APPLECREST LTD.

Register to unlock more data on OkredoRegister

APPLECREST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC323332

Incorporation date

09/05/2007

Size

Dormant

Contacts

Registered address

Registered address

3 Queen Street, Edinburgh EH2 1JECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
dot icon22/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon01/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon20/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon29/04/2021
Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 2021-04-29
dot icon23/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon06/11/2018
Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AS to 7 Howe Street Edinburgh EH3 6TE on 2018-11-06
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon20/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mrs Ilia Robertson on 2015-01-12
dot icon12/01/2015
Register inspection address has been changed from C/O the a9 Partnership Limited 57/59 High Street Dunblane Perthshire FK15 0EE Scotland to 57-59 High Street Dunblane Perthshire FK15 0EE
dot icon12/01/2015
Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 2015-01-12
dot icon12/01/2015
Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 2015-01-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/06/2012
Register inspection address has been changed from C/O C/O Mr. Elliot Robertson Braelangwell 51 Mayne Road Elgin Morayshire IV30 1PF Scotland
dot icon09/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon09/02/2012
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon07/07/2011
Register inspection address has been changed
dot icon07/07/2011
Director's details changed for Ilia Robertson on 2011-05-09
dot icon07/07/2011
Director's details changed for Mr Elliot Cardno Robertson on 2011-05-09
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/03/2011
Certificate of change of name
dot icon05/08/2010
Appointment of Mr Elliot Cardno Robertson as a director
dot icon05/08/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/10/2009
Resolutions
dot icon23/06/2009
Return made up to 09/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / ilia robertson / 02/06/2009
dot icon27/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/03/2009
Director appointed ilia robertson
dot icon25/02/2009
Appointment terminated director elliot robertson
dot icon25/02/2009
Appointment terminated secretary gordon lewis
dot icon30/01/2009
Registered office changed on 30/01/2009 from strathallan house castle business park stirling FK9 4TU
dot icon26/11/2008
Appointment terminated director barry mckeown
dot icon08/08/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon03/06/2008
Appointment terminated director paul williams
dot icon21/05/2008
Return made up to 09/05/08; full list of members
dot icon09/02/2008
Registered office changed on 09/02/08 from: suite 3 lomond court castle business park stirling FK9 4TU
dot icon14/11/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon25/06/2007
Registered office changed on 25/06/07 from: 57/59 high street dunblane perthshire FK15 0EE
dot icon01/06/2007
Accounting reference date shortened from 31/05/08 to 30/04/08
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon09/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Paul
Director
05/11/2007 - 22/05/2008
10
Robertson, Elliot
Director
16/05/2007 - 01/02/2009
15
Mrs Ilia Robertson
Director
01/02/2009 - Present
9
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
09/05/2007 - 09/05/2007
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
09/05/2007 - 09/05/2007
3136

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLECREST LTD.

APPLECREST LTD. is an(a) Active company incorporated on 09/05/2007 with the registered office located at 3 Queen Street, Edinburgh EH2 1JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLECREST LTD.?

toggle

APPLECREST LTD. is currently Active. It was registered on 09/05/2007 .

Where is APPLECREST LTD. located?

toggle

APPLECREST LTD. is registered at 3 Queen Street, Edinburgh EH2 1JE.

What does APPLECREST LTD. do?

toggle

APPLECREST LTD. operates in the Wholesale of petroleum and petroleum products (46.71/1 - SIC 2007) sector.

What is the latest filing for APPLECREST LTD.?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2025-09-30.