ACRESTAR LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4QB
Company number SC330408
Status Liquidation
Incorporation Date 5 September 2007
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015; Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 October 2013; Court order notice of winding up. The most likely internet sites of ACRESTAR LIMITED are www.acrestar.co.uk, and www.acrestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Acrestar Limited is a Private Limited Company. The company registration number is SC330408. Acrestar Limited has been working since 05 September 2007. The present status of the company is Liquidation. The registered address of Acrestar Limited is The Vision Building 20 Greenmarket Dundee Dd1 4qb. . WILSON, Una Clark is a Secretary of the company. WILSON, Robert Leggate is a Director of the company. WILSON, Una Clark is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MITCHELL, Alan Thomas has been resigned. Director WILSON, Linsey Jayne has been resigned. Director WILSON, Robert Leggate has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
WILSON, Una Clark
Appointed Date: 11 September 2007

Director
WILSON, Robert Leggate
Appointed Date: 13 January 2009
79 years old

Director
WILSON, Una Clark
Appointed Date: 11 September 2007
72 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 11 September 2007
Appointed Date: 05 September 2007

Director
MITCHELL, Alan Thomas
Resigned: 08 September 2011
Appointed Date: 11 September 2007
52 years old

Director
WILSON, Linsey Jayne
Resigned: 04 August 2011
Appointed Date: 28 January 2008
43 years old

Director
WILSON, Robert Leggate
Resigned: 12 December 2008
Appointed Date: 11 September 2007
79 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 11 September 2007
Appointed Date: 05 September 2007

ACRESTAR LIMITED Events

15 Jan 2015
Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
04 Oct 2013
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 October 2013
04 Oct 2013
Court order notice of winding up
04 Oct 2013
Notice of winding up order
30 Aug 2013
Appointment of a provisional liquidator
...
... and 28 more events
14 Sep 2007
Secretary resigned
14 Sep 2007
Director resigned
14 Sep 2007
Registered office changed on 14/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
14 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Sep 2007
Incorporation

ACRESTAR LIMITED Charges

4 January 2008
Standard security
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Plot or area of land at lambhill farm, strathaven LAN38515.
21 December 2007
Bond & floating charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…