Company NameAcre Developments Limited
Company StatusActive
Company NumberSC091934
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameSuzanne Craven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameStuart Alexander Dodson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleDevelopment Director
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(25 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameDavid John Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(28 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameBarratt Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2011(26 years, 3 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameJames Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 June 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBandol, 49 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Director NameJanet Scott Gallagher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 June 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBandol, 49 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary NameJanet Scott Gallagher
NationalityBritish
StatusResigned
Appointed23 December 1988(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBandol, 49 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Director NameAlistair Campbell Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(20 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressCarseview
Fowlis Road, Liff
Dundee
DD2 5PL
Scotland
Director NameDavid Hamilton Wallace
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressCoulter View
Skirling
Peebleshire
ML12 6HD
Scotland
Secretary NameAlan Colquhoun
NationalityBritish
StatusResigned
Appointed17 June 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address25 Abbots Moss Drive
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director NameIain James McGhee
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceMotherwell
Correspondence Address3 Leonard Grove
Motherwell
Lanarkshire
ML1 5JJ
Scotland
Director NameJames Smith Young
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2005)
RoleCompany Director
Correspondence Address54 Donaldson Avenue
Alloa
Clackmannanshire
FK10 2ET
Scotland
Director NameFrancis James Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(20 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Stuart Neil Maccoll
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2009)
RoleSales Director
Country of ResidenceScotland
Correspondence Address47 Murieston Valley
Murieston
Livingston
West Lothian
EH54 9HJ
Scotland
Director NameThomas Brian McCalmont
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address41 Shawton Road
Chapelton
Lanarkshire
ML10 6RY
Scotland
Secretary NameSuzanne Craven
NationalityBritish
StatusResigned
Appointed15 May 2009(24 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 2009)
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed05 August 2009(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameAnthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt Developments Plc Barratt House
Cartwright Way, Bardon Hill
Coalville
Leicestershire
LE67 1UF

Contact

Websiteacresdev.co.uk

Location

Registered Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches6 other UK companies use this postal address

Shareholders

75k at £1Bdw Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

2 February 1996Delivered on: 14 February 1996
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.47 hectares of ground at main street,dreghorn.
Fully Satisfied
5 December 1995Delivered on: 22 December 1995
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at crummieholm, loans by troon.
Fully Satisfied
11 April 1994Delivered on: 18 April 1994
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the south by west kilbride road,dalry known as"phase 3".
Fully Satisfied
18 May 1993Delivered on: 24 May 1993
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14,750 square metres or thereby lying to the west side of jacks road, saltcoats, ardrossan, ayrshire as described in disposition by the strathclyde regional council ifo acre developments LTD dated 5TH and recorded grs ayr 18TH may 1993.
Fully Satisfied
9 November 1992Delivered on: 13 November 1992
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground bounded on the south by west kilbride road, dalry, ayr, as relative to disposition by thomas wilson henderson and mrs. Janette steele arnott or henderson in favour of acre developments limited.
Fully Satisfied
14 July 1992Delivered on: 24 July 1992
Satisfied on: 18 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 March 1992Delivered on: 12 March 1992
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of area of ground on the south by west kilbride road, dalry as relative to disposition by thomas wilson henderson and another in favour of the company and recorded in grs on 040392. area of ground north of west kilbride road, dalry extending to 3 acres and 138 decimal as relative to disposition by trustees of mrs. Janet knox in favour of thomas wilson henderson and another recorded in grs on 130254.
Fully Satisfied
15 November 2002Delivered on: 28 November 2002
Satisfied on: 20 February 2009
Persons entitled: Peugeot Citroen Automobiles UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Title number ren 24831--area of ground extending to 3.8552 hectares or thereby bounded partly on the north west by candren road, linwood and on the north east by subjects now or formerly belonging to tilbury phoenix limited.
Fully Satisfied
17 April 2002Delivered on: 24 April 2002
Satisfied on: 20 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole melvin house, dalry road, kilwinning.
Fully Satisfied
3 July 1997Delivered on: 16 July 1997
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.62 ha at james street,dalry,ayrshire.
Fully Satisfied
14 April 1997Delivered on: 25 April 1997
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at kilwinning road,irvine.
Fully Satisfied
26 March 1997Delivered on: 7 April 1997
Satisfied on: 5 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.016 hectares nort east of kilwinning,ayr.
Fully Satisfied
12 August 1986Delivered on: 22 August 1986
Satisfied on: 16 June 1992
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: Certain obligations in terms of missives dated 20 march, 25 april & 3 may 1986.
Particulars: The minstral cafeteria aitken street largs.
Fully Satisfied

