Company NameAcre Park (Dundee) Limited
DirectorsAmanda Jane Welch and Thomas Kenneth Welch
Company StatusActive
Company NumberSC278219
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Previous NameBellshelf (109) Limited

Business Activity

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

Directors

Director NameMrs Amanda Jane Welch
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hills House Coneysthorpe
York
YO60 7DQ
Director NameMr Thomas Kenneth Welch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hills House Coneysthorpe
York
YO60 7DQ
Secretary NameAmanda Jane Welch
NationalityBritish
StatusCurrent
Appointed07 February 2005(4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hills House Coneysthorpe
York
YO60 7DQ
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

50 at £1Amanda Jane Welch
50.00%
Ordinary
50 at £1Thomas Kenneth Wynn Welch
50.00%
Ordinary

Financials

Year2014
Net Worth£32,962
Cash£398
Current Liabilities£153,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

8 September 2015Delivered on: 10 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat d, 6 stirling street, dundee ANG31710.
Outstanding
9 September 2015Delivered on: 10 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flats b,c,d, & e 110 lochee road, dundee ANG13670.
Outstanding
8 December 2005Delivered on: 14 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The northmost top floor flatted dwellinghouse 54 provost road dundee ang 31135.
Outstanding
8 September 2015Delivered on: 10 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat a,c,e & f, 6 stirling street, dundee ANG33040.
Outstanding
21 February 2005Delivered on: 25 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
16 June 2006Delivered on: 21 June 2006
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The maisonette dwellinghouse on the second and top floors above the ground floor on the west side of the tenement 6 stirling street, dundee (title number ANG31710).
Fully Satisfied
26 May 2006Delivered on: 5 June 2006
Satisfied on: 16 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 18 wheatdale, orton, goldhay, peterborough.
Fully Satisfied
8 December 2005Delivered on: 14 December 2005
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six flats at 6 stirling street dundee ang 33040.
Fully Satisfied
10 May 2005Delivered on: 13 May 2005
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104, 106 & 110 lochee road dundee ang 13670.
Fully Satisfied
10 May 2005Delivered on: 13 May 2005
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104-112 lochee road, dundee in the county of angus ang 10883.
Fully Satisfied

Filing History

2 March 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
21 February 2023Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 21 February 2023 (1 page)
13 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 August 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
18 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
18 January 2022Satisfaction of charge 5 in full (1 page)
9 January 2022Satisfaction of charge SC2782190008 in full (1 page)
21 July 2021Micro company accounts made up to 31 January 2021 (6 pages)
16 March 2021Change of details for Mr Thomas Kenneth Welch as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Thomas Kenneth Welch on 16 March 2021 (2 pages)
16 February 2021Satisfaction of charge SC2782190009 in full (1 page)
16 February 2021Satisfaction of charge SC2782190010 in full (1 page)
3 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
23 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 December 2017Satisfaction of charge 1 in full (5 pages)
11 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
2 November 2015Satisfaction of charge 7 in full (4 pages)
2 November 2015Satisfaction of charge 2 in full (4 pages)
2 November 2015Satisfaction of charge 4 in full (4 pages)
2 November 2015Satisfaction of charge 3 in full (4 pages)
2 November 2015Satisfaction of charge 2 in full (4 pages)
2 November 2015Satisfaction of charge 7 in full (4 pages)
2 November 2015Satisfaction of charge 4 in full (4 pages)
2 November 2015Satisfaction of charge 3 in full (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 September 2015Registration of charge SC2782190008, created on 9 September 2015 (6 pages)
10 September 2015Registration of charge SC2782190009, created on 8 September 2015 (5 pages)
10 September 2015Registration of charge SC2782190009, created on 8 September 2015 (5 pages)
10 September 2015Registration of charge SC2782190009, created on 8 September 2015 (5 pages)
10 September 2015Registration of charge SC2782190010, created on 8 September 2015 (5 pages)
10 September 2015Registration of charge SC2782190008, created on 9 September 2015 (6 pages)
10 September 2015Registration of charge SC2782190010, created on 8 September 2015 (5 pages)
10 September 2015Registration of charge SC2782190010, created on 8 September 2015 (5 pages)
10 September 2015Registration of charge SC2782190008, created on 9 September 2015 (6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
19 July 2013Satisfaction of charge 3 in part (4 pages)
19 July 2013Satisfaction of charge 3 in part (4 pages)
19 July 2013Satisfaction of charge 3 in part (4 pages)
19 July 2013Satisfaction of charge 3 in part (4 pages)
16 April 2013Satisfaction of charge 6 in full (4 pages)
16 April 2013Satisfaction of charge 6 in full (4 pages)
11 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 January 2012Secretary's details changed for Amanda Jane Welch on 14 January 2011 (2 pages)
23 January 2012Director's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Amanda Jane Welch on 14 January 2011 (2 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Amanda Jane Welch on 14 January 2011 (2 pages)
23 January 2012Director's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages)
23 January 2012Director's details changed for Amanda Jane Welch on 14 January 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Director's details changed for Amanda Jane Welch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Jane Welch on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Amanda Jane Welch on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 March 2009Return made up to 10/01/09; full list of members (4 pages)
9 March 2009Return made up to 10/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Return made up to 10/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
5 June 2006Partic of mort/charge * (5 pages)
5 June 2006Partic of mort/charge * (5 pages)
25 January 2006Return made up to 10/01/06; full list of members (3 pages)
25 January 2006Return made up to 10/01/06; full list of members (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (4 pages)
25 February 2005Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Partic of mort/charge * (4 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Company name changed bellshelf (109) LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed bellshelf (109) LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Director resigned (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)