ACORNVALE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6QZ

Company number SC161556
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 70 DUNDAS STREET, EDINBURGH, EH3 6QZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 15,000 . The most likely internet sites of ACORNVALE LIMITED are www.acornvale.co.uk, and www.acornvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Acornvale Limited is a Private Limited Company. The company registration number is SC161556. Acornvale Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Acornvale Limited is 70 Dundas Street Edinburgh Eh3 6qz. . MACGREGOR, Richard Charles is a Secretary of the company. MACGREGOR, Benjamin John is a Director of the company. MACGREGOR, Lorna Irene is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACGREGOR, Richard Charles
Appointed Date: 01 May 1996

Director
MACGREGOR, Benjamin John
Appointed Date: 01 May 2012
50 years old

Director
MACGREGOR, Lorna Irene
Appointed Date: 01 May 1996
77 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 14 November 1995
Appointed Date: 14 November 1995

Nominee Director
MABBOTT, Stephen
Resigned: 14 November 1995
Appointed Date: 14 November 1995
74 years old

Persons With Significant Control

Ms Lorna Irene Macgregor
Notified on: 25 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ben Macgregor
Notified on: 25 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORNVALE LIMITED Events

14 Sep 2016
Micro company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
10 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 15,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Satisfaction of charge 13 in full
...
... and 68 more events
07 May 1996
Accounting reference date notified as 31/12
21 Nov 1995
Director resigned
21 Nov 1995
Secretary resigned
15 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1995
Incorporation

ACORNVALE LIMITED Charges

16 January 2007
Standard security
Delivered: 23 January 2007
Status: Satisfied on 10 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 john's place, edinburgh, midlothian.
11 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 14 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage 46 park crescent road, brighton…
27 September 2005
Standard security
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 south west cumberland street lane, edinburgh.
27 September 2005
Standard security
Delivered: 1 October 2005
Status: Satisfied on 6 January 2015
Persons entitled: Barclays Bank PLC
Description: 68 dundas street, edinburgh.
30 July 1999
Standard security
Delivered: 17 August 1999
Status: Satisfied on 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 dundas street, edinburgh.
26 July 1999
Standard security
Delivered: 12 August 1999
Status: Satisfied on 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 south west cumberland street lane, edinburgh.
26 July 1999
Standard security
Delivered: 12 August 1999
Status: Satisfied on 26 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 johns place, leith, edinburgh.
12 July 1999
Bond & floating charge
Delivered: 21 July 1999
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 September 1996
Standard security
Delivered: 17 September 1996
Status: Satisfied on 30 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 south west cumberland street,edinburgh,formerly a coach…
23 August 1996
Standard security
Delivered: 2 September 1996
Status: Satisfied on 30 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 68 dundas street,edinburgh.
13 June 1996
Floating charge
Delivered: 2 July 1996
Status: Satisfied on 1 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…