ACRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Donald William Borland as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of David John Scott as a director on 2025-02-28

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/02/2526 February 2025

View Document

03/01/253 January 2025 Termination of appointment of Douglas Mcleod as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Alison Condie as a director on 2025-01-01

View Document

30/10/2430 October 2024 Registered office address changed from 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on 2024-10-30

View Document

27/09/2427 September 2024 Director's details changed for David John Scott on 2024-07-25

View Document

26/09/2426 September 2024 Director's details changed for Suzanne Craven on 2024-07-25

View Document

26/09/2426 September 2024 Director's details changed for Stuart Alexander Dodson on 2024-07-25

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

21/03/2321 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

26/11/2126 November 2021 Full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

05/06/185 June 2018 REDUCE ISSUED CAPITAL 22/05/2018

View Document

05/06/185 June 2018 SOLVENCY STATEMENT DATED 22/05/18

View Document

05/06/185 June 2018 STATEMENT BY DIRECTORS

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 75

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS YOUNG

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCOTT / 25/11/2016

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOPER / 23/11/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOPER / 23/11/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED NEIL COOPER

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCOTT / 15/09/2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SCOTT / 01/05/2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED DAVID JOHN SCOTT

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WATSON / 10/04/2013

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ADOPT ARTICLES 10/06/2011

View Document

28/06/1128 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1123 June 2011 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

02/09/102 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CRAVEN / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES YOUNG / 01/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER DODSON / 01/08/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MACCOLL

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR DAVID FRASER THOMAS

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MACCOLL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCLEOD / 03/02/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED ANTHONY JAMES WATSON

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN MCGHEE

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED DOUGLAS MCLEOD

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED STUART ALEXANDER DODSON

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS MCCALMONT

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE CRAVEN

View Document

26/08/0926 August 2009 SECRETARY APPOINTED LAURENCE DENT

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED SUZANNE CRAVEN

View Document

15/05/0915 May 2009 SECRETARY APPOINTED SUZANNE CRAVEN

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY ALAN COLQUHOUN

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUD RES SECTION 516

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: MAYFIELD HOUSE 7 MAGGIEWOODS LOAN FALKIRK FK1 5SJ

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: MELVIN HOUSE DALRY ROAD KILWINNING AYRSHIRE KA13 7HW

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 DEC MORT/CHARGE *****

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

05/06/045 June 2004 DEC MORT/CHARGE *****

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/11/0228 November 2002 PARTIC OF MORT/CHARGE *****

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTIC OF MORT/CHARGE *****

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 47 BANK STREET IRVINE AYRSHIRE KA12 0LL

View Document

06/09/016 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 PARTIC OF MORT/CHARGE *****

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: 25 MAIN STREET DREGHORN AYRSHIRE KA11 4AQ

View Document

25/04/9725 April 1997 PARTIC OF MORT/CHARGE *****

View Document

07/04/977 April 1997 PARTIC OF MORT/CHARGE *****

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9614 February 1996 PARTIC OF MORT/CHARGE *****

View Document

22/12/9522 December 1995 PARTIC OF MORT/CHARGE *****

View Document

09/10/959 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 NC INC ALREADY ADJUSTED 24/03/95

View Document

09/04/959 April 1995 £ NC 100/250000 24/03

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 29 PARK CIRCUS GLASGOW G3 6AP

View Document

02/09/942 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 PARTIC OF MORT/CHARGE *****

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 22/12/93; CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 PARTIC OF MORT/CHARGE *****

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 PARTIC OF MORT/CHARGE *****

View Document

24/07/9224 July 1992 PARTIC OF MORT/CHARGE *****

View Document

16/06/9216 June 1992 DEC MORT/CHARGE *****

View Document

12/03/9212 March 1992 PARTIC OF MORT/CHARGE *****

View Document

12/02/9212 February 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/03/854 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information