Company NameAcacia Landholdings Limited
DirectorAlan Keith Giddins
Company StatusActive
Company NumberSC386853
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 7 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 Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Director NameMr Robert John Grafham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceBahrain
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Alan Keith Giddins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2021)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Director NameMr Robert John Grafham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2023)
RoleBusinessman
Country of ResidenceBahrain
Correspondence Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 16 October 2019)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address6 Firth Gardens
Troon
KA10 6TQ
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robert John Grafham
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 4 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 July 2023Termination of appointment of Robert John Grafham as a director on 13 July 2023 (1 page)
13 July 2023Appointment of Mr Alan Keith Giddins as a director on 13 July 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 February 2022Cessation of Alan Keith Giddins as a person with significant control on 27 February 2022 (1 page)
20 January 2022Notification of Alan Keith Giddins Trust as a person with significant control on 20 January 2022 (2 pages)
9 December 2021Termination of appointment of Alan Keith Giddins as a director on 9 December 2021 (1 page)
6 December 2021Appointment of Mr Robert John Grafham as a director on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to 6 Firth Gardens Troon KA10 6TQ on 6 December 2021 (1 page)
22 October 2021Register(s) moved to registered inspection location 6 Firth Gardens Troon Ayrshire KA10 6TQ (1 page)
22 October 2021Register inspection address has been changed to 6 Firth Gardens Troon Ayrshire KA10 6TQ (1 page)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 28 May 2021 (1 page)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Burnett & Reid Llp as a secretary on 16 October 2019 (1 page)
23 October 2019Appointment of Detailes Removed Under 1095 as a secretary on 23 October 2019
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
6 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Termination of appointment of Robert John Grafham as a director on 10 October 2015 (1 page)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Appointment of Mr Alan Keith Giddins as a director on 10 October 2015 (2 pages)
3 November 2015Appointment of Mr Alan Keith Giddins as a director on 10 October 2015 (2 pages)
3 November 2015Termination of appointment of Robert John Grafham as a director on 10 October 2015 (1 page)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
19 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
11 October 2010Incorporation (23 pages)
11 October 2010Incorporation (23 pages)