APPLIED CAPITAL DEVELOPMENTS LIMITED

APPLIED CAPITAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPPLIED CAPITAL DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC423319
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLIED CAPITAL DEVELOPMENTS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is APPLIED CAPITAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Level 5, 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLIED CAPITAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BH ASSETS LIMITEDApr 23, 2018Apr 23, 2018
    SPECIALITY HOTELS LIMITEDFeb 27, 2013Feb 27, 2013
    BRAID HILLS 2012 LIMITEDAug 01, 2012Aug 01, 2012
    LISTER SQUARE (NO. 92) LIMITEDMay 03, 2012May 03, 2012

    What are the latest accounts for APPLIED CAPITAL DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for APPLIED CAPITAL DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for APPLIED CAPITAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Apr 30, 2024 to Oct 31, 2024

    1 pagesAA01
    XDVE39Q3

    Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 15, 2024

    1 pagesAD01
    XDDT9VS8

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01
    XD2AWU4R

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA
    XD25AA0Y

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01
    XC2SM5CA

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA
    XBWCVP8O

    Satisfaction of charge 1 in full

    1 pagesMR04
    XB99SC1D

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01
    XB384W5U

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA
    XAWVP3WQ

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01
    XA56XD5E

    Certificate of change of name

    Company name changed bh assets LIMITED\certificate issued on 17/05/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2021

    Change of name notice

    CONNOT
    SA4ACBE9

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2021

    RES15

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA
    XA3H2EI9

    Director's details changed for Mr Alaster Patrick Cunningham on Sep 01, 2020

    2 pagesCH01
    X9DAF0U0

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01
    X94DW0V4

    Accounts for a small company made up to Apr 30, 2019

    7 pagesAA
    S8XO4PPU

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01
    X85Z0FDK

    Accounts for a small company made up to Apr 30, 2018

    10 pagesAA
    S7Y9726Q

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01
    X75Y61IJ

    Certificate of change of name

    Company name changed speciality hotels LIMITED\certificate issued on 23/04/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2018

    Change of name notice

    CONNOT
    S74GR0P6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2018

    RES15

    Accounts for a small company made up to Apr 30, 2017

    10 pagesAA
    S6YRMX40

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01
    X671T36H

    Full accounts made up to Apr 30, 2016

    10 pagesAA
    S5Z9ZFFM

    Termination of appointment of Sandra Jean Carter as a director on Jun 13, 2016

    1 pagesTM01
    X59P4BP6

    Who are the officers of APPLIED CAPITAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    CUNNINGHAM, Alaster Patrick
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    Director
    Abercromby Place
    EH3 6QE Edinburgh
    21
    Scotland
    ScotlandBritishCompany Director491740001
    CARTER, Sandra Jean
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    United KingdomBritishProperty Manager79363330003
    FLYNN, Austin
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    ScotlandBritishSolicitor134417820001
    RAE, Caroline
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    ScotlandBritishDirector135828710001
    MORTON FRASER DIRECTORS LIMITED
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of APPLIED CAPITAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Applied Capital Limited
    Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    May 03, 2017
    Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc206415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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