Company NameAcrefern Limited
DirectorVerna Camille MacDonald
Company StatusActive
Company NumberSC278043
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Verna Camille MacDonald
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(5 days after company formation)
Appointment Duration19 years, 3 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressArran House 15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary NameMr Barry Neil MacDonald
NationalityBritish
StatusResigned
Appointed11 January 2005(5 days after company formation)
Appointment Duration15 years, 11 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressArran House
15d Skye Road
Prestwick
Ayrshire
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Verna Camille Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£61,983
Cash£68,495
Current Liabilities£114,127

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

21 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 October 2023Registered office address changed from 19 Wellington Square Ayr KA7 1EZ to Arran House 15D Skye Road Prestwick Ayrshire KA9 2TA on 13 October 2023 (1 page)
2 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
1 March 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
26 April 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Barry Neil Macdonald as a secretary on 9 December 2020 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
7 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 January 2015Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015 (2 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015 (1 page)
21 January 2015Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015 (2 pages)
21 January 2015Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015 (1 page)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Director's details changed for Mrs Verna Camille Macdonald on 5 January 2015 (2 pages)
21 January 2015Secretary's details changed for Mr Barry Neil Macdonald on 5 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 February 2010Director's details changed for Verna Camille Macdonald on 5 January 2010 (2 pages)
5 February 2010Director's details changed for Verna Camille Macdonald on 5 January 2010 (2 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Verna Camille Macdonald on 5 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 January 2009Return made up to 06/01/09; full list of members (3 pages)
13 January 2009Return made up to 06/01/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 06/01/08; full list of members (2 pages)
24 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 April 2007Registered office changed on 05/04/07 from: 74 fort street ayr KA7 1EH (1 page)
5 April 2007Registered office changed on 05/04/07 from: 74 fort street ayr KA7 1EH (1 page)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
11 January 2005£ nc 100/1000 06/01/05 (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005£ nc 100/1000 06/01/05 (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Memorandum and Articles of Association (12 pages)
11 January 2005Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Memorandum and Articles of Association (12 pages)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)