ACREMANOR LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC159546
Status RECEIVERSHIP
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge; Registered office address changed from Hexagon Building 674 Pollokshaws Road Glasgow G41 2QE to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 7 July 2016. The most likely internet sites of ACREMANOR LIMITED are www.acremanor.co.uk, and www.acremanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acremanor Limited is a Private Limited Company. The company registration number is SC159546. Acremanor Limited has been working since 03 August 1995. The present status of the company is RECEIVERSHIP. The registered address of Acremanor Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . MELVILLE, Temple Douglas Mitchell is a Director of the company. Secretary GITTINS, Julie has been resigned. Secretary GRAYBURN, John Richard has been resigned. Secretary PARK, Katherine Mary has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WHITELAW, Andrew has been resigned. Director GRAYBURN, John Richard has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MELVILLE, Sarah Elizabeth Bruce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MELVILLE, Temple Douglas Mitchell
Appointed Date: 14 March 2002
77 years old

Resigned Directors

Secretary
GITTINS, Julie
Resigned: 12 July 2002
Appointed Date: 14 March 2002

Secretary
GRAYBURN, John Richard
Resigned: 25 September 1997
Appointed Date: 22 September 1995

Secretary
PARK, Katherine Mary
Resigned: 14 March 2002
Appointed Date: 25 September 1997

Nominee Secretary
REID, Brian
Resigned: 03 August 1995
Appointed Date: 03 August 1995

Secretary
WHITELAW, Andrew
Resigned: 01 June 2012
Appointed Date: 16 July 2002

Director
GRAYBURN, John Richard
Resigned: 14 March 2002
Appointed Date: 22 September 1995
82 years old

Nominee Director
MABBOTT, Stephen
Resigned: 03 August 1995
Appointed Date: 03 August 1995
74 years old

Director
MELVILLE, Sarah Elizabeth Bruce
Resigned: 15 May 2012
Appointed Date: 22 September 1995
75 years old

ACREMANOR LIMITED Events

30 Sep 2016
Notice of receiver's report
04 Aug 2016
Notice of the appointment of receiver by a holder of a floating charge
07 Jul 2016
Registered office address changed from Hexagon Building 674 Pollokshaws Road Glasgow G41 2QE to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 7 July 2016
10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 81,905

...
... and 119 more events
21 Sep 1995
Director resigned
19 Sep 1995
Nc inc already adjusted 03/08/95
19 Sep 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1995
Incorporation

ACREMANOR LIMITED Charges

28 March 2007
Standard security
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 35 whitefield road ibrox glasgow.
22 March 2007
Standard security
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 942 govan road, glasgow GLA48620.
29 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/1, 182 calder street, glasgow gla 187800.
20 July 2005
Standard security
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 0/2, 182 calder street, glasgow (title number gla…
30 June 2005
Standard security
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 290 pinkston road, glasgow GLA181777.
11 June 2004
Standard security
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 674 pollokshaws road, glasgow (title number gla 78088).
8 April 2003
Standard security
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 296 dumbarton road, glasgow.
1 April 2003
Standard security
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Andrew Smith and Another as Trustees
Description: 24 otago lane, glasgow.
1 April 2003
Standard security
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Andrew Smith and Another as Trustees
Description: 296 dumbarton road, glasgow.
19 September 2001
Standard security
Delivered: 24 September 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat ground/right, 182 calder street, glasgow.
30 July 2001
Standard security
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 142 calder street, glasgow.
1 February 2001
Standard security
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 broad street, glasgow.
30 January 2001
Standard security
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/l, 168 calder street, glasgow.
9 March 1998
Standard security
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises, 436 dumbarton road, glasgow.
15 April 1996
Standard security
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The house situated first right on the first floor, 24 otago…
16 February 1996
Standard security
Delivered: 21 February 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 164 dumbarton road, glasgow.
19 October 1995
Floating charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 October 1995
Standard security
Delivered: 23 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 playfair street, glasgow.