Filing History

1 March 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (248 pages)
1 March 2024Audit exemption subsidiary accounts made up to 30 June 2023 (15 pages)
1 March 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
1 March 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
17 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
14 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
2 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (206 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
26 November 2021Full accounts made up to 30 June 2021 (19 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 30 June 2020 (18 pages)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 30 June 2019 (17 pages)
15 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
10 December 2018Full accounts made up to 30 June 2018 (18 pages)
9 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
5 June 2018Solvency Statement dated 22/05/18 (2 pages)
5 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2018Statement of capital on 5 June 2018
  • GBP 75
(3 pages)
5 June 2018Statement by Directors (2 pages)
25 April 2018Termination of appointment of Francis James Young as a director on 29 March 2018 (1 page)
8 November 2017Full accounts made up to 30 June 2017 (18 pages)
8 November 2017Full accounts made up to 30 June 2017 (18 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
29 November 2016Full accounts made up to 30 June 2016 (17 pages)
29 November 2016Full accounts made up to 30 June 2016 (17 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
17 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
17 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
9 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
9 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
13 November 2015Full accounts made up to 30 June 2015 (15 pages)
13 November 2015Full accounts made up to 30 June 2015 (15 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 75,000
(9 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 75,000
(9 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 75,000
(9 pages)
8 January 2015Full accounts made up to 30 June 2014 (16 pages)
8 January 2015Full accounts made up to 30 June 2014 (16 pages)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 75,000
(9 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 75,000
(9 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 75,000
(9 pages)
12 February 2014Full accounts made up to 30 June 2013 (16 pages)
12 February 2014Full accounts made up to 30 June 2013 (16 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 75,000
(9 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 75,000
(9 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 75,000
(9 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
1 May 2013Termination of appointment of Anthony Watson as a director (1 page)
1 May 2013Termination of appointment of Anthony Watson as a director (1 page)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
17 December 2012Full accounts made up to 30 June 2012 (16 pages)
17 December 2012Full accounts made up to 30 June 2012 (16 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
6 January 2012Full accounts made up to 30 June 2011 (16 pages)
6 January 2012Full accounts made up to 30 June 2011 (16 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (9 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
28 June 2011Statement of company's objects (2 pages)
23 June 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
23 June 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
1 April 2011Full accounts made up to 30 June 2010 (22 pages)
1 April 2011Full accounts made up to 30 June 2010 (22 pages)
17 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
17 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (9 pages)
9 August 2010Director's details changed for Francis James Young on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Stuart Alexander Dodson on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Stuart Alexander Dodson on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Francis James Young on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Francis James Young on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Stuart Alexander Dodson on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
29 April 2010Termination of appointment of Stuart Maccoll as a director (1 page)
29 April 2010Termination of appointment of Stuart Maccoll as a director (1 page)
20 April 2010Full accounts made up to 30 June 2009 (20 pages)
20 April 2010Full accounts made up to 30 June 2009 (20 pages)
6 April 2010Appointment of Mr David Fraser Thomas as a director (2 pages)
6 April 2010Appointment of Mr David Fraser Thomas as a director (2 pages)
4 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
1 September 2009Return made up to 08/08/09; full list of members (4 pages)
1 September 2009Return made up to 08/08/09; full list of members (4 pages)
26 August 2009Appointment terminated director thomas mccalmont (1 page)
26 August 2009Director appointed douglas mcleod (2 pages)
26 August 2009Appointment terminated secretary suzanne craven (1 page)
26 August 2009Director appointed stuart alexander dodson (1 page)
26 August 2009Director appointed douglas mcleod (2 pages)
26 August 2009Appointment terminated secretary suzanne craven (1 page)
26 August 2009Director appointed suzanne craven (1 page)
26 August 2009Director appointed stuart alexander dodson (1 page)
26 August 2009Secretary appointed laurence dent (1 page)
26 August 2009Director appointed suzanne craven (1 page)
26 August 2009Appointment terminated director thomas mccalmont (1 page)
26 August 2009Secretary appointed laurence dent (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
7 May 2009Full accounts made up to 30 June 2008 (18 pages)
7 May 2009Full accounts made up to 30 June 2008 (18 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 October 2008Return made up to 08/08/08; full list of members (4 pages)
