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

ACREBRAE LIMITED

10 SUNNYSIDE, EDINBURGH, EH7 5RA,
Company Registration Number
SC265119
Private Limited Company
Active

Company Overview

About Acrebrae Ltd
ACREBRAE LIMITED was founded on 2004-03-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Acrebrae Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACREBRAE LIMITED
 
Legal Registered Office
10 SUNNYSIDE
EDINBURGH
EH7 5RA
Other companies in EH3
 
Filing Information
Company Number SC265119
Company ID Number SC265119
Date formed 2004-03-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACREBRAE 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 ACREBRAE LIMITED
The following companies were found which have the same name as ACREBRAE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACREBRAE PROPERTIES LIMITED 631 LISBURN ROAD BELFAST BT9 7GT Active Company formed on the 2001-04-30

Company Officers of ACREBRAE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BAILLIE ALEXANDER
Company Secretary 2004-03-23
CAROLINE JANE ALEXANDER
Director 2018-07-03
JOHN BAILLIE ALEXANDER
Director 2004-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE ALEXANDER
Director 2004-03-23 2009-03-06
BRIAN REID LTD.
Nominated Secretary 2004-03-18 2004-03-23
STEPHEN MABBOTT LTD.
Nominated Director 2004-03-18 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BAILLIE ALEXANDER PINECROSS LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-18 Active
JOHN BAILLIE ALEXANDER BENAIRD LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-12 Active
JOHN BAILLIE ALEXANDER DJ ALEXANDER FINANCIAL SERVICES LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
JOHN BAILLIE ALEXANDER MAY STREET SALES LTD Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
JOHN BAILLIE ALEXANDER D J ALEXANDER LETTINGS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
JOHN BAILLIE ALEXANDER MAY STREET HOLDINGS LTD Director 2012-08-01 CURRENT 2012-08-01 Active
JOHN BAILLIE ALEXANDER D J ALEXANDER GLASGOW LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-09-12
JOHN BAILLIE ALEXANDER MOVINGPROPERTY.TV LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2015-07-03
JOHN BAILLIE ALEXANDER PINECROSS LIMITED Director 2004-03-23 CURRENT 2004-03-18 Active
JOHN BAILLIE ALEXANDER BENAIRD LIMITED Director 2003-09-25 CURRENT 2003-09-12 Active
JOHN BAILLIE ALEXANDER ACRETOWN LIMITED Director 1996-11-01 CURRENT 1996-07-29 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
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-03-30Director's details changed for Mr Blair Alexander on 2023-03-30
2023-03-30CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-23PSC04Change of details for Mrs Caroline Jane Alexander as a person with significant control on 2022-03-23
2022-03-23CH01Director's details changed for Mrs Caroline Jane Alexander on 2022-03-23
2021-05-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-13AP03Appointment of Mrs Caroline Jane Alexander as company secretary on 2018-12-02
2018-12-13TM02Termination of appointment of John Baillie Alexander on 2018-12-02
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILLIE ALEXANDER
2018-12-13PSC07CESSATION OF JOHN BAILLIE ALEXANDER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13AP01DIRECTOR APPOINTED MR BLAIR ALEXANDER
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP01DIRECTOR APPOINTED MRS CAROLINE JANE ALEXANDER
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE ALEXANDER
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13DISS40Compulsory strike-off action has been discontinued
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM 1 Lynedoch Place Edinburgh Midlothian EH3 7PX
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-29AR0118/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0118/03/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0118/03/11 FULL LIST
2011-02-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0118/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILLIE ALEXANDER / 18/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-25AR0118/03/09 FULL LIST
2009-03-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE ALEXANDER
2008-04-28363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALEXANDER / 01/08/2007
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 01/08/2007
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 104 MARCHMONT CRESCENT EDINBURGH MIDLOTHIAN EH9 1HD
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2004-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ACREBRAE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ACREBRAE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 98,885
Creditors Due After One Year 2012-03-31 £ 130,797
Creditors Due Within One Year 2013-03-31 £ 304,489
Creditors Due Within One Year 2012-03-31 £ 280,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ACREBRAE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,491
Cash Bank In Hand 2012-03-31 £ 1,885
Current Assets 2013-03-31 £ 51,491
Current Assets 2012-03-31 £ 51,885
Debtors 2013-03-31 £ 50,000
Debtors 2012-03-31 £ 50,000
Shareholder Funds 2013-03-31 £ 89,787
Shareholder Funds 2012-03-31 £ 81,802
Tangible Fixed Assets 2013-03-31 £ 441,670
Tangible Fixed Assets 2012-03-31 £ 441,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACREBRAE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACREBRAE LIMITED
Trademarks
We have not found any records of ACREBRAE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACREBRAE 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 (68310 - Real estate agencies) as ACREBRAE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ACREBRAE 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 ACREBRAE 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 ACREBRAE 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.