Company number SC278043
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 19 WELLINGTON SQUARE, AYR, KA7 1EZ
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 thirty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 2
. The most likely internet sites of ACREFERN LIMITED are www.acrefern.co.uk, and www.acrefern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Acrefern Limited is a Private Limited Company.
The company registration number is SC278043. Acrefern Limited has been working since 06 January 2005.
The present status of the company is Active. The registered address of Acrefern Limited is 19 Wellington Square Ayr Ka7 1ez. . MACDONALD, Barry Neil is a Secretary of the company. MACDONALD, Verna Camille is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 11 January 2005
Appointed Date: 06 January 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 January 2005
Appointed Date: 06 January 2005
Persons With Significant Control
ACREFERN LIMITED Events
14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
...
... and 27 more events
11 Jan 2005
£ nc 100/1000 06/01/05
11 Jan 2005
Secretary resigned
11 Jan 2005
Director resigned
11 Jan 2005
Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
06 Jan 2005
Incorporation