Company NameAcrecoast Two Limited
DirectorStuart Nicholas Feather
Company StatusActive
Company NumberSC239076
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleAdvertising
Country of ResidenceScotland
Correspondence Address9 Church Hill
Edinburgh
EH10 4BG
Scotland
Director NameMr Giles Patrick Brooksbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2020)
RoleAdvertising
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Secretary NameMr Giles Patrick Brooksbank
NationalityBritish
StatusResigned
Appointed16 November 2002(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2020)
RoleAdvertising
Country of ResidenceScotland
Correspondence AddressFelton Farmhouse
West Linton
Peebleshire
EH46 7AA
Scotland
Secretary NameMr Hugh Maclaren
StatusResigned
Appointed28 February 2020(17 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 2020)
RoleCompany Director
Correspondence AddressWoodlea 9 Church Hill
Edinburgh
EH10 4BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWoodlea
9 Church Hill
Edinburgh
EH10 4BG
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Giles Brooksbank
50.00%
Ordinary
1 at £1Stuart N. Feather
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (5 months, 4 weeks from now)

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
25 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
14 June 2022Micro company accounts made up to 30 November 2021 (5 pages)
9 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
12 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
3 November 2020Termination of appointment of Hugh Maclaren as a secretary on 3 November 2020 (1 page)
3 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
28 February 2020Termination of appointment of Giles Patrick Brooksbank as a secretary on 28 February 2020 (1 page)
28 February 2020Appointment of Mr Hugh Maclaren as a secretary on 28 February 2020 (2 pages)
28 February 2020Cessation of Giles Patrick Brooksbank as a person with significant control on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Giles Patrick Brooksbank as a director on 28 February 2020 (1 page)
28 February 2020Notification of Stuart Feather as a person with significant control on 28 February 2020 (2 pages)
20 February 2020Change of details for Mr Giles Patrick Brooksbank as a person with significant control on 1 February 2020 (2 pages)
20 February 2020Registered office address changed from Felton Farm West Linton Peebleshire EH46 7AA to Woodlea 9 Church Hill Edinburgh EH10 4BG on 20 February 2020 (1 page)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
30 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 30 November 2015 (3 pages)
13 July 2016Total exemption full accounts made up to 30 November 2015 (3 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
30 July 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
30 July 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
(5 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200,000
(5 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
18 September 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
23 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
5 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
5 August 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
21 October 2009Director's details changed for Giles Patrick Brooksbank on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Giles Patrick Brooksbank on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Stuart Nicholas Feather on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Stuart Nicholas Feather on 21 October 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
5 October 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
12 November 2007Return made up to 27/10/07; no change of members (7 pages)
12 November 2007Return made up to 27/10/07; no change of members (7 pages)
8 October 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
8 October 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
17 November 2006Return made up to 27/10/06; full list of members (7 pages)
17 November 2006Return made up to 27/10/06; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
24 October 2005Return made up to 27/10/05; full list of members (7 pages)
24 October 2005Return made up to 27/10/05; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
31 August 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
28 October 2004Return made up to 27/10/04; full list of members (7 pages)
28 October 2004Return made up to 27/10/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
27 July 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
14 April 2004Return made up to 04/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2004Return made up to 04/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director 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 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)