Company NameAcrepoint Limited
Company StatusActive
Company NumberSC162925
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDerek Melville Hodge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(1 month after company formation)
Appointment Duration28 years, 2 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address55 Eskview Terrace
Musselburgh
Midlothian
EH21 6LX
Scotland
Director NameMr James Anderson Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressRosa Haus Butlaw Cottages
South Queensferry
EH30 9SJ
Scotland
Director NameMr Ewan Hamish Stewart
Date of BirthAugust 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProfessional Sportsman
Country of ResidenceScotland
Correspondence Address3/2 Granton Square
Edinburgh
EH5 1HE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Lesley Rae Stewart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 2004)
RoleGeneral Manager
Correspondence Address2 Ashton Villas
Edinburgh
EH15 2QP
Scotland
Secretary NameMrs Lesley Rae Stewart
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address2 Ashton Villas
Edinburgh
EH15 2QP
Scotland
Secretary NameStevenson Associates (Corporation)
StatusResigned
Appointed27 July 2004(8 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 January 2023)
Correspondence Address6 Chester Street
Edinburgh
EH3 7RA
Scotland

Location

Registered Address16 Barnes Green
Livingston
EH54 8PP
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Derek Melville Hodge
50.00%
Ordinary
1 at £1Executors Of Lesley R. Stewart
50.00%
Ordinary

Financials

Year2014
Turnover£55,048
Net Worth£601,377
Cash£2,741
Current Liabilities£236,740

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

14 August 2006Delivered on: 23 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 (1F1) portland street, edinburgh.
Outstanding
9 August 2006Delivered on: 23 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 (3F3) portland street, edinburgh.
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 boothacre cottages, edinburgh.
Outstanding
9 October 2015Delivered on: 19 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1F1, 27 morton street, edinburgh.
Outstanding
25 September 2015Delivered on: 14 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 September 2006Delivered on: 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12E market street, musselburgh.
Outstanding
10 August 2006Delivered on: 23 August 2006
Satisfied on: 9 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat, 27 morton street, edinburgh.
Fully Satisfied
7 January 2006Delivered on: 11 January 2006
Satisfied on: 5 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

