UKBizDB.co.uk

ACRE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acre Developments Limited. The company was founded 39 years ago and was given the registration number SC091934. The firm's registered office is in STEPPS. You can find them at 7 Buchanan Gate, Cumbernauld Road, Stepps, Glasgow. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACRE DEVELOPMENTS LIMITED
Company Number:SC091934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1985
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Buchanan Gate, Cumbernauld Road, Stepps, Glasgow, G33 6FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Corporate Secretary10 June 2011Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director05 August 2009Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director24 August 2009Active
Telford House, 3 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DH

Director05 August 2009Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director01 May 2013Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director01 April 2010Active
25 Abbots Moss Drive, Falkirk, FK1 5UA

Secretary17 June 2005Active
7, Buchanan Gate, Cumbernauld Road, Stepps, G33 6FB

Secretary15 May 2009Active
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF

Secretary05 August 2009Active
Bandol, 49 Fullerton Drive, Seamill, West Kilbride, KA23 9HT

Secretary-Active
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF

Director23 November 2015Active
Bandol, 49 Fullerton Drive, Seamill, West Kilbride, KA23 9HT

Director-Active
Bandol, 49 Fullerton Drive, Seamill, West Kilbride, KA23 9HT

Director-Active
Carseview, Fowlis Road, Liff, Dundee, DD2 5PL

Director17 June 2005Active
47 Murieston Valley, Murieston, Livingston, EH54 9HJ

Director20 March 2006Active
41 Shawton Road, Chapelton, ML10 6RY

Director01 November 2006Active
3 Leonard Grove, Motherwell, ML1 5JJ

Director12 July 2005Active
Coulter View, Skirling, ML12 6HD

Director17 June 2005Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director01 January 2010Active
7, Buchanan Gate, Cumbernauld Road, Stepps, United Kingdom, G33 6FB

Director12 July 2005Active
54 Donaldson Avenue, Alloa, FK10 2ET

Director12 July 2005Active

People with Significant Control

Bdw Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barratt House, Cartwright Way, Forest Business Park, Coalville, England, LE67 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-01Accounts

Legacy.

Download
2024-03-01Other

Legacy.

Download
2024-03-01Other

Legacy.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-21Other

Legacy.

Download
2023-03-02Accounts

Legacy.

Download
2023-03-02Other

Legacy.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Capital

Capital statement capital company with date currency figure.

Download
2018-06-05Capital

Legacy.

Download
2018-06-05Insolvency

Legacy.

Download
2018-06-05Resolution

Resolution.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-11-08Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.