This company is commonly known as Acre Park (hilltown) Limited. The company was founded 18 years ago and was given the registration number SC301973. The firm's registered office is in DUNDEE. You can find them at 30 & 34 Reform Street, , Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACRE PARK (HILLTOWN) LIMITED |
---|---|---|
Company Number | : | SC301973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 30 & 34 Reform Street, Dundee, Scotland, DD1 1RJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rye Hills House, Coneysthorpe, York, United Kingdom, YO60 7DQ | Secretary | 08 May 2006 | Active |
Sinnington Hall, Church Lane, Sinnington, York, England, YO62 6SF | Director | 08 May 2006 | Active |
Rye Hills House, Coneysthorpe, York, YO60 7DQ | Director | 08 May 2006 | Active |
Mr David Nicholas Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ |
Nature of control | : |
|
Mr Thomas Kenneth Welch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-24 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Accounts | Change account reference date company previous extended. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge part. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.