ACRETOWN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 5RA

Company number SC167335
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 10 SUNNYSIDE, EDINBURGH, SCOTLAND, EH7 5RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 11 February 2016. The most likely internet sites of ACRETOWN LIMITED are www.acretown.co.uk, and www.acretown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Acretown Limited is a Private Limited Company. The company registration number is SC167335. Acretown Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Acretown Limited is 10 Sunnyside Edinburgh Scotland Eh7 5ra. . COURT, David Kerr is a Secretary of the company. ALEXANDER, John Baillie is a Director of the company. COURT, David Kerr 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
COURT, David Kerr
Appointed Date: 01 November 1996

Director
ALEXANDER, John Baillie
Appointed Date: 01 November 1996
60 years old

Director
COURT, David Kerr
Appointed Date: 01 November 1996
71 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 29 July 1996
Appointed Date: 29 July 1996

Nominee Director
MABBOTT, Stephen
Resigned: 29 July 1996
Appointed Date: 29 July 1996
74 years old

Persons With Significant Control

Mr John Baillie Alexander
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Kerr Court
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACRETOWN LIMITED Events

04 Oct 2016
Confirmation statement made on 29 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 July 2015
11 Feb 2016
Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 11 February 2016
26 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

01 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 52 more events
08 Mar 1997
Ad 01/11/96--------- £ si 2@1=2 £ ic 2/4
08 Mar 1997
Registered office changed on 08/03/97 from: beaverbank office park 5 logie mill edinburgh EH7 4HH
12 Sep 1996
Director resigned
12 Sep 1996
Secretary resigned
29 Jul 1996
Incorporation

ACRETOWN LIMITED Charges

19 September 2013
Charge code SC16 7335 0007
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South side of road or lane known as sunnyside formerly in…
19 September 2013
Charge code SC16 7335 0006
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32/8 meadow place road, edinburgh MID5791. Notification of…
19 September 2013
Charge code SC16 7335 0005
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42/2 meadow place road, edinburgh. Notification of addition…
19 September 2013
Charge code SC16 7335 0004
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat at 21 west maitland street, edinburgh…
30 August 2013
Charge code SC16 7335 0003
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 August 1997
Standard security
Delivered: 6 August 1997
Status: Satisfied on 23 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: John cotton business centre, 10 sunnyside (formerly 172…
16 July 1997
Bond & floating charge
Delivered: 17 July 1997
Status: Satisfied on 23 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…