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
21 March 2000Delivered on: 30 March 2000
Satisfied on: 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2F2, 7 portland street, edinburgh.
Fully Satisfied
10 March 1999Delivered on: 24 March 1999
Satisfied on: 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 boothacre cottages, leith, edinburgh.
Fully Satisfied
10 March 1999Delivered on: 24 March 1999
Satisfied on: 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A boothacre cottages, leith, edinburgh.
Fully Satisfied
10 March 1999Delivered on: 24 March 1999
Satisfied on: 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1B boothacre cottages, leith, edinburgh.
Fully Satisfied
21 January 2013Delivered on: 30 January 2013
Satisfied on: 9 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 boothacre cottages leith edinburgh.
Fully Satisfied
16 February 1999Delivered on: 22 February 1999
Satisfied on: 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 January 2024Director's details changed for Mr Ewan Hamish Stewart on 3 January 2024 (2 pages)
15 January 2024Director's details changed for Mr James Anderson Stewart on 15 January 2024 (2 pages)
3 January 2024Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 February 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
27 January 2023Termination of appointment of Stevenson Associates as a secretary on 26 January 2023 (1 page)
13 October 2022Registered office address changed from Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland to 16 Barnes Green Livingston EH54 8PP on 13 October 2022 (1 page)
15 April 2022Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 15 April 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
8 October 2021Appointment of Mr Ewan Hamish Stewart as a director on 8 October 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
25 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 25 January 2016 (1 page)
25 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 25 January 2016 (1 page)
9 January 2016Satisfaction of charge 11 in full (4 pages)
9 January 2016Satisfaction of charge 8 in full (4 pages)
9 January 2016Satisfaction of charge 11 in full (4 pages)
9 January 2016Satisfaction of charge 8 in full (4 pages)
1 December 2015Registration of charge SC1629250014, created on 26 November 2015 (8 pages)
1 December 2015Registration of charge SC1629250014, created on 26 November 2015 (8 pages)
5 November 2015Satisfaction of charge 6 in full (4 pages)
5 November 2015Satisfaction of charge 6 in full (4 pages)
19 October 2015Registration of charge SC1629250013, created on 9 October 2015 (7 pages)
19 October 2015Registration of charge SC1629250013, created on 9 October 2015 (7 pages)
19 October 2015Registration of charge SC1629250013, created on 9 October 2015 (7 pages)
14 October 2015Registration of charge SC1629250012, created on 25 September 2015 (13 pages)
14 October 2015Registration of charge SC1629250012, created on 25 September 2015 (13 pages)
16 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
16 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
2 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
2 April 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
28 March 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
28 March 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
22 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
9 March 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
9 March 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
21 January 2011Secretary's details changed for Stevenson Associates on 20 January 2011 (2 pages)
21 January 2011Secretary's details changed for Stevenson Associates on 20 January 2011 (2 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
15 April 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Derek Melville Hodge on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr James Anderson Stewart on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Derek Melville Hodge on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr James Anderson Stewart on 20 January 2010 (2 pages)
1 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
16 May 2008Secretary's change of particulars / stevenson associates / 20/09/2007 (1 page)
16 May 2008Secretary's change of particulars / stevenson associates / 20/09/2007 (1 page)
16 May 2008Return made up to 20/01/08; full list of members (4 pages)
16 May 2008Return made up to 20/01/08; full list of members (4 pages)
16 May 2008Director's change of particulars / james stewart / 06/03/2008 (1 page)
16 May 2008Director's change of particulars / james stewart / 06/03/2008 (1 page)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 October 2007Registered office changed on 01/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
1 October 2007Registered office changed on 01/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
19 February 2007Return made up to 20/01/07; full list of members (2 pages)
19 February 2007Return made up to 20/01/07; full list of members (2 pages)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
9 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
9 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 April 2006Return made up to 20/01/06; full list of members (7 pages)
11 April 2006Return made up to 20/01/06; full list of members (7 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
4 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
18 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Registered office changed on 11/12/03 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
11 December 2003Registered office changed on 11/12/03 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
27 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
27 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
11 February 2003Return made up to 20/01/03; full list of members (7 pages)
11 February 2003Return made up to 20/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 April 2002Return made up to 20/01/02; full list of members (6 pages)
6 April 2002Return made up to 20/01/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 November 2000Full accounts made up to 31 January 2000 (11 pages)
6 November 2000Full accounts made up to 31 January 2000 (11 pages)
30 March 2000Partic of mort/charge * (5 pages)
30 March 2000Partic of mort/charge * (5 pages)
25 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Full accounts made up to 31 January 1999 (10 pages)
4 June 1999Full accounts made up to 31 January 1999 (10 pages)
24 March 1999Partic of mort/charge * (5 pages)
24 March 1999Partic of mort/charge * (5 pages)
24 March 1999Partic of mort/charge * (5 pages)
24 March 1999Partic of mort/charge * (5 pages)
24 March 1999Partic of mort/charge * (5 pages)
24 March 1999Partic of mort/charge * (5 pages)
22 February 1999Partic of mort/charge * (6 pages)
22 February 1999Partic of mort/charge * (6 pages)
25 January 1999Return made up to 20/01/99; no change of members (4 pages)
25 January 1999Return made up to 20/01/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 January 1998 (10 pages)
23 November 1998Full accounts made up to 31 January 1998 (10 pages)
27 January 1998Return made up to 20/01/98; no change of members (4 pages)
27 January 1998Return made up to 20/01/98; no change of members (4 pages)
27 June 1997Full accounts made up to 31 January 1997 (10 pages)
27 June 1997Full accounts made up to 31 January 1997 (10 pages)
22 January 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1996New director appointed (2 pages)
6 March 1996Registered office changed on 06/03/96 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
6 March 1996New director appointed (2 pages)
6 March 1996New secretary appointed;new director appointed (2 pages)
6 March 1996New secretary appointed;new director appointed (2 pages)
6 March 1996Registered office changed on 06/03/96 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
27 February 1996Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
27 February 1996Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 February 1996Director resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1996Incorporation (16 pages)
26 January 1996Incorporation (16 pages)