ACRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ACRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091934

Incorporation date

04/03/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell ML1 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1985)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon03/01/2025
Termination of appointment of Douglas Mcleod as a director on 2024-12-31
dot icon03/01/2025
Appointment of Alison Condie as a director on 2025-01-01
dot icon30/10/2024
Registered office address changed from 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on 2024-10-30
dot icon27/09/2024
Director's details changed for David John Scott on 2024-07-25
dot icon26/09/2024
Director's details changed for Suzanne Craven on 2024-07-25
dot icon26/09/2024
Director's details changed for Stuart Alexander Dodson on 2024-07-25
dot icon20/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon01/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon01/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon01/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon01/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon21/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/11/2021
Full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon21/12/2020
Full accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon04/12/2019
Full accounts made up to 2019-06-30
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon10/12/2018
Full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon05/06/2018
Statement of capital on 2018-06-05
dot icon05/06/2018
Statement by Directors
dot icon05/06/2018
Solvency Statement dated 22/05/18
dot icon05/06/2018
Resolutions
dot icon25/04/2018
Termination of appointment of Francis James Young as a director on 2018-03-29
dot icon08/11/2017
Full accounts made up to 2017-06-30
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon01/12/2016
Director's details changed for David John Scott on 2016-11-25
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon09/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon17/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon13/11/2015
Full accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon16/09/2014
Director's details changed for David John Scott on 2014-09-15
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon08/05/2013
Director's details changed for David John Scott on 2013-05-01
dot icon07/05/2013
Appointment of David John Scott as a director
dot icon01/05/2013
Termination of appointment of Anthony Watson as a director
dot icon10/04/2013
Director's details changed for Anthony James Watson on 2013-04-10
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Statement of company's objects
dot icon23/06/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon02/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for Suzanne Craven on 2010-08-01
dot icon09/08/2010
Director's details changed for Stuart Alexander Dodson on 2010-08-01
dot icon09/08/2010
Director's details changed for Francis James Young on 2010-08-01
dot icon29/04/2010
Termination of appointment of Stuart Maccoll as a director
dot icon20/04/2010
Full accounts made up to 2009-06-30
dot icon06/04/2010
Appointment of Mr David Fraser Thomas as a director
dot icon09/03/2010
Termination of appointment of Stuart Maccoll as a director
dot icon04/02/2010
Director's details changed for Mr Douglas Mcleod on 2010-02-03
dot icon15/01/2010
Appointment of Anthony James Watson as a director
dot icon21/12/2009
Termination of appointment of Iain Mcghee as a director
dot icon20/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon01/09/2009
Return made up to 08/08/09; full list of members
dot icon26/08/2009
Director appointed douglas mcleod
dot icon26/08/2009
Director appointed suzanne craven
dot icon26/08/2009
Director appointed stuart alexander dodson
dot icon26/08/2009
Secretary appointed laurence dent
dot icon26/08/2009
Appointment terminated secretary suzanne craven
dot icon26/08/2009
Appointment terminated director thomas mccalmont
dot icon15/05/2009
Appointment terminated secretary alan colquhoun
dot icon15/05/2009
Secretary appointed suzanne craven
dot icon07/05/2009
Full accounts made up to 2008-06-30
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/10/2008
Return made up to 08/08/08; full list of members
dot icon09/06/2008
Miscellaneous
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon05/02/2008
Full accounts made up to 2006-04-30
dot icon29/11/2007
Registered office changed on 29/11/07 from: mayfield house 7 maggiewoods loan falkirk FK1 5SJ
dot icon06/09/2007
Return made up to 08/08/07; no change of members
dot icon06/09/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon14/11/2006
Return made up to 08/08/06; full list of members
dot icon14/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon19/06/2006
Accounts for a small company made up to 2005-04-30
dot icon29/03/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Return made up to 08/08/05; full list of members
