APPS2DATA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

APPS2DATA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247471

Incorporation date

08/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Palmerston Place, Edinburgh EH12 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Secretary's details changed for Walter Tyser on 2025-04-08
dot icon16/04/2025
Director's details changed for Walter Tyser on 2025-04-08
dot icon16/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon31/03/2025
Resolutions
dot icon27/03/2025
Memorandum and Articles of Association
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Sub-division of shares on 2024-11-20
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon06/03/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/04/2023
Secretary's details changed for Walter Tyser on 2023-04-20
dot icon20/04/2023
Director's details changed for Walter Tyser on 2023-04-20
dot icon22/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon16/04/2021
Statement of capital following an allotment of shares on 2019-12-13
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon28/01/2020
Resolutions
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon30/05/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon20/03/2019
Cessation of Peter Tyser as a person with significant control on 2019-03-20
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon11/03/2019
Resolutions
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon10/05/2018
Change of details for Mr Walter Tyser as a person with significant control on 2018-02-09
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon21/06/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon06/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon11/03/2015
Registered office address changed from Summer Hill House Pencaitland Tranent East Lothian EH34 5BD to 7 Palmerston Place Edinburgh EH12 5AH on 2015-03-11
dot icon05/01/2015
Certificate of change of name
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-05-05
dot icon02/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/09/2013
Termination of appointment of Peter Tyser as a director
dot icon06/06/2013
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2013-06-06
dot icon06/06/2013
Termination of appointment of D M Company Services Limited as a secretary
dot icon10/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon29/01/2013
Certificate of change of name
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/08/2010
Appointment of D M Company Services Limited as a secretary
dot icon18/08/2010
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon18/08/2010
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 2010-08-18
dot icon05/07/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon01/07/2010
Director's details changed for Peter Hugh Tyser on 2010-04-01
dot icon01/07/2010
Secretary's details changed for Brodies Secretarial Services Limited on 2010-04-01
dot icon16/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/05/2009
Return made up to 08/04/09; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/05/2008
Return made up to 08/04/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2007
Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ
dot icon20/06/2007
Return made up to 08/04/07; full list of members
dot icon11/04/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon12/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
Registered office changed on 12/01/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA
dot icon12/01/2007
New secretary appointed
dot icon04/05/2006
Return made up to 08/04/06; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/06/2005
Return made up to 08/04/05; full list of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 72 northumberland street edinburgh EH3 6JG
dot icon16/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/05/2004
Return made up to 08/04/04; full list of members
dot icon25/02/2004
New secretary appointed;new director appointed
dot icon25/02/2004
New director appointed
dot icon23/05/2003
Certificate of change of name
dot icon15/05/2003
Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon28/04/2003
Memorandum and Articles of Association
dot icon24/04/2003
Certificate of change of name
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Registered office changed on 24/04/03 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon08/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/03/2007 - 07/07/2010
691
DM COMPANY SERVICES LIMITED
Corporate Secretary
07/07/2010 - 06/06/2013
280
Tyser, Walter
Director
24/04/2003 - Present
10
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/04/2003 - 15/04/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/04/2003 - 15/04/2003
3784

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 APPS2DATA (HOLDINGS) LIMITED

APPS2DATA (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/04/2003 with the registered office located at 7 Palmerston Place, Edinburgh EH12 5AH. There are currently 2 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 APPS2DATA (HOLDINGS) LIMITED?

toggle

APPS2DATA (HOLDINGS) LIMITED is currently Active. It was registered on 08/04/2003 .

Where is APPS2DATA (HOLDINGS) LIMITED located?

toggle

APPS2DATA (HOLDINGS) LIMITED is registered at 7 Palmerston Place, Edinburgh EH12 5AH.

What does APPS2DATA (HOLDINGS) LIMITED do?

toggle

APPS2DATA (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APPS2DATA (HOLDINGS) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with no updates.