Company NameAcrecoast Limited
DirectorGiles Patrick Brooksbank
Company StatusActive
Company NumberSC238234
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Giles Patrick Brooksbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleAdvertising
Country of ResidenceScotland
Correspondence AddressOld Farm House
Felton
West Linton
EH46 7AA
Scotland
Secretary NameMr Hugh Graham Maclaren
NationalityBritish
StatusCurrent
Appointed26 March 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Secretary NameMr Giles Patrick Brooksbank
NationalityBritish
StatusResigned
Appointed16 November 2002(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2004)
RoleAdvertising
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOld Farm House
Felton
West Linton
EH46 7AA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

100k at £1Giles Brooksbank
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,099
Cash£5

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
19 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
30 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
22 August 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,000
(3 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,000
(3 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(3 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(3 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(3 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(3 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
4 April 2013Amended accounts made up to 31 October 2011 (3 pages)
4 April 2013Amended accounts made up to 31 October 2011 (3 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Giles Patrick Brooksbank on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Giles Patrick Brooksbank on 21 October 2009 (2 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 16/10/07; no change of members (6 pages)
20 November 2007Return made up to 16/10/07; no change of members (6 pages)
18 July 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
18 July 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
17 November 2006Return made up to 16/10/06; full list of members (6 pages)
17 November 2006Return made up to 16/10/06; full list of members (6 pages)
11 July 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
11 July 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
19 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
7 October 2004Return made up to 16/10/04; full list of members (8 pages)
7 October 2004Return made up to 16/10/04; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
14 April 2004Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002£ nc 100/2500000 04/11/02 (1 page)
6 November 2002Memorandum and Articles of Association (12 pages)
6 November 2002£ nc 100/2500000 04/11/02 (1 page)
6 November 2002Registered office changed on 06/11/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Memorandum and Articles of Association (12 pages)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Registered office changed on 06/11/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)