ACREO LIMITED

SC248767
6 MOUNIE DRIVE BARRA BUSINESS PARK OLDMELDRUM AB51 0GX

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 27 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 27 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 28 Buy now
12 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 26 Buy now
12 Jul 2021 officers Termination of appointment of director (Fraser Taylor) 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2021 accounts Annual Accounts 25 Buy now
26 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
26 Oct 2020 resolution Resolution 1 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Appointment of director (Mr Fraser Taylor) 2 Buy now
08 Jan 2020 accounts Annual Accounts 26 Buy now
07 Jun 2019 officers Appointment of director (Sarah Hedley) 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2018 accounts Annual Accounts 26 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 26 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Andrew Philip Cowie) 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 26 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 23 Buy now
06 May 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2015 officers Appointment of secretary (Alison Mary Cowie) 2 Buy now
24 Mar 2015 officers Termination of appointment of secretary (Clp Secretaries Limited) 1 Buy now
24 Mar 2015 officers Termination of appointment of director (Fraser Taylor) 1 Buy now
18 Mar 2015 resolution Resolution 36 Buy now
06 Feb 2015 mortgage Registration of a charge 11 Buy now
17 Dec 2014 accounts Annual Accounts 19 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 20 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 20 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 20 Buy now
12 Oct 2011 resolution Resolution 1 Buy now
12 Sep 2011 capital Return of Allotment of shares 4 Buy now
12 Sep 2011 capital Return of Allotment of shares 4 Buy now
12 Sep 2011 resolution Resolution 35 Buy now
30 Aug 2011 address Change Sail Address Company 2 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 21 Buy now
18 Feb 2011 officers Appointment of corporate secretary (Clp Secretaries Limited) 2 Buy now
16 Feb 2011 officers Termination of appointment of secretary (Lorna Petrie) 1 Buy now
10 Nov 2010 auditors Auditors Resignation Company 1 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 accounts Annual Accounts 17 Buy now
07 Dec 2009 officers Appointment of director (Mr Fraser Taylor) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Lorna Joan Petrie) 1 Buy now
28 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
16 Apr 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
13 Mar 2009 accounts Annual Accounts 17 Buy now
02 Jun 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 7 Buy now
14 Jun 2007 annual-return Return made up to 02/05/07; no change of members 6 Buy now
09 Mar 2007 accounts Annual Accounts 6 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: 19 bon accord crescent aberdeen aberdeenshire AB11 6DE 1 Buy now
03 Jul 2006 annual-return Return made up to 02/05/06; full list of members 6 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
04 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
03 Aug 2005 capital Particulars of contract relating to shares 4 Buy now
03 Aug 2005 capital Ad 28/07/05--------- £ si 50000@1=50000 £ ic 1/50001 2 Buy now
24 May 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
24 Mar 2005 accounts Annual Accounts 4 Buy now
07 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
27 Oct 2003 officers New director appointed 2 Buy now
27 Oct 2003 officers New secretary appointed 2 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
15 May 2003 officers Director resigned 1 Buy now
15 May 2003 officers Director resigned 1 Buy now
02 May 2003 incorporation Incorporation Company 15 Buy now