ACRE RENTAL INCOME LIMITED
HOUSTON THE ACREAGE LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA6 7BJ

Company number SC152319
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address FULWOOD MAINS HOUSE, MOSS RD, HOUSTON, PA6 7BJ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACRE RENTAL INCOME LIMITED are www.acrerentalincome.co.uk, and www.acre-rental-income.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Acre Rental Income Limited is a Private Limited Company. The company registration number is SC152319. Acre Rental Income Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of Acre Rental Income Limited is Fulwood Mains House Moss Rd Houston Pa6 7bj. . PRICE, Linda is a Secretary of the company. PRICE, James William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
PRICE, Linda
Appointed Date: 22 August 1994

Director
PRICE, James William
Appointed Date: 22 August 1994
63 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 August 1994
Appointed Date: 04 August 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 August 1994
Appointed Date: 04 August 1994

Persons With Significant Control

Mr James William Price
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Price
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACRE RENTAL INCOME LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 4 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

20 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
09 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1994
New secretary appointed

09 Sep 1994
Secretary resigned;new director appointed

09 Sep 1994
Registered office changed on 09/09/94 from: 24 great king street edinburgh EH3 6QN

04 Aug 1994
Incorporation

ACRE RENTAL INCOME LIMITED Charges

28 May 1995
Bond & floating charge
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…