Company NameAcre Park (Hilltown) Limited
Company StatusDissolved
Company NumberSC301973
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date18 July 2023 (8 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Thomas Kenneth Welch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hills House Coneysthorpe
York
YO60 7DQ
Director NameMr David Nicholas Ball
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSinnington Hall Church Lane
Sinnington
York
YO62 6SF
Secretary NameMr Thomas Kenneth Welch
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRye Hills House Coneysthorpe
York
YO60 7DQ

Location

Registered Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Nicholas Ball
50.00%
Ordinary
50 at £1Thomas Kenneth Wynn Welch
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,016
Cash£2,170
Current Liabilities£85,653

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 August 2006Delivered on: 2 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4D stirling street dundee.
Outstanding
7 August 2006Delivered on: 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 238 hilltown, dundee & 7 flats at 4 stirling street, dundee ANG42630.
Outstanding
24 May 2006Delivered on: 2 June 2006
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

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
24 April 2023Application to strike the company off the register (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)
13 May 2022Director's details changed for Mr David Nicholas Ball on 1 July 2020 (2 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
13 May 2022Change of details for Mr David Nicholas Ball as a person with significant control on 1 July 2020 (2 pages)
12 January 2022Satisfaction of charge 2 in full (1 page)
12 January 2022Satisfaction of charge 3 in full (1 page)
31 December 2021Satisfaction of charge 1 in full (1 page)
21 July 2021Micro company accounts made up to 31 January 2021 (6 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 April 2021Satisfaction of charge 2 in part (1 page)
16 March 2021Director's details changed for Mr Thomas Kenneth Welch on 16 March 2021 (2 pages)
16 March 2021Change of details for Mr Thomas Kenneth Welch as a person with significant control on 16 March 2021 (2 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
15 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 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 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 May 2016Director's details changed for Mr David Nicholas Ball on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr David Nicholas Ball on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Registered office address changed from Blackadders Solicitors 30 & 34 Reform Street Dundee Angus DD8 1RJ to 30 & 34 Reform Street Dundee DD1 1RJ on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Blackadders Solicitors 30 & 34 Reform Street Dundee Angus DD8 1RJ to 30 & 34 Reform Street Dundee DD1 1RJ on 11 May 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages)
29 June 2011Director's details changed for Mr David Nicholas Ball on 1 October 2010 (2 pages)
29 June 2011Director's details changed for Mr Thomas Kenneth Welch on 11 January 2011 (2 pages)
29 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Mr David Nicholas Ball on 1 October 2010 (2 pages)
29 June 2011Director's details changed for Mr David Nicholas Ball on 1 October 2010 (2 pages)
29 June 2011Director's details changed for Mr Thomas Kenneth Welch on 11 January 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
22 May 2009Return made up to 08/05/09; 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)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 October 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
23 October 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 September 2006Partic of mort/charge * (3 pages)
2 September 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
8 May 2006Incorporation (15 pages)
8 May 2006Incorporation (15 pages)