Company NameAcre Estates Limited
Company StatusDissolved
Company NumberSC235243
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Justin James Turner Adams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month, 4 weeks after company formation)
Appointment Duration19 years (closed 19 October 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCrowhill Steading Bridge Of Cally
Blairgowrie
Perthshire
PH10 7PX
Scotland
Secretary NameClaudia Stephanie Susan Adams
NationalityBritish
StatusClosed
Appointed11 October 2002(1 month, 4 weeks after company formation)
Appointment Duration19 years (closed 19 October 2021)
RoleHousewife
Correspondence AddressCrowhill Steading
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7PX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01250 882232
Telephone regionBlairgowrie

Location

Registered AddressCrowhill Steading
Bridge Of Cally
Blairgowrie
Perthshire
PH10 7PX
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens

Shareholders

1 at £1Claudia Stephanie Susan Adams
50.00%
Ordinary
1 at £1Justin James Turner Adams
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Justin James Turner Adams on 13 August 2010 (2 pages)
3 September 2010Director's details changed for Justin James Turner Adams on 13 August 2010 (2 pages)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 September 2009Director's change of particulars / justin adams / 09/09/2009 (1 page)
9 September 2009Director's change of particulars / justin adams / 09/09/2009 (1 page)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 September 2009Return made up to 13/08/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 September 2008Return made up to 13/08/08; full list of members (3 pages)
4 September 2008Return made up to 13/08/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
22 September 2006Return made up to 13/08/06; full list of members (2 pages)
22 September 2006Return made up to 13/08/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2005Registered office changed on 28/07/05 from: dalnaglar castle glenshee blairgowrie perthshire PH10 7LP (1 page)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 July 2005Registered office changed on 28/07/05 from: dalnaglar castle glenshee blairgowrie perthshire PH10 7LP (1 page)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 September 2004Return made up to 13/08/04; full list of members (6 pages)
29 September 2004Return made up to 13/08/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 February 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 December 2002Registered office changed on 17/12/02 from: 48 tay street perth PH1 5TU (1 page)
17 December 2002Registered office changed on 17/12/02 from: 48 tay street perth PH1 5TU (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2002Nc inc already adjusted 11/10/02 (1 page)
14 October 2002Registered office changed on 14/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2002Registered office changed on 14/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
14 October 2002Nc inc already adjusted 11/10/02 (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)