ACREPOINT LIMITED

Register to unlock more data on OkredoRegister

ACREPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162925

Incorporation date

26/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Barnes Green, Livingston EH54 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon27/04/2026
Termination of appointment of Duncan Ross Hodge as a director on 2026-04-27
dot icon27/04/2026
Termination of appointment of Isabella Robertson Hodge as a director on 2026-04-27
dot icon27/04/2026
Appointment of Mr Duncan Ross Hodge as a director on 2026-04-27
dot icon27/04/2026
Appointment of Mrs Isabella Robertson Hodge as a director on 2026-04-27
dot icon27/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon18/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon16/03/2026
Satisfaction of charge SC1629250012 in full
dot icon16/03/2026
Satisfaction of charge SC1629250014 in full
dot icon26/01/2026
Satisfaction of charge 9 in full
dot icon26/01/2026
Satisfaction of charge SC1629250013 in full
dot icon26/01/2026
Satisfaction of charge 7 in full
dot icon26/01/2026
Satisfaction of charge 10 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/12/2024
Notification of Ewan Hamish Stewart as a person with significant control on 2024-08-01
dot icon20/12/2024
Notification of Isabella Robertson Hodge as a person with significant control on 2024-08-01
dot icon17/12/2024
Cessation of Derek Hodge as a person with significant control on 2024-08-01
dot icon24/09/2024
Termination of appointment of Derek Melville Hodge as a director on 2024-08-01
dot icon04/09/2024
Appointment of Duncan Ross Hodge as a director on 2024-09-03
dot icon04/09/2024
Appointment of Isabella Robertson Hodge as a director on 2024-09-03
dot icon26/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon15/01/2024
Director's details changed for Mr Ewan Hamish Stewart on 2024-01-03
dot icon15/01/2024
Director's details changed for Mr James Anderson Stewart on 2024-01-15
dot icon03/01/2024
Confirmation statement made on 2023-04-18 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon27/01/2023
Termination of appointment of Stevenson Associates as a secretary on 2023-01-26
dot icon13/10/2022
Registered office address changed from Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland to 16 Barnes Green Livingston EH54 8PP on 2022-10-13
dot icon15/04/2022
Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 2022-04-15
dot icon22/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/10/2021
Appointment of Mr Ewan Hamish Stewart as a director on 2021-10-08
dot icon26/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon25/01/2016
Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 2016-01-25
dot icon09/01/2016
Satisfaction of charge 8 in full
dot icon09/01/2016
Satisfaction of charge 11 in full
dot icon01/12/2015
Registration of charge SC1629250014, created on 2015-11-26
dot icon05/11/2015
Satisfaction of charge 6 in full
dot icon19/10/2015
Registration of charge SC1629250013, created on 2015-10-09
dot icon14/10/2015
Registration of charge SC1629250012, created on 2015-09-25
dot icon16/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon02/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/03/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon18/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon18/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon18/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon18/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon18/01/2013
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon11/04/2012
Total exemption full accounts made up to 2012-01-31
dot icon22/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon21/01/2011
Secretary's details changed for Stevenson Associates on 2011-01-20
dot icon15/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr James Anderson Stewart on 2010-01-20
dot icon26/01/2010
Director's details changed for Derek Melville Hodge on 2010-01-20
dot icon01/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/05/2008
Return made up to 20/01/08; full list of members
dot icon16/05/2008
Director's change of particulars / james stewart / 06/03/2008
dot icon16/05/2008
Secretary's change of particulars / stevenson associates / 20/09/2007
dot icon11/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG
dot icon19/02/2007
Return made up to 20/01/07; full list of members
dot icon10/10/2006
Partic of mort/charge *
dot icon23/08/2006
Partic of mort/charge *
dot icon23/08/2006
Partic of mort/charge *
dot icon23/08/2006
Partic of mort/charge *
dot icon09/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon11/04/2006
Return made up to 20/01/06; full list of members
dot icon11/01/2006
Partic of mort/charge *
dot icon08/12/2005
New director appointed
dot icon01/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Return made up to 20/01/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 20/01/04; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: stevenson associates 6 wemyss place edinburgh EH3 6DH
dot icon27/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon11/02/2003
Return made up to 20/01/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/04/2002
Return made up to 20/01/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon02/02/2001
Return made up to 20/01/01; full list of members
dot icon06/11/2000
Full accounts made up to 2000-01-31
dot icon30/03/2000
Partic of mort/charge *
dot icon25/01/2000
Return made up to 20/01/00; full list of members
dot icon04/06/1999
Full accounts made up to 1999-01-31
dot icon24/03/1999
Partic of mort/charge *
dot icon24/03/1999
Partic of mort/charge *
dot icon24/03/1999
Partic of mort/charge *
dot icon22/02/1999
Partic of mort/charge *
dot icon25/01/1999
Return made up to 20/01/99; no change of members
dot icon23/11/1998
Full accounts made up to 1998-01-31
dot icon27/01/1998
Return made up to 20/01/98; no change of members
dot icon27/06/1997
Full accounts made up to 1997-01-31
dot icon22/01/1997
Return made up to 20/01/97; full list of members
dot icon06/03/1996
New director appointed
dot icon06/03/1996
Registered office changed on 06/03/96 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH
dot icon06/03/1996
New secretary appointed;new director appointed
dot icon27/02/1996
Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Director resigned
dot icon26/02/1996
Secretary resigned
dot icon26/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
1.35M
-
0.00
9.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
26/01/1996 - 26/01/1996
1838
STEVENSON ASSOCIATES
Corporate Secretary
26/07/2004 - 25/01/2023
1
Hodge, Derek Melville
Director
26/02/1996 - 01/08/2024
-
Hodge, Isabella Robertson
Director
03/09/2024 - Present
-
Hodge, Duncan Ross
Director
03/09/2024 - Present
-

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+
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 ACREPOINT LIMITED

ACREPOINT LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at 16 Barnes Green, Livingston EH54 8PP. 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 ACREPOINT LIMITED?

toggle

ACREPOINT LIMITED is currently Active. It was registered on 26/01/1996 .

Where is ACREPOINT LIMITED located?

toggle

ACREPOINT LIMITED is registered at 16 Barnes Green, Livingston EH54 8PP.

What does ACREPOINT LIMITED do?

toggle

ACREPOINT 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 ACREPOINT LIMITED?

toggle

The latest filing was on 27/04/2026: Termination of appointment of Duncan Ross Hodge as a director on 2026-04-27.