ACREGLEN LIMITED

Register to unlock more data on OkredoRegister

ACREGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213478

Incorporation date

04/12/2000

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 04/12/2000)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon01/01/2026
Change of details for Mary Janr Grant as a person with significant control on 2025-12-31
dot icon31/12/2025
Notification of Mary Janr Grant as a person with significant control on 2016-04-06
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/03/2025
Registered office address changed from , 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-11
dot icon11/03/2025
Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-11
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/02/2024
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon05/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon26/05/2021
Confirmation statement made on 2021-03-21 with updates
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon30/11/2016
Previous accounting period extended from 2016-02-28 to 2016-05-31
dot icon14/03/2016
Director's details changed for Mary Jane Grant on 2016-03-14
dot icon01/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/06/2015
Director's details changed for Mr William Watt Grant on 2015-06-04
dot icon04/06/2015
Director's details changed for Mr Mark Watt Grant on 2015-06-04
dot icon04/06/2015
Secretary's details changed for Mr William Watt Grant on 2015-06-04
dot icon04/06/2015
Registered office address changed from , Milverton, Springwells Avenue, Airdrie, Lanarkshire, ML6 6EA to 5 South Charlotte Street Edinburgh EH2 4AN on 2015-06-04
dot icon07/04/2015
Director's details changed for Mary Jane Grant on 2015-04-05
dot icon05/04/2015
Director's details changed for Mark Watt Grant on 2015-04-05
dot icon30/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/04/2011
Compulsory strike-off action has been discontinued
dot icon15/04/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/04/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/07/2010
Director's details changed for Mary Jane Grant on 2010-07-23
dot icon23/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mary Jane Grant on 2010-02-21
dot icon22/02/2010
Director's details changed for Mr William Watt Grant on 2010-02-21
dot icon22/02/2010
Director's details changed for Mark Watt Grant on 2010-02-21
dot icon11/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 04/12/08; full list of members
dot icon27/04/2009
Director's change of particulars / mary grant / 01/01/2008
dot icon09/04/2009
Total exemption small company accounts made up to 2008-02-28
dot icon29/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon25/02/2008
Return made up to 04/12/07; full list of members
dot icon03/04/2007
Return made up to 04/12/06; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Amended accounts made up to 2005-02-28
dot icon28/12/2005
Return made up to 04/12/05; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 04/12/04; full list of members
dot icon22/11/2004
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/01/2004
Return made up to 04/12/03; full list of members
dot icon30/12/2002
Return made up to 04/12/02; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon27/12/2001
Return made up to 04/12/01; full list of members
dot icon19/12/2001
Director's particulars changed
dot icon27/06/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon27/06/2001
Ad 04/12/00--------- £ si 1@1=1 £ ic 2/3
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New secretary appointed;new director appointed
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
249.52K
-
0.00
-
-
2022
0
250.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
04/12/2000 - 04/12/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
04/12/2000 - 04/12/2000
6626
Grant, Mary Jane
Director
04/12/2000 - Present
-
Grant, William Watt
Secretary
04/12/2000 - Present
9
Grant, Mark Watt
Director
04/12/2000 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ACREGLEN LIMITED

ACREGLEN LIMITED is an(a) Active company incorporated on 04/12/2000 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 4 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 ACREGLEN LIMITED?

toggle

ACREGLEN LIMITED is currently Active. It was registered on 04/12/2000 .

Where is ACREGLEN LIMITED located?

toggle

ACREGLEN LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does ACREGLEN LIMITED do?

toggle

ACREGLEN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACREGLEN LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.