/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-27
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/10/2019
Secretary's details changed for Ms Tina Hill on 2019-10-03
dot icon03/10/2019
Change of details for Miss Tina Hill as a person with significant control on 2019-10-03
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-27
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-27
dot icon15/01/2018
Director's details changed for Mr Ross Allan Anderson on 2017-06-01
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-27
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon06/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon25/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon28/09/2016
Previous accounting period shortened from 2015-12-28 to 2015-12-27
dot icon24/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon06/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon29/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon02/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon28/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/12/2012
Certificate of change of name
dot icon14/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon26/09/2012
Appointment of Mr Ross Allan Anderson as a director
dot icon26/09/2012
Registered office address changed from 27 Woodside Place Glasgow G3 7QL on 2012-09-26
dot icon26/09/2012
Termination of appointment of Jeremy Brough as a director
dot icon26/09/2012
Appointment of Ms Tina Hill as a secretary
dot icon26/09/2012
Termination of appointment of Suzanne Crimin as a secretary
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Jeremy Peter St Clair Brough on 2009-11-07
dot icon05/12/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/11/2008
Return made up to 07/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2006-11-30
dot icon09/11/2007
Return made up to 07/11/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2005-11-30
dot icon12/04/2007
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2006
Return made up to 07/11/06; full list of members
dot icon17/11/2005
Return made up to 07/11/05; full list of members
dot icon14/05/2005
Partic of mort/charge *
dot icon04/05/2005
Dec mort/charge *
dot icon04/05/2005
Dec mort/charge *
dot icon27/04/2005
Partic of mort/charge *
dot icon20/03/2005
Director's particulars changed
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon12/11/2004
Full accounts made up to 2003-11-30
dot icon03/08/2004
Dec mort/charge *
dot icon03/08/2004
Dec mort/charge *
dot icon17/01/2004
Total exemption full accounts made up to 2002-11-30
dot icon04/12/2003
Return made up to 07/11/03; full list of members
dot icon20/05/2003
Registered office changed on 20/05/03 from: 1 st swithin row aberdeen AB10 6DL
dot icon20/05/2003
Secretary resigned
dot icon12/05/2003
New secretary appointed
dot icon25/03/2003
Total exemption full accounts made up to 2001-11-30
dot icon06/12/2002
Return made up to 07/11/02; full list of members
dot icon27/08/2002
Certificate of change of name
dot icon11/04/2002
Total exemption full accounts made up to 2000-11-30
dot icon22/02/2002
Director's particulars changed
dot icon12/11/2001
Return made up to 07/11/01; full list of members
dot icon18/04/2001
Partic of mort/charge *
dot icon03/04/2001
Partic of mort/charge *
dot icon23/03/2001
Dec mort/charge *
dot icon21/03/2001
Partic of mort/charge *
dot icon14/12/2000
Return made up to 07/11/00; full list of members
dot icon13/10/2000
Dec mort/charge *
dot icon29/08/2000
Full accounts made up to 1999-11-30
dot icon07/04/2000
Dec mort/charge *
dot icon30/03/2000
Partic of mort/charge *
dot icon15/02/2000
Partic of mort/charge *
dot icon17/01/2000
Full accounts made up to 1998-11-30
dot icon02/12/1999
Return made up to 07/11/99; full list of members
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon23/05/1999
Ad 08/04/99--------- £ si 107500@1=107500 £ ic 2/107502
dot icon23/05/1999
Resolutions
dot icon23/05/1999
£ nc 100/500000 08/04/99
dot icon12/02/1999
New director appointed
dot icon07/12/1998
Return made up to 07/11/98; no change of members
dot icon09/10/1998
Full accounts made up to 1997-11-30
dot icon22/04/1998
Partic of mort/charge *
dot icon05/03/1998
Registered office changed on 05/03/98 from: 22 rubislaw terrace aberdeen AB10 1XE
dot icon30/01/1998
Partic of mort/charge *
dot icon22/01/1998
New secretary appointed
dot icon11/11/1997
Return made up to 07/11/97; full list of members
dot icon27/08/1997
Memorandum and Articles of Association
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Registered office changed on 27/08/97 from: 5 logie mill edinburgh EH7 4HH
dot icon27/08/1997
Resolutions
dot icon22/08/1997
Memorandum and Articles of Association
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Resolutions
dot icon07/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-78.23 % *

* during past year

Cash in Bank

£1,389.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
116.91K
-
0.00
6.38K
-
2022
12
88.16K
-
0.00
1.39K
-
2022
12
88.16K
-
0.00
1.39K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

88.16K £Descended-24.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39K £Descended-78.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Andrew
Director
12/03/2026 - Present
5
Mrs Tina Anderson
Director
27/02/2023 - Present
2
COHEN & CO SOLICITORS
Corporate Secretary
20/08/1997 - 09/05/2003
13
Mr Ross Allan Anderson
Director
20/08/1997 - 10/02/1999
2
Mr Ross Allan Anderson
Director
26/09/2012 - 12/03/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLECREST ECO LIMITED

APPLECREST ECO LIMITED is an(a) Active company incorporated on 07/11/1996 with the registered office located at Falls Of Dochart Inn, Gray Street, Killin FK21 8SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLECREST ECO LIMITED?

toggle

APPLECREST ECO LIMITED is currently Active. It was registered on 07/11/1996 .

Where is APPLECREST ECO LIMITED located?

toggle

APPLECREST ECO LIMITED is registered at Falls Of Dochart Inn, Gray Street, Killin FK21 8SL.

What does APPLECREST ECO LIMITED do?

toggle

APPLECREST ECO LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does APPLECREST ECO LIMITED have?

toggle

APPLECREST ECO LIMITED had 12 employees in 2022.

What is the latest filing for APPLECREST ECO LIMITED?

toggle

The latest filing was on 06/04/2026: Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to Falls of Dochart Inn Gray Street Killin FK21 8SL on 2026-04-06.