Dissolved 2015-07-03
Company Information for ACREGROVE LIMITED
DOLLAR, CLACKS, FK14 7DW,
|
Company Registration Number
SC301269
Private Limited Company
Dissolved Dissolved 2015-07-03 |
Company Name | |
---|---|
ACREGROVE LIMITED | |
Legal Registered Office | |
DOLLAR CLACKS FK14 7DW Other companies in FK14 | |
Company Number | SC301269 | |
---|---|---|
Date formed | 2006-04-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH ANN MEARS |
||
IAIN JAMES ROBERTSON MEARS |
||
JANE ELIZABETH ANN MEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ANN MEARS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES ROBERTSON MEARS / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/05/06-05/05/06 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-05-01 | £ 331,182 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 350,209 |
Creditors Due Within One Year | 2012-05-01 | £ 20,947 |
Creditors Due Within One Year | 2011-05-01 | £ 7,393 |
Creditors and other liabilities
|
|
|
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 ACREGROVE LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 20 |
Cash Bank In Hand | 2011-05-01 | £ 20 |
Current Assets | 2012-05-01 | £ 20 |
Current Assets | 2011-05-01 | £ 20 |
Fixed Assets | 2012-05-01 | £ 292,950 |
Fixed Assets | 2011-05-01 | £ 294,335 |
Shareholder Funds | 2012-05-01 | £ 59,159 |
Shareholder Funds | 2011-05-01 | £ 63,247 |
Tangible Fixed Assets | 2012-05-01 | £ 292,950 |
Tangible Fixed Assets | 2011-05-01 | £ 294,335 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as ACREGROVE LIMITED are:
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. |