APPLIED SWEEPERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APPLIED SWEEPERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC336622

Incorporation date

23/01/2008

Size

Full

Contacts

Registered address

Registered address

115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Solvency Statement dated 02/04/24
dot icon05/04/2024
Statement by Directors
dot icon05/04/2024
Statement of capital on 2024-04-05
dot icon15/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/01/2024
Termination of appointment of Thomas Allan Stueve as a director on 2024-01-22
dot icon22/01/2024
Appointment of Kathryn Kay Garrison as a director on 2024-01-22
dot icon22/01/2024
Appointment of Kevin Michael O’Riordan as a director on 2024-01-22
dot icon22/01/2024
Termination of appointment of Kristin Anne Stokes as a director on 2024-01-22
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Nicholas William Hayes as a director on 2022-07-29
dot icon01/08/2022
Appointment of Mr Peter James Tye as a director on 2022-07-29
dot icon21/04/2022
Resolutions
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon02/03/2022
Register inspection address has been changed from Castlelaurie Works Bankside Bainsford Falkirk Stirlingshire FK2 7XE Scotland to 115 George Street Edinburgh EH2 4JN
dot icon02/03/2022
Confirmation statement made on 2022-01-23 with updates
dot icon02/03/2022
Director's details changed for Mr Thomas Allan Stueve on 2022-03-02
dot icon02/03/2022
Director's details changed for Mrs Kristin Anne Stokes on 2022-03-02
dot icon02/03/2022
Change of details for Tennant Scotland Ltd as a person with significant control on 2022-03-02
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on 2021-08-09
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Appointment of Kristin Anne Stokes as a director on 2019-12-01
dot icon17/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon17/03/2020
Termination of appointment of Michael Hoff as a director on 2019-12-01
dot icon18/11/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Termination of appointment of Jonathan Roy Corns as a director on 2018-03-19
dot icon01/03/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon01/03/2018
Appointment of Mr Michael Hoff as a director on 2017-08-25
dot icon28/02/2018
Termination of appointment of Heidi Marie Wilson as a director on 2017-08-25
dot icon28/02/2018
Termination of appointment of Heidi Marie Wilson as a secretary on 2017-08-25
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/06/2016
Appointment of Mr Thomas Allan Stueve as a director on 2016-06-15
dot icon24/06/2016
Appointment of Mr Jonathan Roy Corns as a director on 2016-06-15
dot icon24/06/2016
Termination of appointment of Yves Antoine Andre Henri Cornelius Derycke as a director on 2016-06-15
dot icon16/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 2016-01-29
dot icon29/01/2016
Registered office address changed from Castlelaurie Works Bankside Bainsford Falkirk FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 2016-01-29
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Patrick Joseph O'neill as a director on 2014-09-15
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Appointment of Mr Nicholas William Hayes as a director
dot icon05/04/2011
Termination of appointment of Carolus Huijser as a director
dot icon30/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon16/02/2011
Termination of appointment of Gordon Fleming as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/04/2010
Register inspection address has been changed
dot icon19/04/2010
Director's details changed for Heidi Marie Hoard on 2010-01-01
dot icon16/04/2010
Director's details changed for Carolus Hubertus Huijser on 2010-01-01
dot icon16/04/2010
Director's details changed for Patrick Joseph O'neill on 2010-01-01
dot icon08/04/2010
Secretary's details changed for Heidi Marie Hoard on 2009-10-30
dot icon29/12/2009
Appointment of Gordon Ramsay Fleming as a director
dot icon29/12/2009
Termination of appointment of Andrew Galashan as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon09/09/2009
Appointment terminate, director and secretary joost verburg logged form
dot icon09/09/2009
Secretary appointed heidi hoard
dot icon24/01/2009
Return made up to 23/01/09; full list of members
dot icon11/12/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon12/05/2008
Director appointed patrick joseph o'neill
dot icon12/05/2008
Director appointed heidi marie hoard
dot icon12/05/2008
Secretary appointed joost pieter verburg
dot icon12/05/2008
Director appointed carlos hubertus huijser
dot icon12/05/2008
Director appointed yves antoine andre dercycke
dot icon10/04/2008
Appointment terminated director and secretary gordon fleming
dot icon10/04/2008
Appointment terminated director douglas watson
dot icon10/04/2008
Appointment terminated director peter munnoch
dot icon10/04/2008
Appointment terminated director alan riach
dot icon19/02/2008
Partic of mort/charge *
dot icon15/02/2008
Statement of affairs
dot icon15/02/2008
Ad 06/02/08--------- £ si 32220@1=32220 £ ic 1/32221
dot icon23/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Kristin Anne
Director
01/12/2019 - 22/01/2024
9
Stueve, Thomas Allan
Director
15/06/2016 - 22/01/2024
9
Garrison, Kathryn Kay
Director
22/01/2024 - Present
3
O’Riordan, Kevin Michael
Director
22/01/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About APPLIED SWEEPERS HOLDINGS LIMITED

APPLIED SWEEPERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/01/2008 with the registered office located at 115 George Street, Edinburgh EH2 4JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED SWEEPERS HOLDINGS LIMITED?

toggle

APPLIED SWEEPERS HOLDINGS LIMITED is currently Dissolved. It was registered on 23/01/2008 and dissolved on 10/12/2024.

Where is APPLIED SWEEPERS HOLDINGS LIMITED located?

toggle

APPLIED SWEEPERS HOLDINGS LIMITED is registered at 115 George Street, Edinburgh EH2 4JN.

What does APPLIED SWEEPERS HOLDINGS LIMITED do?

toggle

APPLIED SWEEPERS HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

How many employees does APPLIED SWEEPERS HOLDINGS LIMITED have?

toggle

APPLIED SWEEPERS HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for APPLIED SWEEPERS HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.