ACRE PARK (DUNDEE) LIMITED

Register to unlock more data on OkredoRegister

ACRE PARK (DUNDEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278219

Incorporation date

10/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon11/09/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-09-11
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/03/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon21/02/2023
Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 272 Bath Street Glasgow G2 4JR on 2023-02-21
dot icon13/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon18/01/2022
Satisfaction of charge 5 in full
dot icon09/01/2022
Satisfaction of charge SC2782190008 in full
dot icon21/07/2021
Micro company accounts made up to 2021-01-31
dot icon16/03/2021
Change of details for Mr Thomas Kenneth Welch as a person with significant control on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr Thomas Kenneth Welch on 2021-03-16
dot icon16/02/2021
Satisfaction of charge SC2782190010 in full
dot icon16/02/2021
Satisfaction of charge SC2782190009 in full
dot icon03/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon21/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon30/12/2017
Satisfaction of charge 1 in full
dot icon11/07/2017
Micro company accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon02/11/2015
Satisfaction of charge 3 in full
dot icon02/11/2015
Satisfaction of charge 4 in full
dot icon02/11/2015
Satisfaction of charge 7 in full
dot icon02/11/2015
Satisfaction of charge 2 in full
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/09/2015
Registration of charge SC2782190008, created on 2015-09-09
dot icon10/09/2015
Registration of charge SC2782190009, created on 2015-09-08
dot icon10/09/2015
Registration of charge SC2782190010, created on 2015-09-08
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/07/2013
Satisfaction of charge 3 in part
dot icon19/07/2013
Satisfaction of charge 3 in part
dot icon16/04/2013
Satisfaction of charge 6 in full
dot icon11/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon23/01/2012
Director's details changed for Amanda Jane Welch on 2011-01-14
dot icon23/01/2012
Secretary's details changed for Amanda Jane Welch on 2011-01-14
dot icon23/01/2012
Director's details changed for Mr Thomas Kenneth Welch on 2011-01-14
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon01/02/2010
Director's details changed for Amanda Jane Welch on 2010-02-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2009
Return made up to 10/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/01/2008
Return made up to 10/01/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/01/2007
Return made up to 10/01/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/06/2006
Partic of mort/charge *
dot icon05/06/2006
Partic of mort/charge *
dot icon25/01/2006
Return made up to 10/01/06; full list of members
dot icon14/12/2005
Partic of mort/charge *
dot icon14/12/2005
Partic of mort/charge *
dot icon13/05/2005
Partic of mort/charge *
dot icon13/05/2005
Partic of mort/charge *
dot icon25/02/2005
Partic of mort/charge *
dot icon25/02/2005
New secretary appointed;new director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/2005
Certificate of change of name
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Secretary resigned
dot icon10/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.12K
-
0.00
-
-
2022
0
338.34K
-
0.00
-
-
2023
0
318.26K
-
0.00
-
-
2023
0
318.26K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

318.26K £Descended-5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Amanda Jane
Secretary
07/02/2005 - Present
-
Mr Thomas Kenneth Welch
Director
07/02/2005 - Present
8
Campbell John Scott Clark
Nominee Director
10/01/2005 - 07/02/2005
25
Mrs Amanda Jane Welch
Director
07/02/2005 - Present
2
BLACKADDERS
Nominee Secretary
10/01/2005 - 07/02/2005
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE PARK (DUNDEE) LIMITED

ACRE PARK (DUNDEE) LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRE PARK (DUNDEE) LIMITED?

toggle

ACRE PARK (DUNDEE) LIMITED is currently Active. It was registered on 10/01/2005 .

Where is ACRE PARK (DUNDEE) LIMITED located?

toggle

ACRE PARK (DUNDEE) LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does ACRE PARK (DUNDEE) LIMITED do?

toggle

ACRE PARK (DUNDEE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACRE PARK (DUNDEE) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.