Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACREO LIMITED
Company Information for

ACREO LIMITED

6 MOUNIE DRIVE, BARRA BUSINESS PARK, OLDMELDRUM, ABERDEENSHIRE, AB51 0GX,
Company Registration Number
SC248767
Private Limited Company
Active

Company Overview

About Acreo Ltd
ACREO LIMITED was founded on 2003-05-02 and has its registered office in Oldmeldrum. The organisation's status is listed as "Active". Acreo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACREO LIMITED
 
Legal Registered Office
6 MOUNIE DRIVE
BARRA BUSINESS PARK
OLDMELDRUM
ABERDEENSHIRE
AB51 0GX
Other companies in AB51
 
Previous Names
ANDREW COWIE CONSTRUCTION LTD.26/10/2020
COWIE CONSTRUCTION (SCOTLAND) LTD.07/09/2004
Filing Information
Company Number SC248767
Company ID Number SC248767
Date formed 2003-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 07:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACREO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACREO LIMITED
The following companies were found which have the same name as ACREO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACREO CONSULTING ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-12-16
ACREO PARTNERS LIMITED BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ Active Company formed on the 2022-10-20
ACREO, INC. 1777 BETHEL NEW RICHMOND - NEW RICHMOND OH 45157 Active Company formed on the 1994-01-03
ACREOAK LIMITED 7 MIDMAR WALK KINGSWELLS KINGSWELLS ABERDEEN AB15 8FB Dissolved Company formed on the 2010-11-03
ACREOCRACY TEXAS, LLC 1816 MONTVALE CT LAS VEGAS NV 89134 Active Company formed on the 2008-10-20
Acreoil Corporation Delaware Unknown
ACREON ACADEMY LIMITED 338A REGENTS PARK ROAD OFFICE 3 AND 4 LONDON N3 2LN Active Company formed on the 2019-01-22
ACREON INVESTMENTS LIMITED 51 HAYDONS ROAD LONDON SW19 1HG Active Company formed on the 2019-11-29
ACREON LTD 50 SEYMOUR STREET LONDON W1H 7JG Active Company formed on the 2010-03-23
ACREON, INC 6200 STIRLING ROAD DAVIE FL 33314 Inactive Company formed on the 1972-08-29

Company Officers of ACREO LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY COWIE
Company Secretary 2015-03-11
ANDREW PHILIP COWIE
Director 2003-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLP SECRETARIES LIMITED
Company Secretary 2011-02-09 2015-03-11
FRASER TAYLOR
Director 2009-12-01 2015-03-11
LORNA JOAN PETRIE
Company Secretary 2003-05-02 2011-02-09
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2003-05-02 2003-05-02
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2003-05-02 2003-05-02
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2003-05-02 2003-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP COWIE APC GROUP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
ANDREW PHILIP COWIE EAST WEST FLOORING COMPANY LIMITED Director 2008-07-01 CURRENT 2008-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2487670002
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FRASER TAYLOR
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-31PSC05Change of details for Apcc Limited as a person with significant control on 2020-10-26
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26CERTNMCompany name changed andrew cowie construction LTD.\certificate issued on 26/10/20
2020-10-26RES15CHANGE OF COMPANY NAME 06/10/22
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR FRASER TAYLOR
2020-01-08AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-07AP01DIRECTOR APPOINTED SARAH HEDLEY
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 55557
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07CH01Director's details changed for Mr Andrew Philip Cowie on 2017-07-07
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 55557
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 55557
2016-05-03AR0102/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 55557
2015-05-06AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-24AP03Appointment of Alison Mary Cowie as company secretary on 2015-03-11
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR FRASER TAYLOR
2015-03-24TM02Termination of appointment of Clp Secretaries Limited on 2015-03-11
2015-03-18RES13AUTHORISING POTENTIAL CONFLICT OF INTEREST AND APPROVAL OF NON-CASH SUBSTANTIAL PROPERTY TRANSACTIONS 11/03/2015
2015-03-18RES01ADOPT ARTICLES 18/03/15
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2487670002
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Unit 4 Colpy Way Colpy Road Insustrial Estate Old Meldrum Aberdeenshire AB51 0BZ
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 55557
2014-05-02AR0102/05/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-07AR0102/05/13 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04AR0102/05/12 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12RES13Resolutions passed:
  • Share capital transferred 22/09/2011
2011-09-12RES13SECT 197 LOAN AGREEMENT APPROVED 05/09/2011
2011-09-12RES12VARYING SHARE RIGHTS AND NAMES
2011-09-12SH0105/09/11 STATEMENT OF CAPITAL GBP 55557.00
2011-09-12SH0105/09/11 STATEMENT OF CAPITAL GBP 52779.00
2011-08-30AD02SAIL ADDRESS CREATED
2011-05-13AR0102/05/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-18AP04CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY LORNA PETRIE
2010-11-10AUDAUDITOR'S RESIGNATION
2010-05-28AR0102/05/10 FULL LIST
2010-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-07AP01DIRECTOR APPOINTED MR FRASER TAYLOR
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA JOAN PETRIE / 27/11/2009
2009-05-28363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-04-16225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-06-02363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-14363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 19 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6DE
2006-07-03363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-0388(2)RAD 28/07/05--------- £ SI 50000@1=50000 £ IC 1/50001
2005-05-24363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-09-07CERTNMCOMPANY NAME CHANGED COWIE CONSTRUCTION (SCOTLAND) LT D. CERTIFICATE ISSUED ON 07/09/04
2004-06-09363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1097907 Expired Licenced property: UNIT 6 BARRA BUSINESS PARK MOUNIE DRIVE INVERURIE AB51 0GX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACREO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2005-08-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACREO LIMITED

Intangible Assets
Patents
We have not found any records of ACREO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACREO LIMITED
Trademarks
We have not found any records of ACREO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACREO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACREO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACREO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACREO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACREO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.