Company NameAcre Park Property Ltd
DirectorAngela Teresa Capaldi
Company StatusActive
Company NumberSC581742
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMrs Angela Teresa Capaldi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Lauderdale Gardens
Glasgow
G12 9QU
Scotland

Location

Registered Address83 Lauderdale Gardens
Glasgow
G12 9QU
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

26 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 7 calderwood avenue, baillieston, glasgow, G69 7EB. All and whole the subjects known as and forming 7 calderwood avenue, baillieston, glasgow, G69 7EB being the subjects registered in the land register of scotland under title number LAN95135;.
Outstanding
24 July 2018Delivered on: 26 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 58 kiniver drive, glagow. GLA224187.
Outstanding
16 July 2018Delivered on: 18 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 March 2022Registration of charge SC5817420003, created on 26 March 2022 (4 pages)
24 March 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
7 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (2 pages)
6 July 2021Satisfaction of charge SC5817420001 in full (1 page)
6 July 2021Satisfaction of charge SC5817420002 in full (1 page)
6 July 2021Change of details for Mrs Angela Teresa Capaldi as a person with significant control on 6 July 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
18 August 2020Registered office address changed from 7 Hollymount Bearsden Glasgow G61 1DQ United Kingdom to 83 Lauderdale Gardens Glasgow G12 9QU on 18 August 2020 (1 page)
18 August 2020Director's details changed for Mrs Angela Teresa Capaldi on 18 August 2020 (2 pages)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 July 2018Registration of charge SC5817420002, created on 24 July 2018 (8 pages)
18 July 2018Registration of charge SC5817420001, created on 16 July 2018 (29 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)