1 October 2008Return made up to 08/08/08; full list of members (4 pages)
9 June 2008Aud res section 516 (1 page)
9 June 2008Aud res section 516 (1 page)
6 May 2008Full accounts made up to 30 June 2007 (13 pages)
6 May 2008Full accounts made up to 30 June 2007 (13 pages)
5 February 2008Full accounts made up to 30 April 2006 (14 pages)
5 February 2008Full accounts made up to 30 April 2006 (14 pages)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggiewoods loan falkirk FK1 5SJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggiewoods loan falkirk FK1 5SJ (1 page)
6 September 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
6 September 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
14 November 2006Return made up to 08/08/06; full list of members (8 pages)
14 November 2006Return made up to 08/08/06; full list of members (8 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
19 June 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 June 2006Accounts for a small company made up to 30 April 2005 (6 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
25 November 2005Return made up to 08/08/05; full list of members (8 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Return made up to 08/08/05; full list of members (8 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2005Registered office changed on 29/06/05 from: melvin house dalry road kilwinning ayrshire KA13 7HW (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: melvin house dalry road kilwinning ayrshire KA13 7HW (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New director appointed (1 page)
18 May 2005Dec mort/charge * (2 pages)
18 May 2005Dec mort/charge * (2 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
26 August 2004Return made up to 08/08/04; full list of members (7 pages)
26 August 2004Return made up to 08/08/04; full list of members (7 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
5 June 2004Dec mort/charge * (4 pages)
11 January 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
11 January 2004Accounts for a medium company made up to 30 April 2003 (13 pages)
12 August 2003Return made up to 08/08/03; full list of members (7 pages)
12 August 2003Return made up to 08/08/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 November 2002Partic of mort/charge * (5 pages)
28 November 2002Partic of mort/charge * (5 pages)
16 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Partic of mort/charge * (5 pages)
24 April 2002Partic of mort/charge * (5 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: 47 bank street irvine ayrshire KA12 0LL (1 page)
12 November 2001Registered office changed on 12/11/01 from: 47 bank street irvine ayrshire KA12 0LL (1 page)
6 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
5 September 1997Return made up to 31/08/97; no change of members (4 pages)
16 July 1997Partic of mort/charge * (5 pages)
16 July 1997Partic of mort/charge * (5 pages)
13 May 1997Registered office changed on 13/05/97 from: 25 main street dreghorn ayrshire KA11 4AQ (1 page)
13 May 1997Registered office changed on 13/05/97 from: 25 main street dreghorn ayrshire KA11 4AQ (1 page)
25 April 1997Partic of mort/charge * (5 pages)
25 April 1997Partic of mort/charge * (5 pages)
7 April 1997Partic of mort/charge * (5 pages)
7 April 1997Partic of mort/charge * (5 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 February 1996Partic of mort/charge * (5 pages)
14 February 1996Partic of mort/charge * (5 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
9 April 1995Nc inc already adjusted 24/03/95 (1 page)
9 April 1995Particulars of contract relating to shares (3 pages)
9 April 1995Particulars of contract relating to shares (3 pages)
9 April 1995Ad 24/03/95--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
9 April 1995Nc inc already adjusted 24/03/95 (1 page)
9 April 1995Ad 24/03/95--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 December 1994Registered office changed on 06/12/94 from: 29 park circus glasgow G3 6AP (1 page)
6 December 1994Registered office changed on 06/12/94 from: 29 park circus glasgow G3 6AP (1 page)
2 September 1994Return made up to 31/08/94; full list of members (5 pages)
2 September 1994Return made up to 31/08/94; full list of members (5 pages)
15 January 1994Return made up to 22/12/93; change of members (6 pages)
15 January 1994Return made up to 22/12/93; change of members (6 pages)
4 January 1993Return made up to 22/12/92; no change of members (4 pages)
4 January 1993Return made up to 22/12/92; no change of members (4 pages)
12 February 1992Director's particulars changed (4 pages)
12 February 1992Director's particulars changed (4 pages)
12 February 1992Return made up to 22/12/91; full list of members (5 pages)
12 February 1992Return made up to 22/12/91; full list of members (5 pages)
15 April 1991Return made up to 19/12/90; no change of members (6 pages)
15 April 1991Return made up to 19/12/90; no change of members (6 pages)
18 May 1990Return made up to 22/12/89; full list of members (6 pages)
18 May 1990Return made up to 22/12/89; full list of members (6 pages)
9 May 1989Return made up to 23/12/88; full list of members (7 pages)
9 May 1989Return made up to 23/12/88; full list of members (7 pages)
25 February 1988Return made up to 25/12/87; full list of members (6 pages)
25 February 1988Return made up to 25/12/87; full list of members (6 pages)
16 April 1987Return made up to 31/12/86; full list of members (6 pages)
16 April 1987Return made up to 31/12/86; full list of members (6 pages)
16 April 1987Full accounts made up to 31 March 1986 (5 pages)
16 April 1987Full accounts made up to 31 March 1986 (5 pages)
13 August 1986Accounting reference date extended from 31/03 to 30/04 (1 page)
13 August 1986Accounting reference date extended from 31/03 to 30/04 (1 page)
4 March 1985Incorporation (21 pages)
4 March 1985Incorporation (21 pages)