APPLECREST ECO LIMITED
Overview
| Company Name | APPLECREST ECO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC169637 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APPLECREST ECO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Licenced restaurants (56101) / Accommodation and food service activities
Where is APPLECREST ECO LIMITED located?
| Registered Office Address | 5 Whitefriars Crescent PH2 0PA Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPLECREST ECO LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLECREST INNS LIMITED | Aug 27, 2002 | Aug 27, 2002 |
| APPLECREST LIMITED | Nov 07, 1996 | Nov 07, 1996 |
What are the latest accounts for APPLECREST ECO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 26, 2025 |
| Next Accounts Due On | Sep 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APPLECREST ECO LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for APPLECREST ECO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 5 Whitefriars Crescent Perth PH2 0PA on Dec 02, 2025 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 27, 2024 to Dec 26, 2024 | 1 pages | AA01 | ||
Registered office address changed from The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland to 6 Atholl Crescent Perth PH1 5JN on Feb 27, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 27, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 27, 2022 | 8 pages | AA | ||
Appointment of Mrs Tina Anderson as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
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 Oct 27, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 27, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 27, 2020 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 27, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Tina Hill on Oct 03, 2019 | 1 pages | CH03 | ||
Change of details for Miss Tina Hill as a person with significant control on Oct 03, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 27, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 27, 2017 | 3 pages | AA | ||
Director's details changed for Mr Ross Allan Anderson on Jun 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of APPLECREST ECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Tina | Secretary | Gray Street FK21 8SL Killin Falls Of Dochart Inn Scotland | 172385020002 | |||||||
| ANDERSON, Ross Allan | Director | Whitefriars Crescent PH2 0PA Perth 5 Scotland | Scotland | British | 102003550002 | |||||
| ANDERSON, Tina | Director | Whitefriars Crescent PH2 0PA Perth 5 Scotland | Scotland | British | 136103590003 | |||||
| BROUGH, Jeremy Peter St Clair | Secretary | 66 Lauderdale Gardens G12 9QW Glasgow | British | 46012350002 | ||||||
| CRIMIN, Suzanne | Secretary | Flat 3/3, 1 Chancellor Street G11 5RH Glasgow | British | 84695400001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| COHEN & CO SOLICITORS | Secretary | 1 St Swithin Row AB10 6DL Aberdeen | 64783630001 | |||||||
| ANDERSON, Ross Allan | Director | Grainaig Kensaleyre Skeabost Bridge Isle Of Skye | British | 54448890001 | ||||||
| BROUGH, Jeremy Peter St Clair | Director | 10 Westbourne Gardens G12 9XD Glasgow | United Kingdom | British | 46012350005 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of APPLECREST ECO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ross Allan Anderson | Apr 06, 2016 | Gray Street FK21 8SL Killin Falls Of Dochart Inn Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Tina Anderson | Apr 06, 2016 | Gray Street FK21 8SL Killin Falls Of Dochart Inn Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0