APPLIED CAPITAL LIMITED
EDINBURGH APPLIED CAPITAL HOLDINGS LIMITED ABERCASTLE HOLDINGS LIMITED YORK PLACE (NO.225) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC206415
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge SC2064150006, created on 11 April 2017; Full accounts made up to 30 April 2016; Termination of appointment of Sandra Jean Carter as a director on 13 June 2016. The most likely internet sites of APPLIED CAPITAL LIMITED are www.appliedcapital.co.uk, and www.applied-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Applied Capital Limited is a Private Limited Company. The company registration number is SC206415. Applied Capital Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Applied Capital Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. CUNNINGHAM, Alaster Patrick is a Director of the company. Secretary OLIVER, Richard Alan has been resigned. Secretary MORTON FRASER has been resigned. Secretary MORTON FRASER has been resigned. Director CAMERON, Frances Margaret has been resigned. Director CARTER, Sandra Jean has been resigned. Director OLIVER, Richard Alan has been resigned. Director MORTON FRASER has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 02 December 2005

Director
CUNNINGHAM, Alaster Patrick
Appointed Date: 27 April 2000
73 years old

Resigned Directors

Secretary
OLIVER, Richard Alan
Resigned: 28 February 2001
Appointed Date: 27 April 2000

Secretary
MORTON FRASER
Resigned: 02 December 2005
Appointed Date: 28 February 2001

Secretary
MORTON FRASER
Resigned: 27 April 2000
Appointed Date: 18 April 2000

Director
CAMERON, Frances Margaret
Resigned: 31 October 2003
Appointed Date: 30 July 2001
62 years old

Director
CARTER, Sandra Jean
Resigned: 13 June 2016
Appointed Date: 05 December 2003
66 years old

Director
OLIVER, Richard Alan
Resigned: 28 February 2001
Appointed Date: 27 April 2000
61 years old

Director
MORTON FRASER
Resigned: 27 April 2000
Appointed Date: 18 April 2000

APPLIED CAPITAL LIMITED Events

13 Apr 2017
Registration of charge SC2064150006, created on 11 April 2017
08 Feb 2017
Full accounts made up to 30 April 2016
22 Jun 2016
Termination of appointment of Sandra Jean Carter as a director on 13 June 2016
10 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8,330,200

08 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 89 more events
04 May 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 May 2000
£ nc 100000/17000000 27/04/00
18 Apr 2000
Incorporation

APPLIED CAPITAL LIMITED Charges

11 April 2017
Charge code SC20 6415 0006
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the property generally known as and forming…
8 April 2013
Charge code SC20 6415 0005
Delivered: 19 April 2013
Status: Satisfied on 4 March 2015
Persons entitled: Bank of Scotland PLC
Description: Ellersly house hotel, 4 ellersly road, edinburgh MID65034…
23 November 2012
Standard security
Delivered: 26 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 8 halbeath industrial estate halbeath dunfermline ffe…
2 November 2012
Standard security
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Braid hills hotel 134 braid road edinburgh MID143339.
18 May 2010
Floating charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 July 2000
Floating charge
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…