UKBizDB.co.uk

ACREGATE LIMITED

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

This company is commonly known as Acregate Limited. The company was founded 16 years ago and was given the registration number SC330492. The firm's registered office is in LANARK. You can find them at The Mechanics Workshop, New Lanark, Lanark, South Lanarkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACREGATE LIMITED
Company Number:SC330492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2007
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Mechanics Workshop, New Lanark, Lanark, South Lanarkshire, ML11 9DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mechanics Workshop, New Lanark, Lanark, ML11 9DB

Director20 November 2017Active
The Mechanics Workshop, New Lanark Mills, New Lanark, Lanark, Scotland, ML11 9DB

Secretary12 December 2008Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary06 September 2007Active
109, Douglas Street, Glasgow, Scotland, G2 4HB

Corporate Secretary06 September 2007Active
The Mechanics Workshop, New Lanark, Lanark, ML11 9DB

Director12 December 2008Active
West Cottage, Smuddle Ha Hodges Farm, Pencaitland, EH34 5BG

Director06 September 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director06 September 2007Active

People with Significant Control

Mr Paul Francis Mcmanus
Notified on:04 January 2018
Status:Active
Date of birth:January 1967
Nationality:British
Address:The Mechanics Workshop, New Lanark, Lanark, ML11 9DB
Nature of control:
  • Significant influence or control
Mr Robert Wilson Menzies Durward
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Mechanics Workshop, New Lanark, Lanark, ML11 9DB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Change person director company with change date.

Download
2016-02-18Officers

Change person secretary company with change date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.