ACRELODGE LIMITED

Register to unlock more data on OkredoRegister

ACRELODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC388122

Incorporation date

03/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Newmore Castle, Newmore, Invergordon, Highland IV18 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon22/12/2025
Micro company accounts made up to 2025-04-05
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-04-05
dot icon19/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-04-05
dot icon08/12/2022
Confirmation statement made on 2022-11-03 with updates
dot icon10/11/2022
Micro company accounts made up to 2022-04-05
dot icon09/05/2022
Change of details for Mr James Jack as a person with significant control on 2016-04-06
dot icon10/01/2022
Micro company accounts made up to 2021-04-05
dot icon19/11/2021
Registered office address changed from 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to Newmore Castle Newmore Invergordon Highland IV18 0LQ on 2021-11-19
dot icon18/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-04-05
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-04-05
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon01/10/2019
Change of details for Mr James Jack as a person with significant control on 2019-10-01
dot icon10/12/2018
Micro company accounts made up to 2018-04-05
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon29/09/2015
Registered office address changed from Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB on 2015-09-29
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon08/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon14/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon23/07/2012
Previous accounting period extended from 2011-11-30 to 2012-04-05
dot icon14/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon11/01/2011
Appointment of James Jack as a director
dot icon11/01/2011
Appointment of Gwyneth Ann Jack as a director
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon12/11/2010
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2010-11-12
dot icon12/11/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon12/11/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon03/11/2010
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
05/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.00
-
0.00
-
-
2022
0
131.00
-
0.00
-
-
2022
0
131.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

131.00 £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
03/11/2010 - 10/11/2010
3787
BRIAN REID LTD.
Corporate Secretary
03/11/2010 - 10/11/2010
2229
Mr James Jack
Director
10/11/2010 - Present
1
Jack, Gwyneth Ann
Director
10/11/2010 - Present
1

Persons with Significant Control

1
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 ACRELODGE LIMITED

ACRELODGE LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at Newmore Castle, Newmore, Invergordon, Highland IV18 0LQ. There are currently 2 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 ACRELODGE LIMITED?

toggle

ACRELODGE LIMITED is currently Active. It was registered on 03/11/2010 .

Where is ACRELODGE LIMITED located?

toggle

ACRELODGE LIMITED is registered at Newmore Castle, Newmore, Invergordon, Highland IV18 0LQ.

What does ACRELODGE LIMITED do?

toggle

ACRELODGE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACRELODGE LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-04-05.