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon05/07/2005
Resolutions
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Registered office changed on 29/06/05 from: melvin house dalry road kilwinning ayrshire KA13 7HW
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
Director resigned
dot icon18/05/2005
Dec mort/charge *
dot icon22/02/2005
Accounts for a small company made up to 2004-04-30
dot icon26/08/2004
Return made up to 08/08/04; full list of members
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon05/06/2004
Dec mort/charge *
dot icon11/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon12/08/2003
Return made up to 08/08/03; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2002-04-30
dot icon28/11/2002
Partic of mort/charge *
dot icon16/08/2002
Return made up to 12/08/02; full list of members
dot icon24/04/2002
Partic of mort/charge *
dot icon14/12/2001
Accounts for a small company made up to 2001-04-30
dot icon12/11/2001
Registered office changed on 12/11/01 from: 47 bank street irvine ayrshire KA12 0LL
dot icon06/09/2001
Return made up to 23/08/01; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-04-30
dot icon04/09/2000
Return made up to 23/08/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-04-30
dot icon27/08/1999
Return made up to 23/08/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon03/09/1998
Return made up to 31/08/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon05/09/1997
Return made up to 31/08/97; no change of members
dot icon16/07/1997
Partic of mort/charge *
dot icon13/05/1997
Registered office changed on 13/05/97 from: 25 main street dreghorn ayrshire KA11 4AQ
dot icon25/04/1997
Partic of mort/charge *
dot icon07/04/1997
Partic of mort/charge *
dot icon02/12/1996
Accounts for a small company made up to 1996-04-30
dot icon09/09/1996
Return made up to 31/08/96; full list of members
dot icon20/02/1996
Accounts for a small company made up to 1995-04-30
dot icon14/02/1996
Partic of mort/charge *
dot icon22/12/1995
Partic of mort/charge *
dot icon09/10/1995
Return made up to 31/08/95; full list of members
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Ad 24/03/95--------- £ si 74900@1=74900 £ ic 100/75000
dot icon09/04/1995
Nc inc already adjusted 24/03/95
dot icon09/04/1995
Resolutions
dot icon30/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Registered office changed on 06/12/94 from: 29 park circus glasgow G3 6AP
dot icon02/09/1994
Return made up to 31/08/94; full list of members
dot icon18/04/1994
Partic of mort/charge *
dot icon24/01/1994
Accounts for a small company made up to 1993-04-30
dot icon15/01/1994
Return made up to 22/12/93; change of members
dot icon24/05/1993
Partic of mort/charge *
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon04/01/1993
Return made up to 22/12/92; no change of members
dot icon13/11/1992
Partic of mort/charge *
dot icon24/07/1992
Partic of mort/charge *
dot icon16/06/1992
Dec mort/charge *
dot icon12/03/1992
Partic of mort/charge *
dot icon12/02/1992
Return made up to 22/12/91; full list of members
dot icon12/02/1992
Accounts for a small company made up to 1991-04-30
dot icon12/02/1992
Director's particulars changed
dot icon12/02/1992
Secretary's particulars changed;director's particulars changed
dot icon15/04/1991
Return made up to 19/12/90; no change of members
dot icon15/04/1991
Accounts for a small company made up to 1990-04-30
dot icon18/05/1990
Accounts for a small company made up to 1989-04-30
dot icon18/05/1990
Return made up to 22/12/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-04-30
dot icon09/05/1989
Return made up to 23/12/88; full list of members
dot icon25/02/1988
Return made up to 25/12/87; full list of members
dot icon25/02/1988
Accounts for a small company made up to 1987-04-30
dot icon16/04/1987
Full accounts made up to 1986-03-31
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon13/08/1986
Accounting reference date extended from 31/03 to 30/04
dot icon04/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David Fraser
Director
01/04/2010 - Present
119
Borland, Donald William
Director
04/03/2025 - Present
175
Mcleod, Douglas
Director
05/08/2009 - 31/12/2024
21
Craven, Suzanne
Director
05/08/2009 - Present
10
Scott, David John
Director
01/05/2013 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE DEVELOPMENTS LIMITED

ACRE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/03/1985 with the registered office located at Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell ML1 4WQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE DEVELOPMENTS LIMITED?

toggle

ACRE DEVELOPMENTS LIMITED is currently Active. It was registered on 04/03/1985 .

Where is ACRE DEVELOPMENTS LIMITED located?

toggle

ACRE DEVELOPMENTS LIMITED is registered at Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell ML1 4WQ.

What does ACRE DEVELOPMENTS LIMITED do?

toggle

ACRE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.