APPLECROSS COMMUNITY TRADING LIMITED

Register to unlock more data on OkredoRegister

APPLECROSS COMMUNITY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC345984

Incorporation date

21/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Applecross Filling Station Shore Street, Applecross, Strathcarron IV54 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2008)
dot icon13/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon27/06/2022
Appointment of Mrs Rose-Marie De Loor as a director on 2022-06-22
dot icon24/03/2022
Accounts for a small company made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon24/08/2021
Change of details for Applecross Community Company as a person with significant control on 2016-05-31
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon08/07/2019
Appointment of Mr Duncan Fraser as a director on 2018-08-13
dot icon08/07/2019
Termination of appointment of Sean Benedict Kilbride as a director on 2019-03-11
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon16/08/2018
Termination of appointment of Alison Margaret Macleod as a director on 2018-08-13
dot icon16/08/2018
Termination of appointment of Alasdair Finlay Macleod as a director on 2017-11-20
dot icon16/08/2018
Registered office address changed from C/O Alison Macleod School House Camusterrach Camusterrach, Applecross Strathcarron Ross-Shire IV54 8LU to Applecross Filling Station Shore Street Applecross Strathcarron IV54 8LR on 2018-08-16
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon03/10/2017
Termination of appointment of Elodie Matthews as a director on 2017-03-31
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/08/2016
Appointment of Mrs Elodie Matthews as a director on 2016-05-31
dot icon24/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon24/08/2016
Appointment of Mr Owen Kilbride as a director on 2016-08-23
dot icon24/08/2016
Appointment of Mr Sean Benedict Kilbride as a director on 2016-05-31
dot icon24/08/2016
Appointment of Mr Ewen Alexander Gillies as a director on 2016-05-31
dot icon29/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/02/2016
Annual return made up to 2015-07-21 with full list of shareholders
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon30/07/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon02/07/2013
Compulsory strike-off action has been discontinued
dot icon15/06/2013
Compulsory strike-off action has been suspended
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon19/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Philip Buckley as a director
dot icon04/11/2011
Termination of appointment of Christopher Ward as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon23/08/2010
Appointment of Mr Philip John Buckley as a director
dot icon23/08/2010
Appointment of Mr Alasdair Finlay Macleod as a director
dot icon21/08/2010
Termination of appointment of Thomas Kilbride as a director
dot icon21/08/2010
Termination of appointment of Duncan Fraser as a director
dot icon24/03/2010
Amended accounts made up to 2009-04-05
dot icon24/01/2010
Partial exemption accounts made up to 2009-04-05
dot icon24/01/2010
Previous accounting period shortened from 2009-07-31 to 2009-03-31
dot icon16/12/2009
Registered office address changed from 28 Queensgate Inverness IV1 1YN on 2009-12-16
dot icon16/12/2009
Termination of appointment of Andrew Collis as a secretary
dot icon06/08/2009
Return made up to 21/07/09; full list of members
dot icon06/08/2009
Location of register of members
dot icon16/12/2008
Director appointed dr christopher ward
dot icon16/12/2008
Director appointed thomas hay kilbride
dot icon28/11/2008
Director appointed alison margaret macleod
dot icon10/11/2008
Appointment terminated director hogg johnston directors LTD.
dot icon22/08/2008
Secretary appointed andrew collis
dot icon22/08/2008
Director appointed duncan gordon fraser
dot icon21/07/2008
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
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.58K
-
0.00
21.89K
-
2022
0
242.16K
-
0.00
222.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Duncan
Director
13/08/2018 - Present
-
Gillies, Ewen Alexander
Director
31/05/2016 - Present
6
Fraser, Duncan Gordon
Director
21/07/2008 - 17/12/2009
6
Macleod, Alison Margaret
Director
06/11/2008 - 13/08/2018
7
De Loor, Rose Marie
Director
22/06/2022 - Present
2

Persons with Significant Control

1
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 APPLECROSS COMMUNITY TRADING LIMITED

APPLECROSS COMMUNITY TRADING LIMITED is an(a) Active company incorporated on 21/07/2008 with the registered office located at Applecross Filling Station Shore Street, Applecross, Strathcarron IV54 8LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLECROSS COMMUNITY TRADING LIMITED?

toggle

APPLECROSS COMMUNITY TRADING LIMITED is currently Active. It was registered on 21/07/2008 .

Where is APPLECROSS COMMUNITY TRADING LIMITED located?

toggle

APPLECROSS COMMUNITY TRADING LIMITED is registered at Applecross Filling Station Shore Street, Applecross, Strathcarron IV54 8LR.

What does APPLECROSS COMMUNITY TRADING LIMITED do?

toggle

APPLECROSS COMMUNITY TRADING LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for APPLECROSS COMMUNITY TRADING LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-03-31.