ACRE PARK (HILLTOWN) LIMITED

Register to unlock more data on OkredoRegister

ACRE PARK (HILLTOWN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC301973

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

30 & 34 Reform Street, Dundee DD1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
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 icon13/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon13/05/2022
Director's details changed for Mr David Nicholas Ball on 2020-07-01
dot icon13/05/2022
Change of details for Mr David Nicholas Ball as a person with significant control on 2020-07-01
dot icon12/01/2022
Satisfaction of charge 3 in full
dot icon12/01/2022
Satisfaction of charge 2 in full
dot icon31/12/2021
Satisfaction of charge 1 in full
dot icon21/07/2021
Micro company accounts made up to 2021-01-31
dot icon20/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon29/04/2021
Satisfaction of charge 2 in part
dot icon16/03/2021
Director's details changed for Mr Thomas Kenneth Welch on 2021-03-16
dot icon16/03/2021
Change of details for Mr Thomas Kenneth Welch as a person with significant control on 2021-03-16
dot icon16/11/2020
Micro company accounts made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon11/07/2017
Micro company accounts made up to 2017-01-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr David Nicholas Ball on 2016-05-11
dot icon11/05/2016
Registered office address changed from Blackadders Solicitors 30 & 34 Reform Street Dundee Angus DD8 1RJ to 30 & 34 Reform Street Dundee DD1 1RJ on 2016-05-11
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Thomas Kenneth Welch on 2011-01-11
dot icon29/06/2011
Director's details changed for Mr David Nicholas Ball on 2010-10-01
dot icon29/06/2011
Secretary's details changed for Mr Thomas Kenneth Welch on 2011-01-14
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/05/2009
Return made up to 08/05/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/05/2008
Return made up to 08/05/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/10/2007
Accounting reference date shortened from 31/05/07 to 31/01/07
dot icon23/05/2007
Director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Return made up to 08/05/07; full list of members
dot icon02/09/2006
Partic of mort/charge *
dot icon12/08/2006
Partic of mort/charge *
dot icon02/06/2006
Partic of mort/charge *
dot icon08/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.99K
-
0.00
-
-
2022
0
29.73K
-
0.00
-
-
2022
0
29.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.73K £Ascended75.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Kenneth Welch
Director
08/05/2006 - Present
9
Ball, David Nicholas
Director
08/05/2006 - Present
7
Welch, Thomas Kenneth
Secretary
08/05/2006 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRE PARK (HILLTOWN) LIMITED

ACRE PARK (HILLTOWN) LIMITED is an(a) Dissolved company incorporated on 08/05/2006 with the registered office located at 30 & 34 Reform Street, Dundee DD1 1RJ. 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 (HILLTOWN) LIMITED?

toggle

ACRE PARK (HILLTOWN) LIMITED is currently Dissolved. It was registered on 08/05/2006 and dissolved on 18/07/2023.

Where is ACRE PARK (HILLTOWN) LIMITED located?

toggle

ACRE PARK (HILLTOWN) LIMITED is registered at 30 & 34 Reform Street, Dundee DD1 1RJ.

What does ACRE PARK (HILLTOWN) LIMITED do?

toggle

ACRE PARK (HILLTOWN) 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 (HILLTOWN) LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.