Applied Capital Limited EDINBURGH


Applied Capital started in year 2000 as Private Limited Company with registration number SC206415. The Applied Capital company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Edinburgh at 5th Floor Quartermile Two. Postal code: EH3 9GL. Since May 9, 2007 Applied Capital Limited is no longer carrying the name Applied Capital Holdings.

The company has one director. Alaster C., appointed on 27 April 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard O. who worked with the the company until 28 February 2001.

Applied Capital Limited Address / Contact

Office Address 5th Floor Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206415
Date of Incorporation Tue, 18th Apr 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2005

Alaster C.

Position: Director

Appointed: 27 April 2000

Sandra C.

Position: Director

Appointed: 05 December 2003

Resigned: 13 June 2016

Frances C.

Position: Director

Appointed: 30 July 2001

Resigned: 31 October 2003

Morton Fraser

Position: Corporate Secretary

Appointed: 28 February 2001

Resigned: 02 December 2005

Richard O.

Position: Director

Appointed: 27 April 2000

Resigned: 28 February 2001

Richard O.

Position: Secretary

Appointed: 27 April 2000

Resigned: 28 February 2001

Morton Fraser

Position: Corporate Director

Appointed: 18 April 2000

Resigned: 27 April 2000

Morton Fraser

Position: Corporate Secretary

Appointed: 18 April 2000

Resigned: 27 April 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Alaster C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alaster C.

Notified on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Applied Capital Holdings May 9, 2007
Abercastle Holdings February 16, 2007
York Place (no.225) May 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 866 5251 889 236125 078161 47544 181
Current Assets5 931 7605 939 788226 6305 713 9207 654 602
Debtors4 065 2354 050 552101 5525 552 4457 610 421
Other Debtors4 000 5864 000 153101 5521 2735 700 999
Other
Amounts Owed By Related Parties50 00050 399 5 551 1721 909 422
Amounts Owed To Group Undertakings5 750 0005 762 39854 4615 505 0007 450 000
Corporation Tax Payable 27   
Corporation Tax Recoverable14 649    
Creditors5 757 4755 765 38758 5765 506 5867 452 384
Investments Fixed Assets3 410 3813 410 3813 410 3813 410 3813 410 381
Net Current Assets Liabilities174 285174 401168 054207 334202 218
Number Shares Issued Fully Paid 8 330 2008 330 200  
Other Creditors6 6081 9503 4491 0002 000
Par Value Share 11  
Percentage Class Share Held In Subsidiary 100100  
Total Assets Less Current Liabilities3 584 6663 584 7823 578 4353 617 7153 612 599
Trade Creditors Trade Payables8671 012666586384

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, April 2024
Free Download (8 pages)

Company search

Advertisements